Company NameHampshire Bank Limited
DirectorsTimothy Mark Blackwell and Matthew Peter Vincent Wyles
Company StatusActive
Company Number05026635
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Michael John Wilks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSolent Court Chilling Lane
Hook With Warsash
Southampton
Hampshire
SO31 9HF
Director NameMr John Elliott Pakenham-Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHope Cottage Petersfield Road
Ropley
Alresford
Hampshire
SO24 0EQ
Secretary NameJohn Elliott Pakenham-Walsh
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameJohn Stephen Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed18 October 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Secretary NameMr John Elliott Pakenham-Walsh
StatusResigned
Appointed13 August 2013(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2014)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Director NameMr Mark Timothy John Sismey-Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr David Bull
StatusResigned
Appointed21 May 2014(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB

Contact

Websitewww.hampshire-trust.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Hampshire Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

1 December 2023Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
8 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 July 2023Cessation of Hoggant Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2023Cessation of Alchemy Special Opportunities Llp as a person with significant control on 6 April 2016 (1 page)
7 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 February 2023Notification of Hoggant Limited as a person with significant control on 6 April 2016 (2 pages)
6 February 2023Register inspection address has been changed from 55 Bishopsgate London EC2N 3AS England to 55 Bishopsgate London EC2N 3AS (1 page)
6 February 2023Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS (1 page)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 September 2018Appointment of Mr Matthew Peter Vincent Wyles as a director on 17 September 2018 (2 pages)
24 August 2018Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 26 April 2018 (1 page)
9 February 2018Register inspection address has been changed from 131 Finsbury Pavement London EC2A 1NT England to 55 Bishopsgate London EC2N 3AS (1 page)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 May 2017Appointment of Mr Timothy Mark Blackwell as a director on 15 May 2017 (2 pages)
23 May 2017Appointment of Mr Timothy Mark Blackwell as a director on 15 May 2017 (2 pages)
2 May 2017Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page)
13 February 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2015Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 131 Finsbury Pavement London EC2A 1NT (1 page)
31 March 2015Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
31 March 2015Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 131 Finsbury Pavement London EC2A 1NT (1 page)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
31 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
11 June 2014Termination of appointment of John Pakenham-Walsh as a secretary (1 page)
11 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
11 June 2014Appointment of Mr David Bull as a secretary (2 pages)
11 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
11 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
11 June 2014Appointment of Mr David Bull as a secretary (2 pages)
11 June 2014Termination of appointment of John Pakenham-Walsh as a secretary (1 page)
11 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
8 May 2014Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of John Milton as a director (1 page)
8 May 2012Termination of appointment of John Milton as a director (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Michael Wilks as a director (1 page)
5 January 2012Termination of appointment of Michael Wilks as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
23 February 2011Register(s) moved to registered inspection location (1 page)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
23 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register inspection address has been changed (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Philip Gration on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Wilks on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for John Stephen Milton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Stephen Milton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Stephen Milton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Wilks on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Michael John Wilks on 8 February 2010 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 27/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 27/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
27 October 2006Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
27 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Incorporation (19 pages)
27 January 2004Incorporation (19 pages)