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)
25 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 51
25 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 51
24 Jun 2009 288c Director's Change Of Particulars Paul Arthur Gismondi Logged Form
12 Mar 2009 288c Director's Change of Particulars / stephen henwood / 12/03/2009 / HouseName/Number was: , now: the vicarage; Street was: nunthorpe vicarage, now: -; Area was: church lane nunthorpe, now: ; Post Town was: middlesbrough, now: riding mill; Region was: , now: northumberland; Post Code was: TS7 0PD, now: NE44 6AT; Country was: , now: united kingdom
21 Jan 2009 353 Location of register of members
04 Nov 2008 353a Location of register of members (non legible)
04 Nov 2008 353a Location of register of members (non legible)
15 Oct 2008 363a Return made up to 28/09/08; bulk list available separately
10 Oct 2008 88(2) Ad 11/09/08 gbp si 20000@25=500000 gbp ic 39653749/40153749
11 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2008 88(2) Ad 26/08/08 gbp si 365120@0.25=91280 gbp ic 39562469/39653749
10 Sep 2008 AA Group of companies' accounts made up to 31 March 2008
08 Sep 2008 288b Appointment Terminated Director robert stokell
19 Aug 2008 288a Director appointed peter george barlow
26 Jun 2008 88(2) Ad 04/06/08 gbp si 48148148@0.25=12037037 gbp ic 27525432/39562469
24 Jun 2008 288a Director appointed paul arthur gismondi
20 Jun 2008 88(2) Ad 09/06/08 gbp si 14874312@0.25=3718578 gbp ic 23806854/27525432
19 Jun 2008 288b Appointment Terminated Director jonathan palmer
18 Jun 2008 123 Nc inc already adjusted 03/06/08
18 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 52
11 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
11 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
11 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
10 May 2008 395 Particulars of a mortgage or charge / charge no: 51