Hampshire Flag Company Limited WATERLOOVILLE


Founded in 2002, Hampshire Flag Company, classified under reg no. 04359902 is an active company. Currently registered at Unit 11 Pipers Wood Industrial PO7 7XU, Waterlooville the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 13, 2002 Hampshire Flag Company Limited is no longer carrying the name Hampshire Flag.

At present there are 2 directors in the the company, namely Carole E. and Angela S.. In addition one secretary - Angela S. - is with the firm. As of 28 May 2024, there was 1 ex director - Graham W.. There were no ex secretaries.

Hampshire Flag Company Limited Address / Contact

Office Address Unit 11 Pipers Wood Industrial
Office Address2 Park, Waterberry Drive
Town Waterlooville
Post code PO7 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359902
Date of Incorporation Thu, 24th Jan 2002
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Carole E.

Position: Director

Appointed: 01 May 2006

Angela S.

Position: Secretary

Appointed: 04 February 2002

Angela S.

Position: Director

Appointed: 04 February 2002

Graham W.

Position: Director

Appointed: 04 February 2002

Resigned: 30 January 2020

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2002

Resigned: 04 February 2002

Formation Nominees Limited

Position: Nominee Director

Appointed: 24 January 2002

Resigned: 04 February 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Angela S. This PSC and has 75,01-100% shares. The second one in the PSC register is Graham W. This PSC owns 25-50% shares.

Angela S.

Notified on 31 January 2020
Nature of control: 75,01-100% shares

Graham W.

Notified on 1 January 2017
Ceased on 30 January 2020
Nature of control: 25-50% shares

Company previous names

Hampshire Flag February 13, 2002
Hampshire Slag February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand363 522392 275310 399476 688732 913497 893428 657524 876443 882
Current Assets1 092 8831 061 1921 087 6611 395 5401 431 4971 065 6061 154 1741 237 2971 142 282
Debtors309 065240 883373 044509 175273 361212 520358 462236 702229 066
Net Assets Liabilities850 5011 034 3131 059 0761 102 4681 132 605389 921692 461899 4531 223 087
Other Debtors 86 841133 08396 57066 02877 850208 33956 03182 013
Property Plant Equipment718 003628 625695 068584 628724 247578 181644 722575 265 
Total Inventories420 296428 034404 218409 677425 223355 193367 055475 719469 334
Other
Amount Specific Advance Or Credit Directors150303    239 403160 72737 270
Amount Specific Advance Or Credit Made In Period Directors1507 249     78 676280 347
Amount Specific Advance Or Credit Repaid In Period Directors38 027150      82 350
Accumulated Amortisation Impairment Intangible Assets1 1402 2803 4204 5605 7006 8407 9809 12010 260
Accumulated Depreciation Impairment Property Plant Equipment613 595726 670830 977810 533872 882748 975812 626889 149129 388
Average Number Employees During Period 3537373741434547
Bank Borrowings112 075103 91699 46595 173289 810313 366241 607169 382 
Bank Borrowings Overdrafts 99 13494 68390 591232 917249 786178 977102 6699 250
Bank Overdrafts   517     
Creditors279 974185 230185 934123 759233 273633 510422 411232 350335 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 805 102 8188 110206 8119 37611 85615 621
Disposals Property Plant Equipment 8 449 170 82111 994278 29913 30615 43020 410
Finance Lease Liabilities Present Value Total 86 09691 25133 16835638 56338 20736 32810 752
Fixed Assets728 263637 745703 048591 468729 947582 741648 142577 545544 880
Increase From Amortisation Charge For Year Intangible Assets 1 1401 1401 1401 1401 1401 1401 1401 140
Increase From Depreciation Charge For Year Property Plant Equipment 118 880104 30782 37470 45982 90473 02788 3792 596
Intangible Assets10 2609 1207 9806 8405 7004 5603 4202 2801 140
Intangible Assets Gross Cost11 40011 40011 40011 40011 40011 40011 40011 400 
Net Current Assets Liabilities480 195654 044628 796730 911761 329524 052565 816636 873807 038
Other Creditors 4 92033 77324 21120 390262 736160 65381 9753 088
Other Taxation Social Security Payable 199 372129 871180 52253 631134 095121 879137 399210 620
Payments Received On Account 51 41235 94467 41466 27053 07342 70450 02638 152
Property Plant Equipment Gross Cost1 331 5981 355 2951 526 0451 395 1611 597 1291 327 1561 457 3481 464 414129 388
Provisions For Liabilities Balance Sheet Subtotal77 98372 24686 83496 152125 39883 36299 08682 615101 579
Total Additions Including From Business Combinations Property Plant Equipment 32 146170 75039 937213 9628 326143 49822 49656 257
Total Assets Less Current Liabilities1 208 4581 291 7891 331 8441 322 3791 491 2761 106 7931 213 9581 214 4181 351 918
Total Borrowings384 314279 923280 346192 440322 635472 917362 595253 416 
Trade Creditors Trade Payables 56 751164 865323 801440 515174 364240 752198 35637 806
Trade Debtors Trade Receivables 154 042239 961412 605207 333134 670150 123180 671147 053

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 1st, February 2024
Free Download (10 pages)

Company search

Advertisements