Background WavePink WaveYellow Wave

HAMPTON MARINE LIMITED (00996935)

HAMPTON MARINE LIMITED (00996935) is an active UK company. incorporated on 14 December 1970. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAMPTON MARINE LIMITED has been registered for 55 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 1 others.

Company Number
00996935
Status
active
Type
ltd
Incorporated
14 December 1970
Age
55 years
Address
Tingdene Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON MARINE LIMITED

HAMPTON MARINE LIMITED is an active company incorporated on 14 December 1970 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAMPTON MARINE LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00996935

LTD Company

Age

55 Years

Incorporated 14 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

HAMPTON MARINE SALES LIMITED
From: 14 December 1970To: 25 June 2003
Contact
Address

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

7 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Nov 69
Loan Secured
Feb 15
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
May 22
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 19 Jul 2005

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 27 Jul 2020

ZONE, Ethan Connor

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Secretary
Appointed N/A
Resigned 19 Jul 2005

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 19 Jul 2005
Resigned 03 Oct 2008

COOK, Carol

Resigned
Lavender Cottage, West ClandonGU4 7TD
Born July 1952
Director
Appointed 09 Jun 1993
Resigned 19 Jul 2005

COOK, Geoffrey Martyn

Resigned
38 Burleigh Park, CobhamKT11 2DU
Born July 1954
Director
Appointed N/A
Resigned 19 Jul 2005

COOK, John Arthur Bertram

Resigned
Bergerie Cottage, BeaulieuSO4 7XF
Born May 1926
Director
Appointed N/A
Resigned 19 Jul 2005

COOK, Michael John

Resigned
Lavender Cottage The Street, West ClandonGU4 7TD
Born May 1953
Director
Appointed N/A
Resigned 19 Jul 2005

COOK, Winifred Mary

Resigned
Bergerie Cottage, BeaulieuSO42
Born May 1922
Director
Appointed N/A
Resigned 19 Jul 2005

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 19 Jul 2005
Resigned 01 Apr 2020

PEARSON, Jeremy Michael William

Resigned
The Barn, Preston DeaneryNN7 2DT
Born August 1967
Director
Appointed 15 Aug 2005
Resigned 01 Dec 2024

Persons with significant control

1

Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
26 August 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2005
AUDAUD
Legacy
10 August 2005
155(6)b155(6)b
Legacy
10 August 2005
155(6)b155(6)b
Legacy
10 August 2005
155(6)b155(6)b
Legacy
10 August 2005
155(6)b155(6)b
Legacy
10 August 2005
155(6)b155(6)b
Legacy
10 August 2005
155(6)a155(6)a
Memorandum Articles
10 August 2005
MEM/ARTSMEM/ARTS
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
21 May 1999
190190
Legacy
21 May 1999
353353
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
28 June 1995
353353
Legacy
28 June 1995
190190
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
363x363x
Legacy
3 June 1994
288288
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363x363x
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
15 January 1988
225(1)225(1)
Legacy
2 June 1987
225(1)225(1)
Legacy
20 May 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
22 March 1985
363363
Legacy
12 May 1984
363363
Legacy
5 May 1983
363363
Legacy
11 May 1982
363363
Legacy
10 April 1981
363363
Legacy
2 April 1980
363363
Legacy
5 April 1979
363363
Legacy
30 May 1978
363363
Legacy
15 June 1977
363363
Legacy
18 October 1976
363363
Legacy
24 July 1976
363363
Incorporation Company
25 November 1969
NEWINCIncorporation