About

Registered Number: 03950088
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH

 

Founded in 2000, Hampson Composites Ltd have registered office in Bolton. The company is VAT Registered. This organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, Niki Andrew 01 April 2016 - 1
ENTWISTLE, Simon Graham 01 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA01 - Change of accounting reference date 24 February 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
225 - Change of Accounting Reference Date 01 October 2008
CERTNM - Change of name certificate 14 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 29 August 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
225 - Change of Accounting Reference Date 07 September 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.