Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMPCO LIMITED
Company Information for

HAMPCO LIMITED

ARCHBALLOCH BUSINESS CENTRE, ALFORD, ABERDEENSHIRE, AB33 8HP,
Company Registration Number
SC112640
Private Limited Company
Active

Company Overview

About Hampco Ltd
HAMPCO LIMITED was founded on 1988-08-04 and has its registered office in Alford. The organisation's status is listed as "Active". Hampco 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
HAMPCO LIMITED
 
Legal Registered Office
ARCHBALLOCH BUSINESS CENTRE
ALFORD
ABERDEENSHIRE
AB33 8HP
Other companies in AB33
 
Telephone01224 860300
 
Filing Information
Company Number SC112640
Company ID Number SC112640
Date formed 1988-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498331511  
Last Datalog update: 2023-11-06 11:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPCO LIMITED
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 HAMPCO LIMITED
The following companies were found which have the same name as HAMPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMPCO 548 W ERWIN LLC 6115 NEW COPELAND RD STE 530 TYLER TX 75703 Active Company formed on the 2024-03-01
Hampco Apparel Inc Maryland Unknown
HAMPCO CONSULTING LLC New Jersey Unknown
HAMPCO DISTRIBUTORS PROPRIETARY LIMITED Active Company formed on the 1986-10-30
HAMPCO ENTERPRISES, INC. 10555 GREENWOOD AVE N SEATTLE WA 98133 Active Company formed on the 1982-05-10
HAMPCO ENTERPRISES INC Georgia Unknown
HAMPCO ENTERPRISES INC Georgia Unknown
HAMPCO FARM AND FEED SERVICE INC North Carolina Unknown
HAMPCO GLASS AND MIRROR WORKS, INC. 276 WEST MONTAUK HWY Suffolk HAMPTON BAYS NY 11946 Active Company formed on the 1972-04-28
HAMPCO GRAPHICS LLC Michigan UNKNOWN
HAMPCO HOMES CORPORATION Georgia Unknown
HAMPCO HOMES CORPORATION Georgia Unknown
HAMPCO INC Tennessee Unknown
HAMPCO INC Louisiana Unknown
HAMPCO INC Arkansas Unknown
HAMPCO INTERESTS LLC 102 N COLLEGE AVE STE 1400 TYLER TX 75702 Forfeited Company formed on the 2017-05-10
HAMPCO LAND SERVICES LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-05-10
HAMPCO LIMITED Michigan UNKNOWN
HAMPCO LIMITED Singapore Active Company formed on the 2008-12-16
HAMPCO OILFIELD INVESTMENTS LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of HAMPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT DAVIE
Company Secretary 2008-07-01
ANDREW LINDSAY GRIEVE
Director 1997-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MESSRS JAMIESON DAVIE
Company Secretary 2000-10-26 2008-07-01
PHILIP GAULD & CO
Company Secretary 1997-10-03 2000-10-26
HELEN ALAN HAMPTON
Company Secretary 1988-08-04 1997-10-03
HELEN ALAN HAMPTON
Director 1989-05-31 1997-10-03
RUSSELL HAMPTON
Director 1992-10-08 1997-10-03
JAMES EUGENE HAMPTON
Director 1988-08-04 1996-12-25
ROBERT WATTS
Director 1993-11-24 1996-10-10
KENNETH DONALD MACLEAN
Director 1994-01-05 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT DAVIE ADRIAN SMITH MOTORS LIMITED Company Secretary 2008-07-01 CURRENT 2006-02-13 Dissolved 2014-01-31
JOHN ROBERT DAVIE CONCLUSION FINANCIAL PLANNING LTD. Company Secretary 2008-07-01 CURRENT 2006-03-13 Dissolved 2017-04-11
JOHN ROBERT DAVIE T2 INTEGRITY LIMITED Company Secretary 2008-07-01 CURRENT 2000-12-05 Active
JOHN ROBERT DAVIE SCOTIA INSTRUMENTATION LIMITED Company Secretary 2008-07-01 CURRENT 1981-05-29 Active
JOHN ROBERT DAVIE TOP MANAGEMENT LTD. Company Secretary 2008-07-01 CURRENT 1995-11-10 Active
JOHN ROBERT DAVIE SCOTIA COMPUTING LIMITED Company Secretary 2008-07-01 CURRENT 1999-11-26 Active
JOHN ROBERT DAVIE EASYFAB LIMITED Company Secretary 2008-07-01 CURRENT 2001-11-30 Active
JOHN ROBERT DAVIE PETROFOCUS LIMITED Company Secretary 2008-07-01 CURRENT 1997-07-29 Active
JOHN ROBERT DAVIE ADRIAN SMITH LIMITED Company Secretary 2000-07-01 CURRENT 1973-09-18 Active - Proposal to Strike off
ANDREW LINDSAY GRIEVE EASYFAB LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active
ANDREW LINDSAY GRIEVE T2 INTEGRITY LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANDREW LINDSAY GRIEVE HAMPCO SERVICES LIMITED Director 2000-07-03 CURRENT 2000-07-03 Active
ANDREW LINDSAY GRIEVE TOP MANAGEMENT LTD. Director 1995-11-10 CURRENT 1995-11-10 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
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-09AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Andrew Lindsay Grieve on 2014-09-01
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-01CH01Director's details changed for Andrew Lindsay Grieve on 2014-08-26
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Andrew Lindsay Grieve on 2013-11-21
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-23RES01ADOPT ARTICLES 23/05/13
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-06AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA01Previous accounting period shortened from 30/12/11 TO 29/12/11
2011-11-03AR0126/10/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0126/10/10 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0126/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY GRIEVE / 23/11/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 12 NORTH SILVER STREET ABERDEEN AB10 1RL
2008-11-13363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288aSECRETARY APPOINTED JOHN ROBERT DAVIE
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY MESSRS JAMIESON DAVIE
2007-11-02363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23AUDAUDITOR'S RESIGNATION
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-07363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-18225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-12225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-11-21363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2001-11-20363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-11-14288bSECRETARY RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-16363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-23363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-20363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-06AUDAUDITOR'S RESIGNATION
1997-10-06288aNEW SECRETARY APPOINTED
1997-10-06288bDIRECTOR RESIGNED
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: WOOD INTERNATIONAL CENTRE CRAIGSHAW DRIVE,WEST TULLOS ABERDEEN AB1 4AG
1997-10-06288aNEW DIRECTOR APPOINTED
1997-09-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/97
1997-09-05WRES13LOAN ACC APPROVED 23/08/97
1997-05-08288bDIRECTOR RESIGNED
1997-03-08288bDIRECTOR RESIGNED
1996-12-05363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-11123NC INC ALREADY ADJUSTED 20/02/96
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to HAMPCO 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 HAMPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-12-31

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 HAMPCO LIMITED

Intangible Assets
Patents
We have not found any records of HAMPCO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAMPCO LIMITED owns 2 domain names.

hampco.co.uk   hatzgb.co.uk  

Trademarks
We have not found any records of HAMPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPCO 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 (42990 - Construction of other civil engineering projects n.e.c.) as HAMPCO LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HAMPCO 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 HAMPCO 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 HAMPCO 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.