ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Hampton (Holdings) Limited

William Hampton (Holdings) Limited is an active company incorporated on 19 December 1911 with the registered office located in Coulsdon, Greater London. William Hampton (Holdings) Limited was registered 114 years ago.
Status
Active
Active since incorporation
Company No
00119242
Private limited company
Age
114 years
Incorporated 19 December 1911
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 December 2025 (1 month ago)
Next confirmation dated 13 December 2026
Due by 27 December 2026 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Same address for the past 31 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in UK • Born in Jul 1950
Mr Andrew Charles Marsh
PSC • British • Lives in UK • Born in Jul 1950
Ms Katie Bruce
PSC • British • Lives in England • Born in Oct 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Farmland Cranleigh Limited
Andrew Charles Marsh is a mutual person.
Active
Bham Properties Limited
Andrew Charles Marsh is a mutual person.
Active
GLM Ghest Lloyd Limited
Noaman Javaid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.9M
Decreased by £109.08K (-4%)
Total Liabilities
-£28.06K
Decreased by £5.3K (-16%)
Net Assets
£2.87M
Decreased by £103.78K (-3%)
Debt Ratio (%)
1%
Decreased by 0.14% (-13%)
Latest Activity
Confirmation Submitted
17 Days Ago on 5 Jan 2026
Katie Bruce (PSC) Appointed
1 Month Ago on 28 Nov 2025
Russell John Race (PSC) Resigned
1 Month Ago on 28 Nov 2025
Russell John Race Resigned
1 Month Ago on 28 Nov 2025
Micro Accounts Submitted
2 Months Ago on 13 Nov 2025
Confirmation Submitted
1 Year Ago on 15 Jan 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 20 Sep 2024
Noaman Javaid (PSC) Appointed
2 Years Ago on 16 Jan 2024
Confirmation Submitted
2 Years Ago on 11 Jan 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 18 Sep 2023
Get Credit Report
Discover William Hampton (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 December 2025 with updates
Submitted on 5 Jan 2026
Notification of Katie Bruce as a person with significant control on 28 November 2025
Submitted on 5 Jan 2026
Notification of Noaman Javaid as a person with significant control on 16 January 2024
Submitted on 5 Jan 2026
Cessation of Russell John Race as a person with significant control on 28 November 2025
Submitted on 5 Jan 2026
Termination of appointment of Russell John Race as a director on 28 November 2025
Submitted on 5 Jan 2026
Micro company accounts made up to 28 February 2025
Submitted on 13 Nov 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 15 Jan 2025
Micro company accounts made up to 28 February 2024
Submitted on 20 Sep 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 11 Jan 2024
Micro company accounts made up to 28 February 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year