Company NameAshley Hampton Contracts Limited
DirectorAshley Hampton
Company StatusActive
Company Number05872526
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Ashley Hampton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Church Lane
Westhoughton
Bolton
Lancashire
BL5 3PP
Secretary NameSamantha Hampton
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Church Lane
Westhoughton
Bolton
Lancashire
BL5 3PP
Director NameMr Andrew John Mawson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2018)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address433 St. Helens Road
Bolton
Lancashire
BL3 3RT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.ashley-hampton.com

Location

Registered Address19 Church Lane
Westhoughton
Bolton
BL5 3PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

1 at £1Andrew Mawson
33.33%
Ordinary
1 at £1Ashley Hampton
33.33%
Ordinary
1 at £1Samantha Hampton
33.33%
Ordinary

Financials

Year2014
Turnover£1,114,363
Gross Profit£215,588
Net Worth£189,160
Cash£133,153
Current Liabilities£69,548

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
13 July 2020Registered office address changed from 433 st. Helens Road Bolton Lancashire BL3 3RT to 19 Church Lane Westhoughton Bolton BL5 3PP on 13 July 2020 (1 page)
18 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
13 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Samantha Hampton as a secretary on 6 April 2019 (1 page)
28 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
27 February 2018Termination of appointment of Andrew John Mawson as a director on 14 February 2018 (1 page)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 June 2017Amended total exemption full accounts made up to 31 July 2016 (11 pages)
12 June 2017Amended total exemption full accounts made up to 31 July 2016 (11 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
22 February 2013Particulars of variation of rights attached to shares (2 pages)
22 February 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
15 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
20 September 2011Registered office address changed from 27 Salford Road Bolton BL5 1BN on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 27 Salford Road Bolton BL5 1BN on 20 September 2011 (1 page)
3 August 2011Appointment of Mr Andrew John Mawson as a director (2 pages)
3 August 2011Appointment of Mr Andrew John Mawson as a director (2 pages)
3 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(3 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 July 2010Director's details changed for Ashley Hampton on 2 October 2009 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Ashley Hampton on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Ashley Hampton on 2 October 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / samantha sharples / 06/06/2009 (1 page)
14 July 2009Secretary's change of particulars / samantha sharples / 06/06/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 27 salford road bolton BL5 1BN (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 27 salford road bolton BL5 1BN (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Registered office changed on 17/07/06 from: ashley hampton contracts LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Registered office changed on 17/07/06 from: ashley hampton contracts LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
11 July 2006Incorporation (18 pages)
11 July 2006Incorporation (18 pages)