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

HAMPTON DEAN LIMITED

GROUND FLOOR 5 LAWRENCE WAY, CASTLE MARINA, CASTLE MARINA, NOTTINGHAM, NG7 1GE,
Company Registration Number
04025073
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hampton Dean Ltd
HAMPTON DEAN LIMITED was founded on 2000-07-03 and has its registered office in Castle Marina. The organisation's status is listed as "Active - Proposal to Strike off". Hampton Dean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMPTON DEAN LIMITED
 
Legal Registered Office
GROUND FLOOR 5 LAWRENCE WAY
CASTLE MARINA
CASTLE MARINA
NOTTINGHAM
NG7 1GE
Other companies in NG7
 
Previous Names
BRIDGECASE LIMITED03/01/2001
Filing Information
Company Number 04025073
Company ID Number 04025073
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-07-03
Return next due 2018-07-17
Type of accounts FULL
Last Datalog update: 2018-01-11 22:50:58
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.
Companies with same name HAMPTON DEAN LIMITED
The following companies were found which have the same name as HAMPTON DEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPTON DEAN CONSTRUCTION LIMITED 15 COLMORE ROW BIRMINGHAM B3 2BH Liquidation Company formed on the 2008-11-13
HAMPTON DEAN DEVELOPMENTS (NORTHWICH) LIMITED POOL BANK HOUSE WEATHERCOCK LANE TIMBERSBROOK CONGLETON CHESHIRE CW12 3PS Active - Proposal to Strike off Company formed on the 2008-11-19
HAMPTON DEAN HOLDINGS LIMITED GROUND FLOOR 5 LAWRENCE WAY CASTLE MARINA CASTLE MARINA NOTTINGHAM NG7 1GE Active - Proposal to Strike off Company formed on the 2006-06-22

Company Officers of HAMPTON DEAN LIMITED

Current Directors
Officer Role Date Appointed
ROGER CLARK
Director 2015-07-01
STEPHEN BRIAN COLLYER
Director 2004-11-09
ANDREW PAUL CURRAN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DOMENIC FEDERICI
Director 2000-07-11 2016-08-17
MICHAEL EDWARD HUDSON
Director 2015-07-01 2016-08-17
MARTYN PHILIP KIRK
Director 2001-12-21 2016-08-17
IAN MICHAEL SACKFIELD
Director 2015-07-01 2016-08-17
JULIAN DOMENIC FEDERICI
Company Secretary 2001-01-04 2015-06-30
ROGER GERHARD HUGAN HALLE
Director 2001-01-04 2013-09-19
IAN HOLLINGWORTH
Director 2007-01-01 2010-06-12
SIMON BRIAN MARRIOTT
Director 2002-11-01 2008-04-30
RODNEY SLOAN
Director 2004-10-16 2007-11-14
KATHRYN JOY CLARK
Director 2005-08-01 2007-10-26
GRAHAM GREEN
Director 2002-11-01 2007-03-27
THORNTON ANTHONY HOLMES
Director 2002-11-01 2003-11-10
STEPHEN BRIAN COLLYER
Company Secretary 2000-07-11 2001-01-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-03 2000-07-11
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-03 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CLARK FAIRMOUNT TRUSTEE SERVICES LIMITED Director 2015-05-01 CURRENT 1985-04-30 Active
STEPHEN BRIAN COLLYER RETIREMENT SPECIALIST LTD Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2016-08-09
STEPHEN BRIAN COLLYER VICTORIA FINANCIAL MANAGEMENT LIMITED Director 2008-03-01 CURRENT 2003-03-05 Dissolved 2015-07-21
STEPHEN BRIAN COLLYER HAMPTON DEAN HOLDINGS LIMITED Director 2007-03-26 CURRENT 2006-06-22 Active - Proposal to Strike off
ANDREW PAUL CURRAN THE R.A. ROBERTS PARTNERSHIP LTD Director 2016-12-13 CURRENT 1997-05-06 Active - Proposal to Strike off
ANDREW PAUL CURRAN HAMPTON DEAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 2006-06-22 Active - Proposal to Strike off
ANDREW PAUL CURRAN BROWN SHIPLEY & CO. LIMITED Director 2014-01-01 CURRENT 1945-09-08 Active
ANDREW PAUL CURRAN THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED Director 2012-11-08 CURRENT 1980-03-26 Dissolved 2013-08-20
ANDREW PAUL CURRAN CAWOOD, SMITHIE & CO. LIMITED Director 2012-11-08 CURRENT 1965-01-12 Active - Proposal to Strike off
ANDREW PAUL CURRAN WHITE ROSE NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-05-29 Active
ANDREW PAUL CURRAN SLARK TRUSTEE COMPANY LIMITED Director 2009-07-03 CURRENT 1982-02-24 Active - Proposal to Strike off
ANDREW PAUL CURRAN FAIRMOUNT PENSION TRUSTEES LIMITED Director 2007-11-01 CURRENT 1987-02-24 Active

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
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-09SOAS(A)Voluntary dissolution strike-off suspended
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-13DS01Application to strike the company off the register
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23SH19Statement of capital on 2016-11-23 GBP 100
2016-11-08SH20Statement by Directors
2016-11-08CAP-SSSolvency Statement dated 25/10/16
2016-11-08RES13Resolutions passed:
  • Share premium account & capital redemption reserve be cancelled 25/10/2016
  • Resolution of reduction in issued share capital
2016-11-08RES06REDUCE ISSUED CAPITAL 25/10/2016
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SACKFIELD
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KIRK
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FEDERICI
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 547
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 547
2015-12-18SH02Statement of capital on 2015-12-11 GBP547
2015-12-10AUDAUDITOR'S RESIGNATION
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-27AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-10-07AP01DIRECTOR APPOINTED MR ROGER CLARK
2015-10-05AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HUDSON
2015-09-08AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKFIELD
2015-09-08AP01DIRECTOR APPOINTED MR ANDREW PAUL CURRAN
2015-07-30AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FEDERICI
2015-07-02AA01PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 60547
2014-07-29AR0103/07/14 FULL LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALLE
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-31AR0103/07/13 FULL LIST
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-24AUDAUDITOR'S RESIGNATION
2012-07-24AR0103/07/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-25AR0103/07/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP KIRK / 03/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERHARD HUGAN HALLE / 03/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMENIC FEDERICI / 03/07/2011
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12AR0103/07/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLLINGWORTH
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05363sRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINGWORTH / 04/07/2008
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON MARRIOTT
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLYER / 28/02/2008
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN CLARK
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18288bDIRECTOR RESIGNED
2007-09-01363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-14169£ IC 60619/60547 27/03/07 £ SR 72@1=72
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05123NC INC ALREADY ADJUSTED 27/03/07
2007-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-0588(2)RAD 27/03/07--------- £ SI 60019@1=60019 £ IC 600/60619
2007-04-04288bDIRECTOR RESIGNED
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-06RES12VARYING SHARE RIGHTS AND NAMES
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2004-10-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-10-07363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-08225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23288bDIRECTOR RESIGNED
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HAMPTON DEAN 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 HAMPTON DEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF AGENTS INCOME 2008-02-29 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2008-02-29 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2007-04-02 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
DEBENTURE 2007-03-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-02-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HAMPTON DEAN LIMITED registering or being granted any patents
Domain Names

HAMPTON DEAN LIMITED owns 2 domain names.

clafinancialplanners.co.uk   hamptondean.co.uk  

Trademarks
We have not found any records of HAMPTON DEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON DEAN 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 (64999 - Financial intermediation not elsewhere classified) as HAMPTON DEAN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for HAMPTON DEAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Gnd Flr , 5, Castlebridge Office Village, Lawrence Way, Castle Marina, Nottingham, NG7 1GE NG7 1GE 33,25020131001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPTON DEAN 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 HAMPTON DEAN 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 NG7 1GE