Company NameHampshire Materials Group Limited
Company StatusDissolved
Company Number07957292
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date24 October 2020 (3 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Hinton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Nash Road
Dibden Purlieu
Hampshire
SO45 4RS
Director NameMr Peter Hinton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2016)
RoleTurf Laying
Country of ResidenceEngland
Correspondence Address29 Junction Road
Totton
Southampton
SO40 9HG
Director NameMr Roddy Baxter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Junction Road
Totton
Southampton
SO40 9HG

Contact

Websitehampshireturf.co.uk

Location

Registered AddressFrp Advisory Llp
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1John Hinton
100.00%
Ordinary

Financials

Year2014
Net Worth£80,769
Cash£4,147
Current Liabilities£375,847

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 April 2017Delivered on: 20 April 2017
Persons entitled: Danfer Holdings LTD

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 24 February 2017
Persons entitled: Promac Investments LTD

Classification: A registered charge
Outstanding

Filing History

20 April 2017Registration of charge 079572920002, created on 9 April 2017 (10 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Appointment of Mr Anrud Ranchan as a director on 20 March 2017 (2 pages)
24 February 2017Registration of charge 079572920001, created on 8 February 2017 (34 pages)
30 January 2017Termination of appointment of John Hinton as a director on 24 January 2017 (1 page)
30 January 2017Appointment of Mr Roddy Baxter as a director on 24 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
18 December 2016Termination of appointment of Peter Hinton as a director on 1 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Change of share class name or designation (2 pages)
25 August 2015Change of share class name or designation (2 pages)
10 August 2015Appointment of Mr Peter Hinton as a director on 1 May 2013 (2 pages)
10 August 2015Appointment of Mr Peter Hinton as a director on 1 May 2013 (2 pages)
7 August 2015Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
24 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Previous accounting period shortened from 27 February 2014 to 31 January 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 29 Junction Road Junction Road Totton Southampton SO40 9HG England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 29 Junction Road Junction Road Totton Southampton SO40 9HG England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 April 2014 (1 page)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 27 February 2013 (3 pages)
21 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
3 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 22 January 2013 (1 page)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)