Bolton
BL1 3AH
Director Name | Mrs Kay Elizabeth Entwistle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
Secretary Name | Mrs Kay Elizabeth Entwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
Director Name | Mr Richard Keith Piper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 September 1998) |
Role | Toolmaker |
Correspondence Address | 15 Smithills Croft Road Bolton Lancashire BL1 6LN |
Director Name | Niki Andrew Entwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Cornerstones 30a Knowsley Road Ainsworth Bolton, Lancashire BL2 5PU |
Director Name | Mr Timothy Paul Entwistle |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU |
Director Name | Mr Simon Graham Entwistle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU |
Website | www.hampson-composites.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £437,877 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
8 September 2004 | Delivered on: 10 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £15,000 due or to become due from the company to the chargee. Particulars: Flat 5 fourth floor trinity way manchester t/no EM957217. Outstanding |
---|---|
26 February 2004 | Delivered on: 18 March 2004 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £152,Ooo due or to become due from the company to the chargee. Particulars: Plot 5 millersgate estate to be k/a 9 limewood close haslingden rossendale lancashire. Fully Satisfied |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
14 December 2018 | Secretary's details changed for Mrs Kay Elizabeth Entwistle on 14 December 2018 (1 page) |
6 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 March 2017 | Secretary's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr Graham Entwistle on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Graham Entwistle on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 July 2013 | Registered office address changed from Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Change of share class name or designation (1 page) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
19 August 2010 | Change of share class name or designation (1 page) |
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Resolutions
|
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
24 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
24 November 2009 | Director's details changed for Graham Entwistle on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Graham Entwistle on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Graham Entwistle on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages) |
25 September 2009 | Appointment terminated director simon entwistle (1 page) |
25 September 2009 | Appointment terminated director niki entwistle (1 page) |
25 September 2009 | Appointment terminated director timothy entwistle (1 page) |
25 September 2009 | Appointment terminated director niki entwistle (1 page) |
25 September 2009 | Appointment terminated director timothy entwistle (1 page) |
25 September 2009 | Appointment terminated director simon entwistle (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
14 April 2008 | Company name changed hampson composites LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Company name changed hampson composites LIMITED\certificate issued on 17/04/08 (2 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
14 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 November 2005 | Return made up to 19/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 19/10/05; full list of members (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: vale mill vale street breightmet bolton lancashire BL2 6QF (1 page) |
12 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: vale mill vale street breightmet bolton lancashire BL2 6QF (1 page) |
12 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
29 September 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
21 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 November 2001 | Return made up to 19/10/01; full list of members
|
2 November 2001 | Return made up to 19/10/01; full list of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
25 October 1999 | Return made up to 19/10/99; full list of members
|
26 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
26 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (11 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 June 1972 | Incorporation (14 pages) |
1 June 1972 | Incorporation (14 pages) |