Company NameHampshire Topco Limited
Company StatusActive
Company Number08246041
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Previous NameHavana Topco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr James Richard St John Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Oliver Bradley Bower
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
EC2E 8LH
Director NameMr Thomas Sweet-Escott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2015)
RoleFinance Company Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
EC2E 8LH
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Thomas Michael Lightowler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 February 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
76.26%
-
50k at £0.0001Hss Hire Group PLC
23.74%
Preference
105.7m at £0Hss Hire Group PLC
0.00%
Ordinary

Financials

Year2014
Turnover£284,559,000
Gross Profit£181,530,000
Net Worth-£181,884,000
Cash£5,858,000
Current Liabilities£122,831,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 January 2021Full accounts made up to 28 December 2019 (21 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
8 June 2020Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages)
5 May 2020Change of details for Hss Hire Group Plc as a person with significant control on 2 October 2017 (2 pages)
13 November 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
12 September 2019Full accounts made up to 29 December 2018 (20 pages)
20 November 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
3 October 2018Full accounts made up to 30 December 2017 (18 pages)
22 November 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
5 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 5 October 2017 (1 page)
5 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
4 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
29 August 2017Full accounts made up to 31 December 2016 (19 pages)
29 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
11 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (23 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (23 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21.06
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(19 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21.06
(18 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21.06
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(19 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
19 June 2015Group of companies' accounts made up to 27 December 2014 (58 pages)
19 June 2015Group of companies' accounts made up to 27 December 2014 (58 pages)
10 March 2015Purchase of own shares. (4 pages)
10 March 2015Purchase of own shares. (4 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
3 March 2015Sub-division of shares on 3 February 2015 (7 pages)
3 March 2015Sub-division of shares on 3 February 2015 (7 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8104
(6 pages)
3 March 2015Sub-division of shares on 3 February 2015 (7 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8104
(6 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8104
(6 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,014.9600
(6 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8100
(6 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to determine terms of redemption 03/02/2015
(4 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Particulars of variation of rights attached to shares (2 pages)
23 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 03/02/2015
(1 page)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Particulars of variation of rights attached to shares (2 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 21.0600
(6 pages)
23 February 2015Change of share class name or designation (2 pages)
23 February 2015Resolutions
  • RES13 ‐ Subdiv 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 03/02/2015
(31 pages)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 2,014.8100
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 21.0600
(6 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 03/02/2015
(31 pages)
23 February 2015Particulars of variation of rights attached to shares (2 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,014.9600
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,014.9600
(6 pages)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 2,014.8100
(6 pages)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8100
(6 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Particulars of variation of rights attached to shares (2 pages)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 14.8100
(6 pages)
23 February 2015Sub-division of shares on 3 February 2015 (7 pages)
23 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 2,014.8100
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 21.0600
(6 pages)
17 February 2015Termination of appointment of Oliver Bradley Bower as a director on 12 February 2015 (1 page)
17 February 2015Termination of appointment of Oliver Bradley Bower as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Thomas Sweet-Escott as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Thomas Michael Lightowler as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Thomas Sweet-Escott as a director on 12 February 2015 (1 page)
13 February 2015Registered office address changed from 12 Henrietta Street London WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page)
13 February 2015Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Thomas Michael Lightowler as a director on 12 February 2015 (1 page)
13 February 2015Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH to 25 Willow Lane Mitcham Surrey CR4 4TS on 13 February 2015 (1 page)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 2,009.9600
(4 pages)
28 November 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 2,009.9600
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,010
(22 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,010
(22 pages)
27 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,010
(22 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
23 May 2014Company name changed havana topco LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed havana topco LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
24 February 2014Appointment of Mr Thomas Michael Lightowler as a director (2 pages)
24 February 2014Appointment of Mr Thomas Michael Lightowler as a director (2 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,608
(9 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,608
(9 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,608
(9 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
9 January 2013Appointment of Mr Alan Edward Peterson as a director (2 pages)
9 January 2013Appointment of Mr Alan Edward Peterson as a director (2 pages)
21 December 2012Termination of appointment of James Lenane as a director (1 page)
21 December 2012Appointment of Mr James Richard Lenane as a director (2 pages)
21 December 2012Appointment of Mr James Richard Lenane as a director (2 pages)
21 December 2012Termination of appointment of James Lenane as a director (1 page)
20 December 2012Appointment of Mr John Bruce Gill as a director (2 pages)
20 December 2012Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
20 December 2012Appointment of Mr John Bruce Gill as a director (2 pages)
20 December 2012Appointment of Mr John Christopher Davies as a director (2 pages)
20 December 2012Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
20 December 2012Appointment of Mr John Christopher Davies as a director (2 pages)
26 November 2012Appointment of Mr Oliver Bower as a director (3 pages)
26 November 2012Appointment of Mr Oliver Bower as a director (3 pages)
26 November 2012Appointment of Thomas Sweet-Escott as a director (3 pages)
26 November 2012Appointment of Thomas Sweet-Escott as a director (3 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided 25/10/2012
(50 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Sub-division of shares on 25 October 2012 (7 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided 25/10/2012
(50 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 9.86
(6 pages)
7 November 2012Sub-division of shares on 25 October 2012 (7 pages)
7 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 9.86
(6 pages)
18 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
18 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
15 October 2012Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Bibi Ally as a director (2 pages)
15 October 2012Termination of appointment of Bibi Ally as a director (2 pages)
15 October 2012Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 15 October 2012 (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)