Hampsey Limited CHESTERFIELD


Hampsey Limited is a private limited company situated at Dunston Innovation Centre, Dunston Road, Chesterfield S41 8NG. Its total net worth is valued to be around 22000 pounds, and the fixed assets that belong to the company come to 14176 pounds. Incorporated on 2007-04-17, this 17-year-old company is run by 2 directors.
Director Gregory H., appointed on 01 April 2016. Director Brian H., appointed on 29 January 2010.
The company is officially categorised as "construction of other civil engineering projects n.e.c." (SIC: 42990).
The latest confirmation statement was sent on 2023-04-18 and the due date for the subsequent filing is 2024-05-02. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Hampsey Limited Address / Contact

Office Address Dunston Innovation Centre
Office Address2 Dunston Road
Town Chesterfield
Post code S41 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06214833
Date of Incorporation Tue, 17th Apr 2007
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Gregory H.

Position: Director

Appointed: 01 April 2016

Brian H.

Position: Director

Appointed: 29 January 2010

Kenneth B.

Position: Secretary

Appointed: 23 April 2010

Resigned: 09 July 2010

Harry H.

Position: Director

Appointed: 01 October 2008

Resigned: 30 January 2010

Eura Audit Uk Limited

Position: Secretary

Appointed: 30 April 2007

Resigned: 06 March 2008

Oswin W.

Position: Secretary

Appointed: 17 April 2007

Resigned: 01 May 2007

Brian H.

Position: Director

Appointed: 17 April 2007

Resigned: 02 October 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Brian H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gregory H. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gregory H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth22 00032 564106 960193 76675 708408 058      
Balance Sheet
Cash Bank On Hand     1 005 9081 118 272833 092100 9511 315 3101 364 5561 116 511
Current Assets60 05297 197311 123396 5111 265 8681 820 7371 775 3643 030 2851 582 5313 564 1832 896 6374 234 687
Debtors30 60842 48044 23544 919737 520814 829657 0922 197 1931 481 5802 248 8731 532 0813 118 176
Net Assets Liabilities     408 058609 201536 436429 9831 041 631914 2431 254 219
Property Plant Equipment     272 068428 4881 050 1131 112 2751 082 1291 300 6052 119 694
Cash Bank In Hand29 44454 717266 888351 592528 3481 005 908      
Net Assets Liabilities Including Pension Asset Liability22 00032 564106 960193 76675 708408 058      
Tangible Fixed Assets14 17614 84515 39612 31715 821272 068      
Reserves/Capital
Called Up Share Capital1221 0011 0011 002      
Profit Loss Account Reserve21 99932 562106 958192 76574 707407 056      
Shareholder Funds22 00032 564106 960193 76675 708408 058      
Other
Accumulated Depreciation Impairment Property Plant Equipment     43 37393 429206 801373 251514 430563 025713 950
Additions Other Than Through Business Combinations Property Plant Equipment      311 476734 997228 612312 383389 872970 014
Average Number Employees During Period     3466786
Comprehensive Income Expense     893 663770 410     
Creditors     1 407 6111 417 4463 001 3591 656 6662 486 3642 241 3373 540 982
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 375  64 83649 120 
Disposals Property Plant Equipment      105 000  201 350122 801 
Dividends Paid     561 314569 267     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 0696 65721 4878 996975 97 201
Income Expense Recognised Directly In Equity     -561 313-569 267     
Increase From Depreciation Charge For Year Property Plant Equipment      61 431113 372166 450206 01597 715150 925
Issue Equity Instruments     1      
Net Current Assets Liabilities7 82417 71991 564181 449194 384413 126357 91828 926-74 1351 077 819655 300693 705
Number Shares Issued But Not Fully Paid       1 0021 0021 0021 0021 002
Number Shares Issued Fully Paid     501501501501501501501
Par Value Share  11 1111111
Profit Loss     893 663770 410     
Property Plant Equipment Gross Cost     315 441521 9171 256 9141 485 5261 596 5591 863 6302 833 644
Taxation Including Deferred Taxation Balance Sheet Subtotal     31 10076 371112 736140 167175 871243 175491 064
Total Assets Less Current Liabilities22 00032 564106 960193 766210 205685 194786 4061 079 0391 038 1402 159 9481 955 9052 813 399
Useful Life Property Plant Equipment Years      4     
Creditors Due Within One Year Total Current Liabilities52 22878 710          
Fixed Assets14 17614 84515 39612 31715 821272 068      
Tangible Fixed Assets Additions 4 3804 400  276 085      
Tangible Fixed Assets Cost Or Valuation17 72022 10026 50026 50039 356315 441      
Tangible Fixed Assets Depreciation3 5447 25511 10414 18323 53543 373      
Tangible Fixed Assets Depreciation Charge For Period 3 711          
Creditors Due After One Year    134 497246 036      
Creditors Due Within One Year 79 478219 559215 0621 071 4841 407 611      
Number Shares Allotted  111501      
Provisions For Liabilities Charges     31 100      
Share Capital Allotted Called Up Paid 1111501      
Tangible Fixed Assets Depreciation Charged In Period  3 8493 079 19 838      

Transport Operator Data

M D Rogersons
Address Bay Horse Garage , Bay Horse
City Lancaster
Post code LA2 9AQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to July 31, 2023 (was December 31, 2023).
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements