About

Registered Number: 02520637
Date of Incorporation: 10/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 89 Chorley Road, Swinton, Manchester, M27 4AA

 

Established in 1990, Hampsons Plant World Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, James N/A 21 March 1992 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, David 01 January 1994 - 1
HAMPSON, Alan James N/A 21 March 1992 1
POWELL, Susan Margaret 21 March 1992 01 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 15 August 2017
AA01 - Change of accounting reference date 22 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 12 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 02 June 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 03 January 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 18 July 1995
288 - N/A 18 July 1995
AA - Annual Accounts 27 October 1994
MEM/ARTS - N/A 04 September 1994
288 - N/A 15 August 1994
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 09 January 1994
MEM/ARTS - N/A 09 January 1994
123 - Notice of increase in nominal capital 09 December 1993
AA - Annual Accounts 04 October 1993
363s - Annual Return 06 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363s - Annual Return 07 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1992
RESOLUTIONS - N/A 16 July 1992
123 - Notice of increase in nominal capital 16 July 1992
AA - Annual Accounts 12 June 1992
363b - Annual Return 08 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
287 - Change in situation or address of Registered Office 25 June 1991
288 - N/A 05 September 1990
288 - N/A 05 September 1990
288 - N/A 04 September 1990
288 - N/A 04 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1990
MEM/ARTS - N/A 16 August 1990
CERTNM - Change of name certificate 13 August 1990
CERTNM - Change of name certificate 13 August 1990
RESOLUTIONS - N/A 09 August 1990
287 - Change in situation or address of Registered Office 09 August 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Outstanding

N/A

Debenture 15 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.