Hampers Limited BRACKLEY


Hampers started in year 2006 as Private Limited Company with registration number 05853808. The Hampers company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Brackley at 11b Boundary Road. Postal code: NN13 7ES. Since Tuesday 5th March 2019 Hampers Limited is no longer carrying the name Olives Delicatessen.

Currently there are 2 directors in the the company, namely Deborah A. and Christophe P.. In addition one secretary - Deborah A. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Hampers Limited Address / Contact

Office Address 11b Boundary Road
Town Brackley
Post code NN13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05853808
Date of Incorporation Wed, 21st Jun 2006
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Deborah A.

Position: Secretary

Appointed: 21 June 2006

Deborah A.

Position: Director

Appointed: 21 June 2006

Christophe P.

Position: Director

Appointed: 21 June 2006

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2006

Resigned: 21 June 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 June 2006

Resigned: 21 June 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Deborah A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christophe P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Deborah A.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christophe P.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Olives Delicatessen March 5, 2019
Capers Deli & Icecream October 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 130 576331 571218 223152 860155 172107 740203 762
Current Assets162 078136 552334 912219 100153 523173 267293 982401 901
Debtors2 7963 9813 34187766310 470178 962178 859
Net Assets Liabilities 122 039278 708217 041153 961209 693289 785381 698
Other Debtors 3 9813 341877663 171 988171 988
Property Plant Equipment 6 4361 6301 2231 6674 53517 91914 634
Total Inventories 1 995   7 6257 28019 280
Cash Bank In Hand157 587130 576      
Net Assets Liabilities Including Pension Asset Liability122 003122 039      
Stocks Inventory1 6951 995      
Tangible Fixed Assets8 0266 436      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve121 903121 939      
Other
Accrued Liabilities    498720443443
Accumulated Amortisation Impairment Intangible Assets     3 2016 4019 601
Accumulated Depreciation Impairment Property Plant Equipment 31 95211 20811 61512 17012 98718 96122 246
Additions Other Than Through Business Combinations Intangible Assets     64 001  
Additions Other Than Through Business Combinations Property Plant Equipment  720 9993 68519 357 
Average Number Employees During Period  82 1298
Corporation Tax Payable 15 70245 878     
Creditors 20 94957 8343 2821 22928 90979 71689 237
Fixed Assets    1 66765 33575 51969 034
Increase From Amortisation Charge For Year Intangible Assets     3 2013 2003 200
Increase From Depreciation Charge For Year Property Plant Equipment  5444075558175 9733 285
Intangible Assets     60 80057 60054 400
Intangible Assets Gross Cost     64 00164 00164 001
Net Current Assets Liabilities113 977115 603277 078215 818152 294144 358214 266312 664
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 59257 3943 0477311 25413 68016 347
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 288     
Other Disposals Property Plant Equipment  26 270     
Other Inventories     7 6257 28019 280
Other Taxation Social Security Payable 115440     
Par Value Share 1 11111
Prepayments     6 9946 9746 871
Property Plant Equipment Gross Cost 38 38812 83812 83813 83717 52236 87936 880
Taxation Social Security Payable  440235 11 94933 41340 866
Total Borrowings      11 4498 098
Trade Creditors Trade Payables 4 540   14 98620 73123 483
Trade Debtors Trade Receivables     3 476  
Capital Employed122 003122 039      
Creditors Due Within One Year48 10120 949      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 555      
Tangible Fixed Assets Cost Or Valuation37 83338 388      
Tangible Fixed Assets Depreciation29 80731 952      
Tangible Fixed Assets Depreciation Charged In Period 2 145      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements