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

HAMPDEN LEGAL PLC

HAMPDEN HOUSE GREAT HAMPDEN, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RD,
Company Registration Number
01988859
Public Limited Company
Active

Company Overview

About Hampden Legal Plc
HAMPDEN LEGAL PLC was founded on 1986-02-12 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Hampden Legal Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMPDEN LEGAL PLC
 
Legal Registered Office
HAMPDEN HOUSE GREAT HAMPDEN
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 9RD
Other companies in HP16
 
Filing Information
Company Number 01988859
Company ID Number 01988859
Date formed 1986-02-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 16:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPDEN LEGAL PLC
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 HAMPDEN LEGAL PLC

Current Directors
Officer Role Date Appointed
STEPHEN JAMES HARRIS
Company Secretary 2001-12-14
CHARLES GUY CAMROUX-OLIVER
Director 1998-10-12
STEPHEN JAMES HARRIS
Director 2005-03-01
FRANCIS WILLIAM JOHNSTON
Director 2014-07-16
TIMOTHY PATRICK CAMROUX OLIVER
Director 1991-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID ALEXANDER JUSTICE
Director 1997-06-10 2014-07-16
ANTHONY JOHN WYNYARD ROSE
Director 2009-05-13 2012-04-30
NICHOLAS PHILIP WENTWORTH STANLEY
Director 1999-11-09 2003-06-12
GEORGE FRANKLIN MACAULAY
Director 1997-06-10 2003-05-27
ANTHONY JOHN WYNYARD ROSE
Director 1998-10-12 2003-05-27
NICHOLAS DAVID LEWIS
Company Secretary 1998-11-23 2001-12-14
ROBERT JOHN RUCK-KEENE
Company Secretary 1997-06-10 1998-11-23
BAYSHILL SECRETARIES LIMITED
Nominated Secretary 1991-07-27 1997-06-10
FRANCIS RICHARD SETON RUNDALL
Director 1991-10-04 1997-06-10
STEPHEN LEONARD CARTER
Director 1992-10-13 1996-08-18
JONATHAN HART
Director 1992-10-13 1994-08-18
ANTHONY JOHN WYNYARD ROSE
Director 1991-07-27 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GUY CAMROUX-OLIVER HAMPDEN SYNDICATE SERVICES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
CHARLES GUY CAMROUX-OLIVER NOMINA PLC Director 2016-06-28 CURRENT 1997-06-02 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN PRIVATE OFFICE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN & CO GP LIMITED Director 2014-11-07 CURRENT 2014-09-23 Active - Proposal to Strike off
CHARLES GUY CAMROUX-OLIVER HAMPDEN & CO LP LIMITED Director 2014-11-07 CURRENT 2014-09-23 Active - Proposal to Strike off
CHARLES GUY CAMROUX-OLIVER HAMPDEN SPV (NO. 1) LIMITED Director 2014-04-09 CURRENT 2014-03-28 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN PRIVATE CAPITAL LIMITED Director 2011-09-16 CURRENT 2008-10-02 Active
CHARLES GUY CAMROUX-OLIVER OLD COMPANY 23 LIMITED Director 2008-11-14 CURRENT 2007-09-17 Active - Proposal to Strike off
CHARLES GUY CAMROUX-OLIVER HAMPDEN CAPITAL PLC Director 2005-02-07 CURRENT 2001-03-07 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN PLC Director 2004-05-07 CURRENT 1994-04-12 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN GROUP MANAGEMENT LIMITED Director 2000-03-01 CURRENT 1972-12-05 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN INSURANCE HOLDINGS LIMITED Director 2000-03-01 CURRENT 1972-08-24 Active
CHARLES GUY CAMROUX-OLIVER HAMPDEN HOLDINGS LIMITED Director 2000-02-29 CURRENT 1995-07-13 Active
STEPHEN JAMES HARRIS HAMPDEN SYNDICATE SERVICES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
STEPHEN JAMES HARRIS HAMPDEN PRIVATE OFFICE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN JAMES HARRIS HAMPDEN & CO GP LIMITED Director 2014-11-07 CURRENT 2014-09-23 Active - Proposal to Strike off
STEPHEN JAMES HARRIS HAMPDEN & CO LP LIMITED Director 2014-11-07 CURRENT 2014-09-23 Active - Proposal to Strike off
STEPHEN JAMES HARRIS HAMPDEN INSURANCE GROUP LIMITED Director 2014-07-16 CURRENT 2003-04-28 Active
STEPHEN JAMES HARRIS HAMPDEN INSURANCE HOLDINGS LIMITED Director 2014-07-16 CURRENT 1972-08-24 Active
STEPHEN JAMES HARRIS ARCHOVER LIMITED Director 2014-05-16 CURRENT 2010-04-26 Active
STEPHEN JAMES HARRIS HAMPDEN SPV (NO. 1) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
STEPHEN JAMES HARRIS HAMPDEN PRIVATE CAPITAL LIMITED Director 2011-09-16 CURRENT 2008-10-02 Active
STEPHEN JAMES HARRIS NOMINA SERVICES LIMITED Director 2011-02-01 CURRENT 1998-07-20 Active
STEPHEN JAMES HARRIS ST HAMPDEN LIMITED Director 2009-04-14 CURRENT 2008-08-08 Active
STEPHEN JAMES HARRIS OLD COMPANY 23 LIMITED Director 2008-11-14 CURRENT 2007-09-17 Active - Proposal to Strike off
STEPHEN JAMES HARRIS NOMINA REPRESENTATIVES LIMITED Director 2008-06-06 CURRENT 2007-12-17 Active
STEPHEN JAMES HARRIS NOMINA DESIGNATED MEMBER NO.1 LIMITED Director 2008-06-06 CURRENT 2006-01-16 Active
STEPHEN JAMES HARRIS OLD COMPANY 24 LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
STEPHEN JAMES HARRIS HAMPDEN PROPERTY DEVELOPMENT LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
STEPHEN JAMES HARRIS HAMPDEN HOLDINGS LIMITED Director 2003-12-11 CURRENT 1995-07-13 Active
FRANCIS WILLIAM JOHNSTON OLD COMPANY 22 LIMITED Director 2014-10-15 CURRENT 2011-08-01 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON HAMPDEN GROUP MANAGEMENT LIMITED Director 2014-07-16 CURRENT 1972-12-05 Active
FRANCIS WILLIAM JOHNSTON OLD COMPANY 24 LIMITED Director 2014-07-16 CURRENT 2007-06-28 Active
FRANCIS WILLIAM JOHNSTON LAKEWOOD INSURANCE COMPANY LIMITED Director 2011-12-16 CURRENT 1976-06-10 Active - Proposal to Strike off
TIMOTHY PATRICK CAMROUX OLIVER OK FARMS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN INSURANCE GROUP LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN UNDERWRITING SERVICES LIMITED Director 2001-10-26 CURRENT 1982-05-06 Active - Proposal to Strike off
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN CAPITAL PLC Director 2001-09-24 CURRENT 2001-03-07 Active
TIMOTHY PATRICK CAMROUX OLIVER OLD COMPANY 30 LIMITED Director 1999-11-01 CURRENT 1971-08-25 Active - Proposal to Strike off
TIMOTHY PATRICK CAMROUX OLIVER NOMINA PLC Director 1999-06-16 CURRENT 1997-06-02 Active
TIMOTHY PATRICK CAMROUX OLIVER B.V.F. (UNDERWRITING MANAGEMENT) LIMITED Director 1995-12-13 CURRENT 1965-02-19 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN HOLDINGS LIMITED Director 1995-07-13 CURRENT 1995-07-13 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN PLC Director 1994-05-12 CURRENT 1994-04-12 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN GROUP MANAGEMENT LIMITED Director 1991-11-27 CURRENT 1972-12-05 Active
TIMOTHY PATRICK CAMROUX OLIVER HAMPDEN INSURANCE HOLDINGS LIMITED Director 1991-11-27 CURRENT 1972-08-24 Active
TIMOTHY PATRICK CAMROUX OLIVER FENTON INSURANCE COMPANY LIMITED(THE) Director 1991-07-13 CURRENT 1935-11-28 Liquidation

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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR BENEDICT GEORGE TREVELYAN STEPHENS
2023-07-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-10DIRECTOR APPOINTED BENEDICT GEORGE TREVELYAN STEPHENS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM JOHNSTON
2022-12-14Notification of Hampden Insurance Holdings Limited as a person with significant control on 2022-07-18
2022-12-14CESSATION OF HAMPDEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14PSC02Notification of Hampden Insurance Holdings Limited as a person with significant control on 2022-07-18
2022-12-14PSC07CESSATION OF HAMPDEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-10-22AP01DIRECTOR APPOINTED MR MATTHEW DAVID BRAND
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019888590001
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM JOHNSTON / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK CAMROUX OLIVER / 09/03/2018
2018-03-07CH01Director's details changed for Mr Charles Guy Camroux-Oliver on 2018-03-07
2017-07-11PSC02Notification of Hampden Holdings Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-13AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JAMES HARRIS on 2016-06-25
2016-07-12CH01Director's details changed for Mr Stephen James Harris on 2016-06-25
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-14AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-07AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ALEXANDER JUSTICE
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-27AR0127/07/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE
2011-08-01AR0127/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-02AR0127/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WYNYARD ROSE / 27/07/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES HARRIS / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARRIS / 12/07/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-06363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24MISCAUDS RES SECT 519
2009-07-02288aDIRECTOR APPOINTED ANTHONY JOHN WYNYARD ROSE
2008-08-06363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-23363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-25363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-02363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-31363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19288bDIRECTOR RESIGNED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288bDIRECTOR RESIGNED
2002-08-29363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-08-24363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-22363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21AUDAUDITOR'S RESIGNATION
1999-11-23288aNEW DIRECTOR APPOINTED
1999-08-24363aRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-23288bSECRETARY RESIGNED
1999-01-11288aNEW SECRETARY APPOINTED
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-20288aNEW DIRECTOR APPOINTED
1998-08-25363sRETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS
1998-07-22CERTNMCOMPANY NAME CHANGED HAMPDEN COMPLIANCE PLC CERTIFICATE ISSUED ON 23/07/98
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-07363sRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-24CERTNMCOMPANY NAME CHANGED HAMPDEN RUSSELL PLC. CERTIFICATE ISSUED ON 25/06/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMPDEN LEGAL PLC 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 HAMPDEN LEGAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HAMPDEN LEGAL PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAMPDEN LEGAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPDEN LEGAL PLC
Trademarks
We have not found any records of HAMPDEN LEGAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPDEN LEGAL PLC. 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 (82990 - Other business support service activities n.e.c.) as HAMPDEN LEGAL PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAMPDEN LEGAL PLC 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 HAMPDEN LEGAL PLC 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 HAMPDEN LEGAL PLC 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.