HAMPTON WORKS(STAMPINGS),LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 2XL
Company number 00299640
Status Active
Incorporation Date 11 April 1935
Company Type Private Limited Company
Address TWYNING ROAD, STIRCHLEY, BIRMINGHAM, WEST MIDLANDS, B30 2XL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 27,522 . The most likely internet sites of HAMPTON WORKS(STAMPINGS),LIMITED(THE) are www.hampton.co.uk, and www.hampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and ten months. Hampton Works Stampings Limited The is a Private Limited Company. The company registration number is 00299640. Hampton Works Stampings Limited The has been working since 11 April 1935. The present status of the company is Active. The registered address of Hampton Works Stampings Limited The is Twyning Road Stirchley Birmingham West Midlands B30 2xl. . CULL, Anne Margaret is a Secretary of the company. CULL, Anne Margaret is a Director of the company. CULL, Simon Mark is a Director of the company. ROUND, Steven is a Director of the company. Director CULL, Dennis David has been resigned. Director CULL, Robin David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
CULL, Anne Margaret

67 years old

Director
CULL, Simon Mark
Appointed Date: 11 July 2003
63 years old

Director
ROUND, Steven
Appointed Date: 11 July 2003
67 years old

Resigned Directors

Director
CULL, Dennis David
Resigned: 09 June 2003
99 years old

Director
CULL, Robin David
Resigned: 07 September 2011
69 years old

Persons With Significant Control

Mrs Anne Margaret Cull
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Simon Mark Cull
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

HAMPTON WORKS(STAMPINGS),LIMITED(THE) Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 27,522

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 27,522

...
... and 76 more events
02 Mar 1988
Accounts for a small company made up to 31 March 1987

02 Mar 1988
Return made up to 20/08/87; full list of members

20 Mar 1987
Accounts for a small company made up to 31 March 1986

20 Mar 1987
Return made up to 22/08/86; full list of members

11 Apr 1935
Incorporation

HAMPTON WORKS(STAMPINGS),LIMITED(THE) Charges

28 June 1990
Legal mortgage
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a studio 14 st. Rounds mews, s pauls…
16 April 1986
Mortgage debenture
Delivered: 16 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 twynning road, stirchley, west midlands, and/or the…
4 April 1986
Legal mortgage
Delivered: 16 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the hampton works twyning road/ripple…
4 April 1986
Mortgage debenture
Delivered: 11 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h - l/h…
11 November 1985
Fixed & floating charge
Delivered: 13 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…