Advanced company searchLink opens in new window

HAMPSON INDUSTRIES P.L.C.

Company number 00631731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2010 CH01 Director's details changed for Mr Stephen Hugh Henwood on 10 October 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 69,824,005.75
04 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
14 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For the purpose of sec 701 the company shall market purchases up to the agg nom val of £3471599 07/09/2010
13 Sep 2010 AP01 Appointment of Norman Daniel Jordan as a director
10 Aug 2010 TM01 Termination of appointment of Kim Ward as a director
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 69,431,983.25
05 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 39,678,881.25
21 Dec 2009 CH01 Director's details changed for Kim Stephen Ward on 11 December 2009
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 9 October 2009
  • GBP 51,712.74900
07 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Howard Fraser Kimberley on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Peter George Barlow on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Christopher Vincent Geoghegan on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Kim Stephen Ward on 5 October 2009
10 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase on stock exchange
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2009 CC04 Statement of company's objects
15 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
11 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Make market purchases 08/09/2009
25 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 52
25 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 52