Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARDS & HAMPSON LIMITED
Company Information for

EDWARDS & HAMPSON LIMITED

194 RIMROSE ROAD, BOOTLE, MERSEYSIDE, L20 4QS,
Company Registration Number
01888281
Private Limited Company
Active

Company Overview

About Edwards & Hampson Ltd
EDWARDS & HAMPSON LIMITED was founded on 1985-02-20 and has its registered office in Merseyside. The organisation's status is listed as "Active". Edwards & Hampson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDWARDS & HAMPSON LIMITED
 
Legal Registered Office
194 RIMROSE ROAD
BOOTLE
MERSEYSIDE
L20 4QS
Other companies in L20
 
Filing Information
Company Number 01888281
Company ID Number 01888281
Date formed 1985-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB414666255  
Last Datalog update: 2024-01-09 07:46:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARDS & HAMPSON LIMITED

Current Directors
Officer Role Date Appointed
ROSE EDWARDS
Company Secretary 1997-03-31
PETER EDWARDS
Director 1992-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT SIMON EDWARDS
Director 1999-08-01 2016-08-29
THOMAS LESLIE HAMPSON
Company Secretary 1992-07-05 1997-03-31
THOMAS LESLIE HAMPSON
Director 1992-07-05 1997-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AP01DIRECTOR APPOINTED MR ARRAN JORDAN
2018-11-22PSC04Change of details for Mr Peter Edwards as a person with significant control on 2018-04-01
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE EDWARDS
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SIMON EDWARDS
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-15AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018882810006
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-06AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018882810005
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018882810004
2013-09-23AR0105/07/13 ANNUAL RETURN FULL LIST
2012-08-21AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-01AR0105/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SIMON EDWARDS / 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/08/2011
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-02AA31/03/10 TOTAL EXEMPTION FULL
2010-08-18AR0105/07/10 FULL LIST
2009-09-04363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-09-04288cSECRETARY'S CHANGE OF PARTICULARS / ROSE EDWARDS / 01/06/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION FULL
2008-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-24363sRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION FULL
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-27363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS; AMEND
2001-07-09363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-02-18288aNEW DIRECTOR APPOINTED
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-12-04288aNEW SECRETARY APPOINTED
1997-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-07363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-17363aRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-08-03363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-07-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-07-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-09363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-21363bRETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1992-03-10AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-11363bRETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS
1990-08-28363RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-08-28AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to EDWARDS & HAMPSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARDS & HAMPSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-22 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2013-11-20 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-11-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 76,740
Creditors Due After One Year 2012-03-31 £ 106,242
Creditors Due Within One Year 2013-03-31 £ 248,521
Creditors Due Within One Year 2012-03-31 £ 191,491
Provisions For Liabilities Charges 2013-03-31 £ 8,348
Provisions For Liabilities Charges 2012-03-31 £ 9,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARDS & HAMPSON LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 113,301
Current Assets 2012-03-31 £ 95,881
Debtors 2013-03-31 £ 38,301
Debtors 2012-03-31 £ 58,381
Shareholder Funds 2013-03-31 £ 208,284
Shareholder Funds 2012-03-31 £ 231,788
Stocks Inventory 2013-03-31 £ 75,000
Stocks Inventory 2012-03-31 £ 37,500
Tangible Fixed Assets 2013-03-31 £ 428,592
Tangible Fixed Assets 2012-03-31 £ 443,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARDS & HAMPSON LIMITED registering or being granted any patents
Domain Names

EDWARDS & HAMPSON LIMITED owns 1 domain names.

ehjoinery.co.uk  

Trademarks
We have not found any records of EDWARDS & HAMPSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARDS & HAMPSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as EDWARDS & HAMPSON LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where EDWARDS & HAMPSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARDS & HAMPSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARDS & HAMPSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L20 4QS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1