Company NameHampson Composites Limited
Company StatusActive
Company Number03950088
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NameTo22.com Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graham Entwistle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameMrs Kay Elizabeth Entwistle
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMrs Kay Elizabeth Entwistle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Simon Graham Entwistle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Timothy Paul Entwistle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(8 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Niki Andrew Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(16 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMia House Clamhunger Lane
Mere
Knutsford
WA16 6QG
Director NameMr Niki Andrew Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Side
Methley
Leeds
LS26 9EE
Director NameRoderick Langham Pounsett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2000)
RoleConsultant
Correspondence Address17 West Mansions
Heene Terrace
Worthing
West Sussex
BN11 3NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehampson-composites.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1To22 Com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,895
Cash£29,909
Current Liabilities£588,978

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 June 2016Appointment of Mr Niki Andrew Entwistle as a director on 1 April 2016 (2 pages)
16 June 2016Appointment of Mr Niki Andrew Entwistle as a director on 1 April 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 March 2016Secretary's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (1 page)
21 March 2016Director's details changed for Mr Graham Entwistle on 18 March 2014 (2 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(7 pages)
21 March 2016Secretary's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (1 page)
21 March 2016Director's details changed for Mr Timothy Paul Entwistle on 18 March 2014 (2 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(7 pages)
21 March 2016Director's details changed for Mr Timothy Paul Entwistle on 18 March 2014 (2 pages)
21 March 2016Director's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (2 pages)
21 March 2016Director's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (2 pages)
21 March 2016Director's details changed for Mr Simon Graham Entwistle on 18 March 2014 (2 pages)
21 March 2016Director's details changed for Mr Graham Entwistle on 18 March 2014 (2 pages)
21 March 2016Director's details changed for Mr Simon Graham Entwistle on 18 March 2014 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 July 2013Registered office address changed from 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Simon Graham Entwistle on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Timothy Paul Entwistle on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Simon Graham Entwistle on 17 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Timothy Paul Entwistle on 17 March 2010 (2 pages)
24 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
24 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
25 September 2009Director appointed mr simon graham entwistle (1 page)
25 September 2009Director appointed mr timothy paul entwistle (1 page)
25 September 2009Director appointed mr simon graham entwistle (1 page)
25 September 2009Director appointed mrs kay elizabeth entwistle (1 page)
25 September 2009Director appointed mrs kay elizabeth entwistle (1 page)
25 September 2009Director appointed mr timothy paul entwistle (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
30 April 2009Appointment terminated director niki entwistle (1 page)
30 April 2009Appointment terminated director niki entwistle (1 page)
1 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
1 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
14 April 2008Company name changed TO22.com LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed TO22.com LIMITED\certificate issued on 17/04/08 (2 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 May 2007Return made up to 17/03/07; full list of members (2 pages)
9 May 2007Return made up to 17/03/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 17/03/06; full list of members (2 pages)
4 April 2006Return made up to 17/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Registered office changed on 01/12/03 from: c/o haywood & co 33-37 bury old road bolton lancashire BL2 2AY (1 page)
1 December 2003Registered office changed on 01/12/03 from: c/o haywood & co 33-37 bury old road bolton lancashire BL2 2AY (1 page)
23 April 2003Return made up to 17/03/03; full list of members (7 pages)
23 April 2003Return made up to 17/03/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
7 September 2000Director resigned (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 September 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
17 March 2000Incorporation (14 pages)
17 March 2000Incorporation (14 pages)