ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hampton Works(Stampings),Limited(The)

Hampton Works(Stampings),Limited(The) is an active company incorporated on 11 April 1935 with the registered office located in Sutton Coldfield, West Midlands. Hampton Works(Stampings),Limited(The) was registered 90 years ago.
Status
Active
Active since incorporation
Company No
00299640
Private limited company
Age
90 years
Incorporated 11 April 1935
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Reddicap Works, 15 Reddicap Trading Estate
Sutton Coldfield
B75 7DQ
England
Address changed on 19 Dec 2024 (8 months ago)
Previous address was C/O Bloomer Heaven Limited Rutland House 148 Edmund Street Birmingham B3 2FD England
Telephone
01214582901
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1955
Director • British • Lives in England • Born in Jun 1966
Cleverlyn Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brookvale Manufacturing Co. Limited(The)
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
Cleverlyn Limited
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
GG531 Limited
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
Bodill Parker Limited
Iain George Collis is a mutual person.
Active
Metal Assemblies Ltd
Iain George Collis is a mutual person.
Active
GW 351 Limited
Iain George Collis is a mutual person.
Active
GG153 Limited
Iain George Collis is a mutual person.
Active
Rivfast Limited
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£115.74K
Decreased by £248.97K (-68%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£528.63K
Decreased by £62.16K (-11%)
Total Liabilities
-£116.35K
Increased by £49.49K (+74%)
Net Assets
£412.28K
Decreased by £111.65K (-21%)
Debt Ratio (%)
22%
Increased by 10.69% (+94%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Inspection Address Changed
8 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Mr Jonathan Charles Stuart Fell Appointed
1 Year 8 Months Ago on 10 Jan 2024
Simon Mark Cull Resigned
1 Year 8 Months Ago on 10 Jan 2024
Anne Margaret Cull Resigned
1 Year 8 Months Ago on 10 Jan 2024
Mr Iain George Collis Appointed
1 Year 8 Months Ago on 10 Jan 2024
Anne Margaret Cull Resigned
1 Year 8 Months Ago on 10 Jan 2024
Anne Margaret Cull (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Hampton Works(Stampings),Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 19 Dec 2024
Register inspection address has been changed from C/O Bloomer Heaven Limited Rutland House 148 Edmund Street Birmingham B3 2FD England to Reddicap Works Reddicap Trading Estate Sutton Coldfield B75 7DQ
Submitted on 19 Dec 2024
Resolutions
Submitted on 24 Jan 2024
Memorandum and Articles of Association
Submitted on 24 Jan 2024
Appointment of Mr Jonathan Charles Stuart Fell as a director on 10 January 2024
Submitted on 18 Jan 2024
Registered office address changed from Twyning Road Stirchley Birmingham West Midlands B30 2XL to Reddicap Works, 15 Reddicap Trading Estate Sutton Coldfield B75 7DQ on 17 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Anne Margaret Cull as a secretary on 10 January 2024
Submitted on 17 Jan 2024
Appointment of Mr Iain George Collis as a director on 10 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Anne Margaret Cull as a director on 10 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year