HAMPDEN GROUP LIMITED

21 Arthur Street, Belfast, BT1 4GA, Northern Ireland
StatusACTIVE
Company No.NI011639
CategoryPrivate Limited Company
Incorporated29 Nov 1976
Age47 years, 5 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

HAMPDEN GROUP LIMITED is an active private limited company with number NI011639. It was incorporated 47 years, 5 months, 16 days ago, on 29 November 1976. The company address is 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Andrew Charles Coleman

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2024

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Simon Luscombe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 03 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-03

Charge number: NI0116390011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 03 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0116390012

Charge creation date: 2023-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 03 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0116390013

Charge creation date: 2023-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-03

Charge number: NI0116390009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-03

Charge number: NI0116390010

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Homebase (Uk&I) Holdings Limited

Cessation date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hhgl Limited

Notification date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Andrew Charles Coleman

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Damian Garry Mcgloughlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Simone Tudor

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-01

Psc name: Homebase (Uk&I) Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Andrew Charles Coleman

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Garry Mcgloughlin

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bunnings (Uk & I) Holdings Limited

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-03

Officer name: Ms Simone Tudor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-23

Charge number: NI0116390008

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0116390007

Charge creation date: 2018-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0116390005

Charge creation date: 2018-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-09

Charge number: NI0116390006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0116390004

Charge creation date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Haydon

Termination date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter-John Charles Davis

Termination date: 2018-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Damian Garry Mcgloughlin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Haydon

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Coleman

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Rodney John Boys

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-01

Psc name: Bunnings (Uk & I) Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 21 Arthir Street Belfast Northern Ireland BT1 4GA

New address: 21 Arthur Street Belfast BT1 4GA

Change date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter-John Charles Davis

Change date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Mr Rodney John Boys

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Fuller Davis

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter-John Charles Davis

Appointment date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Rodney John Boys

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-27

Officer name: Ag Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carl Walden

Termination date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-27

Officer name: John Carl Walden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Philomena Thompson

Termination date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Ashton

Termination date: 2016-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-27

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hongyan Lu

Termination date: 2016-02-27

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 23 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-12

Capital : 33,350,052 GBP

Documents

View document PDF

Legacy

Date: 12 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/02/16

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Carl Walden

Change date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Ashton

Change date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hongyan Lu

Appointment date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Paul Beverley Loft

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-11

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Pamela Hamilton

Appointment date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Carl Walden

Appointment date: 2014-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-14

Officer name: Terence Duddy

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-06-28

Officer name: Philip Alexander Parker

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-06-28

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-22

Officer name: David William Adams

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Fuller Davis

Appointment date: 2013-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Adams

Documents

View document PDF

Termination director company

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Termination director company

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company

Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Philomena Thompson

Change date: 2009-10-01

Documents

View document PDF


Some Companies

HILLARY WILLIAM HEALTHCARE LIMITED

32 MONTGOMERY AVENUE,HEMEL HEMPSTEAD,HP2 4HE

Number:09217630
Status:ACTIVE
Category:Private Limited Company

JOEL VINCENT CONSULTANCY LTD

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:08086735
Status:ACTIVE
Category:Private Limited Company

SEA-HAUL CLEARING LIMITED

HULL ROAD,GOOLE,DN14 7XL

Number:02444704
Status:LIQUIDATION
Category:Private Limited Company

SOLENSTUA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10515100
Status:ACTIVE
Category:Private Limited Company

TESTIMONY CATERING SERVICES LIMITED

90 PENRYN AVENUE,MILTON KEYNES,MK6 2BE

Number:10726719
Status:ACTIVE
Category:Private Limited Company

THE TRANQUIL OTTER LIMITED

THE LOUGH,CARLISLE,CA5 6HB

Number:03512213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source