Hampson & Kemp Limited CHESTER


Hampson & Kemp started in year 1946 as Private Limited Company with registration number 00416527. The Hampson & Kemp company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Chester at Queen House. Postal code: CH1 3BQ.

At present there are 2 directors in the the firm, namely Louise E. and Josephine E.. In addition one secretary - Josephine E. - is with the company. As of 6 May 2024, there were 2 ex directors - David W., Gordon E. and others listed below. There were no ex secretaries.

Hampson & Kemp Limited Address / Contact

Office Address Queen House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00416527
Date of Incorporation Sat, 3rd Aug 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Josephine E.

Position: Secretary

Appointed: 01 May 1995

Louise E.

Position: Director

Appointed: 01 May 1995

Josephine E.

Position: Director

Appointed: 27 August 1991

David W.

Position: Director

Appointed: 01 November 1997

Resigned: 23 December 2010

Gordon E.

Position: Director

Appointed: 27 August 1991

Resigned: 06 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Louise E. This PSC has 25-50% voting rights. The second one in the PSC register is Josephine E. This PSC has significiant influence or control over the company,. The third one is Louise E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Louise E.

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

Josephine E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Louise E.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth170 294164 221        
Balance Sheet
Debtors80 844164 271164 700165 129165 611165 747166 230166 712167 195167 678
Net Assets Liabilities  164 650165 079165 611165 747166 230166 712167 195167 678
Current Assets80 844164 271        
Net Assets Liabilities Including Pension Asset Liability170 294164 221        
Tangible Fixed Assets89 500         
Reserves/Capital
Called Up Share Capital23 00723 007        
Profit Loss Account Reserve77 977141 214        
Shareholder Funds170 294164 221        
Other
Amounts Owed By Group Undertakings Participating Interests  164 238164 658165 165165 304165 794166 294166 818167 307
Creditors  5050      
Net Current Assets Liabilities80 794164 221164 650165 079165 611165 747166 230166 712167 195167 678
Other Creditors  5050      
Trade Debtors Trade Receivables  462471446443436418377371
Creditors Due Within One Year5050        
Fixed Assets89 500         
Revaluation Reserve69 310         
Tangible Fixed Assets Cost Or Valuation89 500         
Tangible Fixed Assets Disposals 89 500        
Total Assets Less Current Liabilities170 294164 221        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements