Company NameWilliam Hampton (Holdings) Limited
DirectorsRussell John Race and Andrew Charles Marsh
Company StatusActive
Company Number00119242
CategoryPrivate Limited Company
Incorporation Date19 December 1911(112 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Russell John Race
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(90 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copse Close
Pattens Lane
Rochester
Kent
ME1 2RS
Director NameMr Andrew Charles Marsh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(103 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Robert Austin Burns
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(79 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 July 2002)
RoleConsultant
Correspondence Address97 Park Avenue
Gillingham
Kent
ME7 4AG
Secretary NameMrs Janet Holton Hill
NationalityBritish
StatusResigned
Appointed11 October 1991(79 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address8 Perrymead Street
London
SW6 3SP
Secretary NameIvor David Hill
NationalityBritish
StatusResigned
Appointed01 July 1998(86 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marryat Square
Wyfold Road
London
SW6 6UA
Director NameIvor David Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(88 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Marryat Square
Wyfold Road
London
SW6 6UA

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

39.6k at £1I.d. Hill & R.j. Race
98.35%
Ordinary
332 at £1Mrs J.h. Hill
0.83%
Ordinary
332 at £1Mrs S.h. Quain
0.83%
Ordinary

Financials

Year2014
Net Worth£3,312,990
Cash£109,873
Current Liabilities£30,651

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
14 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 February 2016Termination of appointment of Ivor David Hill as a secretary on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Ivor David Hill as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Ivor David Hill as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Ivor David Hill as a secretary on 30 December 2015 (1 page)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 40,238
(6 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 40,238
(6 pages)
26 May 2015Appointment of Mr Andrew Charles Marsh as a director on 13 May 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 May 2015Appointment of Mr Andrew Charles Marsh as a director on 13 May 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,238
(5 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,238
(5 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40,238
(5 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40,238
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a small company made up to 29 February 2012 (5 pages)
14 August 2012Accounts for a small company made up to 29 February 2012 (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
20 July 2011Accounts for a small company made up to 28 February 2011 (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (5 pages)
22 October 2009Director's details changed for Ivor David Hill on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ivor David Hill on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Ivor David Hill on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
26 May 2009Accounts for a medium company made up to 28 February 2009 (14 pages)
26 May 2009Accounts for a medium company made up to 28 February 2009 (14 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 August 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
6 August 2008Accounts for a medium company made up to 29 February 2008 (15 pages)
29 November 2007Return made up to 11/10/07; full list of members (3 pages)
29 November 2007Return made up to 11/10/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 June 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
26 June 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
25 October 2006Return made up to 11/10/06; full list of members (8 pages)
25 October 2006Return made up to 11/10/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2005Return made up to 11/10/05; full list of members (8 pages)
11 October 2005Return made up to 11/10/05; full list of members (8 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2004Return made up to 11/10/04; full list of members (8 pages)
6 October 2004Return made up to 11/10/04; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 October 2003Return made up to 11/10/03; full list of members (8 pages)
9 October 2003Return made up to 11/10/03; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2003Director resigned (1 page)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
5 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 October 2000Return made up to 11/10/00; no change of members (6 pages)
13 October 2000Return made up to 11/10/00; no change of members (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 1999Return made up to 11/10/99; no change of members (6 pages)
12 October 1999Return made up to 11/10/99; no change of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 11/10/97; full list of members (6 pages)
27 November 1997Return made up to 11/10/97; full list of members (6 pages)
19 November 1996Return made up to 11/10/96; no change of members (4 pages)
19 November 1996Return made up to 11/10/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 October 1995Return made up to 11/10/95; no change of members (4 pages)
19 October 1995Return made up to 11/10/95; no change of members (4 pages)
14 June 1995Return made up to 11/10/94; full list of members (6 pages)
14 June 1995Return made up to 11/10/94; full list of members (6 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
19 December 1911Incorporation (50 pages)
19 December 1911Incorporation (50 pages)