Company number 01180128
Status Active
Incorporation Date 7 August 1974
Company Type Private Limited Company
Address 4 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3ND
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 2,010
; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Christopher Charles Hampton on 21 March 2016. The most likely internet sites of HAMPTON COLOURS LIMITED are www.hamptoncolours.co.uk, and www.hampton-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Hampton Colours Limited is a Private Limited Company.
The company registration number is 01180128. Hampton Colours Limited has been working since 07 August 1974.
The present status of the company is Active. The registered address of Hampton Colours Limited is 4 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. . HAMPTON, Christopher Charles is a Director of the company. HAMPTON, David John is a Director of the company. Secretary HAMPTON, Charles Henry has been resigned. Secretary HAMPTON, Patricia Emma has been resigned. Director HAMPTON, Charles Henry has been resigned. Director HAMPTON, Patricia Emma has been resigned. Director YOUNG, Derek Tom Austin has been resigned. The company operates in "Manufacture of dyes and pigments".
Current Directors
Resigned Directors
HAMPTON COLOURS LIMITED Events
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Director's details changed for Christopher Charles Hampton on 21 March 2016
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
...
... and 89 more events
22 Feb 1988
Return made up to 19/05/87; full list of members
08 Jan 1987
Accounts for a small company made up to 30 September 1985
04 Oct 1986
Return made up to 21/07/86; full list of members
07 Aug 1974
Certificate of incorporation
07 Aug 1974
Incorporation
2 February 1995
Fixed charge over book debts
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts. See the…
18 March 1991
Chattels mortgage
Delivered: 21 March 1991
Status: Satisfied
on 2 November 1996
Persons entitled: Forward Trust Limited.
Description: One new leistritz 2SE 34 gl-25 d twin screw compounder…
25 September 1989
Chattels mortgage
Delivered: 26 September 1989
Status: Satisfied
on 2 November 1996
Persons entitled: Forward Trust Limited
Description: Schedule of items one new leistritz twin screw extruder 2SE…
5 July 1977
Charge
Delivered: 11 July 1977
Status: Satisfied
on 28 April 1995
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
5 July 1977
Mortgage
Delivered: 11 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises at toadsmoor…