HAMPTON BROOK LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 1UH

Company number 02726972
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address TOWERFIELD, 66 DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 501 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HAMPTON BROOK LIMITED are www.hamptonbrook.co.uk, and www.hampton-brook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Hampton Brook Limited is a Private Limited Company. The company registration number is 02726972. Hampton Brook Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Hampton Brook Limited is Towerfield 66 Derngate Northampton Northamptonshire Nn1 1uh. . STANTON, Michael Philip is a Secretary of the company. CHERRY, Alan John is a Director of the company. STANTON, Graham John Longden is a Director of the company. STANTON, Michael Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMPION, Eric Stanley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STANTON, Michael Philip
Appointed Date: 29 June 1992

Director
CHERRY, Alan John
Appointed Date: 29 June 1992
82 years old

Director
STANTON, Graham John Longden
Appointed Date: 31 January 1996
57 years old

Director
STANTON, Michael Philip
Appointed Date: 29 June 1992
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Director
CHAMPION, Eric Stanley
Resigned: 22 August 1994
Appointed Date: 09 August 1994
89 years old

HAMPTON BROOK LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 501

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
17 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 501

15 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 501

...
... and 62 more events
20 Jul 1993
Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed

18 Aug 1992
Ad 29/06/92--------- £ si [email protected]
18 Aug 1992
Accounting reference date notified as 31/01

10 Jul 1992
Secretary resigned

29 Jun 1992
Incorporation

HAMPTON BROOK LIMITED Charges

14 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Alan Douglas Gillitt and Martin Sheldrick
Description: Land to the south east side of northampton road…
26 October 1999
Legal charge
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bouverie court, the lakes, waterside bedford road…
18 October 1999
Floating charge
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the whatsoever and wheresoever present and future…
13 February 1997
Assignment
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
3 May 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at top farm doddington (also k/a land at wilby way…
3 May 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at top farm doddington (also known as land at wilby…
31 January 1994
Legal charge
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 acres of land at wilby way wellingborough…