Company NameHampsons Plant World Limited
Company StatusActive
Company Number02520637
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Alan Hampson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address382 Denby Dale Road
Durkar
Wakefield
West Yorkshire
WF4 3AZ
Secretary NameDavid Jenkinson
NationalityBritish
StatusCurrent
Appointed01 January 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address39 Manor Crescent
Walton
Wakefield
West Yorkshire
WF2 6PG
Director NameMrs Amanda Jayne Corts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr David Jenkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr James Hampson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 1992)
RoleCompany Director
Correspondence AddressRoselandin
Long Lane
Dalton Huddersfield
West Yorkshire
Secretary NameMr Alan James Hampson
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 1992)
RoleCompany Director
Correspondence AddressProun Edge Farm
Ingebirohourth Nr Penistone
South Yorkshire
S30 6GG
Secretary NameSusan Margaret Powell
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address12 Long Grove Avenue
Huddersfield
West Yorkshire
HD5 9LQ

Contact

Websiteplantworld91.fsnet.co.uk

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Mr Alan Hampson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,339,537
Cash£420,095
Current Liabilities£1,130,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

7 November 2013Delivered on: 12 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 July 1991Delivered on: 26 July 1991
Satisfied on: 23 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2023Appointment of Mr David Jenkinson as a director on 30 October 2023 (2 pages)
30 October 2023Appointment of Mrs Amanda Jayne Corts as a director on 30 October 2023 (2 pages)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
17 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(4 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Registration of charge 025206370002 (31 pages)
12 November 2013Registration of charge 025206370002 (31 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Return made up to 10/07/08; no change of members (6 pages)
9 September 2008Return made up to 10/07/08; no change of members (6 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007Return made up to 10/07/07; no change of members (6 pages)
5 September 2007Return made up to 10/07/07; no change of members (6 pages)
21 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Return made up to 10/07/06; full list of members (6 pages)
15 August 2006Return made up to 10/07/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 10/07/05; full list of members (6 pages)
27 July 2005Return made up to 10/07/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2003Return made up to 10/07/03; full list of members (6 pages)
4 July 2003Return made up to 10/07/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 30 June 2001 (6 pages)
5 February 2003Accounts for a small company made up to 30 June 2001 (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
2 June 2002Registered office changed on 02/06/02 from: ackerley house roe green worsley manchester M28 2JL (1 page)
2 June 2002Registered office changed on 02/06/02 from: ackerley house roe green worsley manchester M28 2JL (1 page)
11 September 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 August 2000Return made up to 10/07/00; full list of members (6 pages)
16 August 2000Return made up to 10/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
5 August 1999Return made up to 10/07/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 10/07/98; full list of members (6 pages)
8 July 1998Return made up to 10/07/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
15 July 1996Return made up to 10/07/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Return made up to 10/07/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95
(6 pages)
18 July 1995Return made up to 10/07/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 September 1994Memorandum and Articles of Association (9 pages)
13 August 1990Company name changed\certificate issued on 13/08/90 (2 pages)
13 August 1990Company name changed\certificate issued on 13/08/90 (2 pages)
10 July 1990Incorporation (9 pages)
10 July 1990Incorporation (9 pages)