Hampton (burlington Court Care) Ltd NORTHAMPTON


Hampton (burlington Court Care) started in year 1976 as Private Limited Company with registration number 01261231. The Hampton (burlington Court Care) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Northampton at Burlington House. Postal code: NN1 4EU. Since 2017/10/23 Hampton (burlington Court Care) Ltd is no longer carrying the name Rochmills.

The firm has 3 directors, namely Kabir S., Tej S. and Jatinder S.. Of them, Jatinder S. has been with the company the longest, being appointed on 31 October 1991 and Kabir S. has been with the company for the least time - from 1 April 2020. As of 6 May 2024, there were 9 ex directors - Sutinder H., John W. and others listed below. There were no ex secretaries.

Hampton (burlington Court Care) Ltd Address / Contact

Office Address Burlington House
Office Address2 369 Wellingborough Road
Town Northampton
Post code NN1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261231
Date of Incorporation Wed, 2nd Jun 1976
Industry Other letting and operating of own or leased real estate
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kabir S.

Position: Director

Appointed: 01 April 2020

Tej S.

Position: Director

Appointed: 27 June 2016

Jatinder S.

Position: Director

Appointed: 31 October 1991

Sutinder H.

Position: Director

Resigned: 27 June 2016

John W.

Position: Director

Appointed: 17 June 2016

Resigned: 27 June 2016

Donna H.

Position: Director

Appointed: 17 June 2016

Resigned: 27 June 2016

John W.

Position: Director

Appointed: 27 July 2015

Resigned: 13 June 2016

Donna H.

Position: Director

Appointed: 27 July 2015

Resigned: 13 June 2016

David W.

Position: Director

Appointed: 11 March 2013

Resigned: 11 June 2015

Jasvinder G.

Position: Director

Appointed: 11 March 2013

Resigned: 11 June 2015

Satbachan S.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 2012

Pritam S.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 2012

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Hampton (Burlington Court) Ltd from Northampton, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is John W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights. The third one is Jatinder S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Hampton (Burlington Court) Ltd

Burlington House Wellingborough Road, Northampton, NN1 4EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10798501
Notified on 9 October 2017
Nature of control: 50,01-75% shares

John W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
25-50% voting rights

Jatinder S.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
significiant influence or control

Donna H.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
25-50% voting rights

Rochmills (Holdings) Ltd

134 Edmund Street, Birmingham, B3 2ES, England

Legal authority Companies Act 2006 As A Private Company
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09962909
Notified on 27 June 2016
Ceased on 9 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Rochmills October 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand213 6141 70142 311204 92757 049
Current Assets3 140 7193 655 1314 376 2375 066 518774 047
Debtors2 927 1053 653 4304 333 9264 861 591716 998
Net Assets Liabilities2 500 8843 135 0683 703 4883 137 256-1 390 565
Other Debtors105 733139 261180 639226 345105 064
Property Plant Equipment206 744199 728155 171189 488178 974
Other
Accumulated Depreciation Impairment Property Plant Equipment2 964 7173 006 1573 027 7143 067 6083 103 130
Additions Other Than Through Business Combinations Property Plant Equipment 34 424 79 21125 008
Amounts Owed By Group Undertakings Participating Interests2 685 3043 481 8464 067 5774 414 323367 107
Amounts Owed To Group Undertakings Participating Interests466 212394 182371 082380 1191 845 991
Average Number Employees During Period109140150152152
Bank Borrowings Overdrafts   1 300 000 
Creditors869 146801 378907 688903 5262 373 286
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 448729 
Disposals Property Plant Equipment  23 0005 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 390 00014 759 21114 117 52313 469 52312 821 523
Increase From Depreciation Charge For Year Property Plant Equipment 41 44044 00540 62335 522
Net Current Assets Liabilities2 271 5732 853 7533 468 5494 162 992-1 599 239
Other Creditors283 842302 103270 091256 963257 424
Other Taxation Social Security Payable40 280 74 87368 45139 887
Property Plant Equipment Gross Cost3 171 4613 205 8853 182 8853 257 0963 282 104
Provisions For Liabilities Balance Sheet Subtotal-22 567-81 587-79 768-84 776-29 700
Total Assets Less Current Liabilities2 478 3173 053 4813 623 7204 352 480-1 420 265
Trade Creditors Trade Payables78 812105 093191 642197 993229 984
Trade Debtors Trade Receivables136 06832 32385 710220 923244 827

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements