Background WavePink WaveYellow Wave

HAMPSON HAULAGE LIMITED (01494321)

HAMPSON HAULAGE LIMITED (01494321) is an active UK company. incorporated on 29 April 1980. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HAMPSON HAULAGE LIMITED has been registered for 45 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen, HAMPSON, Paul Jeremy.

Company Number
01494321
Status
active
Type
ltd
Incorporated
29 April 1980
Age
45 years
Address
248 Mackadown Lane, Birmingham, B33 0LE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CRITCHLOW, David John, EYLES, Samuel Owen, HAMPSON, Paul Jeremy
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSON HAULAGE LIMITED

HAMPSON HAULAGE LIMITED is an active company incorporated on 29 April 1980 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HAMPSON HAULAGE LIMITED was registered 45 years ago.(SIC: 49410)

Status

active

Active since 45 years ago

Company No

01494321

LTD Company

Age

45 Years

Incorporated 29 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

H.G.R. HAULAGE CONTRACTORS LTD
From: 31 December 1981To: 23 June 1982
ON THE SPOT GARAGE (SALTLEY) LIMITED
From: 29 April 1980To: 31 December 1981
Contact
Address

248 Mackadown Lane Birmingham, B33 0LE,

Previous Addresses

Unit 8a-8C Albion Industrial Estate Oldbury Road West Bromwich West Midlands B70 9EH
From: 11 November 2013To: 9 January 2020
49 Grove Lane Smethwick West Midlands B66 2SZ
From: 29 April 1980To: 11 November 2013
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
May 14
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Loan Cleared
Sept 24
Director Left
Apr 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CRITCHLOW, David John

Active
Mackadown Lane, BirminghamB33 0LE
Born October 1975
Director
Appointed 23 Dec 2019

EYLES, Samuel Owen

Active
Mackadown Lane, BirminghamB33 0LE
Born January 1992
Director
Appointed 23 Dec 2019

HAMPSON, Paul Jeremy

Active
266-268 Stratford Road, SolihullB90 3AD
Born July 1973
Director
Appointed 01 Jul 2005

HAMPSON, Clive Malcolm

Resigned
14 Whitefields Gate, SolihullB91 3GE
Secretary
Appointed 04 May 1995
Resigned 01 Dec 2000

HAMPSON, Grace

Resigned
Lye Bridge House, AlvechurchB48 7RY
Secretary
Appointed 08 Jan 2001
Resigned 23 Dec 2019

HAMPSON, Grace

Resigned
14 Whitefields Gate, SolihullB91 3GE
Secretary
Appointed N/A
Resigned 04 Mar 1995

ALLEN, Lee Martin

Resigned
Stratford Road, SolihullB90 3AD
Born July 1957
Director
Appointed 01 May 2014
Resigned 23 Dec 2019

EYLES, Paul

Resigned
Mackadown Lane, BirminghamB33 0LE
Born January 1965
Director
Appointed 23 Dec 2019
Resigned 02 Apr 2026

HAMPSON, Clive Malcolm

Resigned
266-268 Stratford Road, SolihullB90 3AD
Born November 1945
Director
Appointed N/A
Resigned 23 Dec 2019

PHILLIPS, Guy Jonathan

Resigned
3 Scholars Gate, BurntwoodWS7 9EE
Born February 1962
Director
Appointed 05 May 1995
Resigned 25 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Mackadown Lane, BirminghamB33 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Clive Malcolm Hampson

Ceased
90 Redditch Road, AlvechurchB48 7RY
Born November 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Paul Jeremy Hampson

Ceased
Knowle, SolihullB93 9ED
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Legacy
13 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
21 May 2002
88(3)88(3)
Legacy
21 May 2002
88(2)R88(2)R
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
123Notice of Increase in Nominal Capital
Legacy
5 February 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Auditors Resignation Company
5 April 2000
AUDAUD
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
15 March 1989
288288
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
30 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Certificate Change Of Name Company
23 June 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 April 1980
MISCMISC