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

HAMPTON DEAN HOLDINGS LIMITED

GROUND FLOOR 5 LAWRENCE WAY, CASTLE MARINA, CASTLE MARINA, NOTTINGHAM, NG7 1GE,
Company Registration Number
05854345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hampton Dean Holdings Ltd
HAMPTON DEAN HOLDINGS LIMITED was founded on 2006-06-22 and has its registered office in Castle Marina. The organisation's status is listed as "Active - Proposal to Strike off". Hampton Dean Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR 5 LAWRENCE WAY
CASTLE MARINA
CASTLE MARINA
NOTTINGHAM
NG7 1GE
Other companies in NG7
 
Previous Names
CASTLEGATE 422 LIMITED26/09/2006
Filing Information
Company Number 05854345
Company ID Number 05854345
Date formed 2006-06-22
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 2017-07-20
Return next due 2018-08-03
Type of accounts FULL
Last Datalog update: 2018-02-15 10:45:55
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 HAMPTON DEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRIAN COLLYER
Director 2007-03-26
ANDREW PAUL CURRAN
Director 2015-07-01
ROBERT MICHAEL KITCHEN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DOMENIC FEDERICI
Company Secretary 2007-03-26 2015-07-01
JULIAN DOMENIC FEDERICI
Director 2007-03-26 2015-07-01
MARTYN PHILIP KIRK
Director 2007-03-26 2015-07-01
ROGER GERHARD HUGAN HALLE
Director 2007-03-26 2013-09-19
IAN HOLLINGWORTH
Director 2007-03-26 2010-06-12
SIMON BRIAN MARRIOTT
Director 2007-03-26 2008-04-30
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2006-06-22 2007-03-26
CASTLEGATE DIRECTORS LIMITED
Director 2006-06-22 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 2004-11-09 CURRENT 2000-07-03 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 LIMITED Director 2015-07-01 CURRENT 2000-07-03 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
ROBERT MICHAEL KITCHEN CAWOOD, SMITHIE & CO. LIMITED Director 2014-01-23 CURRENT 1965-01-12 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN WHITE ROSE NOMINEES LIMITED Director 2014-01-21 CURRENT 1985-05-29 Active
ROBERT MICHAEL KITCHEN SLARK TRUSTEE COMPANY LIMITED Director 2013-10-16 CURRENT 1982-02-24 Active - Proposal to Strike off
ROBERT MICHAEL KITCHEN FAIRMOUNT TRUSTEE SERVICES LIMITED Director 2013-09-16 CURRENT 1985-04-30 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
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-09SOAS(A)Voluntary dissolution strike-off suspended
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-29DS01Application to strike the company off the register
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-12SH19Statement of capital on 2017-05-12 GBP 100
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23SH1923/11/16 STATEMENT OF CAPITAL GBP 100
2016-11-23SH1923/11/16 STATEMENT OF CAPITAL GBP 100
2016-11-08CAP-SSSolvency Statement dated 25/10/16
2016-11-08SH20Statement by Directors
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
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 386
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 386
2015-12-18SH02Statement of capital on 2015-12-11 GBP386
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
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 60391.2
2015-08-06AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-31SH03Purchase of own shares
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 60391.2
2015-07-22SH06Cancellation of shares. Statement of capital on 2015-07-01 GBP 60,391.20
2015-07-17AP01DIRECTOR APPOINTED MR ROBERT MICHAEL KITCHEN
2015-07-17AP01DIRECTOR APPOINTED MR ANDREW PAUL CURRAN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KIRK
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FEDERICI
2015-07-16TM02Termination of appointment of Julian Domenic Federici on 2015-07-01
2015-07-02AA01PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 60469.28
2014-12-24SH0601/12/14 STATEMENT OF CAPITAL GBP 60469.28
2014-11-03ANNOTATIONReplacement
2014-11-03AR0120/07/14 FULL LIST AMEND
2014-11-03ANNOTATIONReplaced
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 60391.2
2014-07-29AR0120/07/14 FULL LIST
2014-07-29AR0120/07/14 FULL LIST
2014-01-21SH0621/01/14 STATEMENT OF CAPITAL GBP 60506.40
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALLE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALLE
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06AR0120/07/13 FULL LIST
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-24AUDAUDITOR'S RESIGNATION
2012-08-10AR0120/07/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-25AR0120/07/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMENIC FEDERICI / 20/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERHARD HUGAN HALLE / 20/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP KIRK / 20/07/2011
2011-07-11SH02SUB-DIVISION 24/06/11
2011-07-11SH02SUB-DIVISION 24/06/11
2011-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-11RES12VARYING SHARE RIGHTS AND NAMES
2011-07-11SH0124/06/11 STATEMENT OF CAPITAL GBP 60519.20
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7HR
2011-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18SH0618/01/11 STATEMENT OF CAPITAL GBP 60514
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AR0120/07/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLLINGWORTH
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-26AR0120/07/09 FULL LIST
2009-03-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-1188(2)CAPITALS NOT ROLLED UP
2008-09-05123NC INC ALREADY ADJUSTED 01/04/07
2008-09-05RES01ADOPT ARTICLES 01/04/2007
2008-09-05RES04GBP NC 638/60638 01/04/2007
2008-09-0588(2)CAPITALS NOT ROLLED UP
2008-09-0588(2)CAPITALS NOT ROLLED UP
2008-08-20363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINGWORTH / 04/07/2008
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON MARRIOTT
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLYER / 28/02/2008
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-01363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-03122NC DEC ALREADY ADJUSTED 18/09/06
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAMPTON DEAN HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HAMPTON DEAN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAMPTON DEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON DEAN HOLDINGS LIMITED
Trademarks
We have not found any records of HAMPTON DEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON DEAN HOLDINGS 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 (70100 - Activities of head offices) as HAMPTON DEAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAMPTON DEAN HOLDINGS 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 HAMPTON DEAN HOLDINGS 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 HOLDINGS 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