Background WavePink WaveYellow Wave

HAMPDEN LEGAL PLC (01988859)

HAMPDEN LEGAL PLC (01988859) is an active UK company. incorporated on 12 February 1986. with registered office in Buckinghamshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMPDEN LEGAL PLC has been registered for 40 years. Current directors include BRITTON, James Martin, CAMROUX-OLIVER, Charles Guy, HARRIS, Stephen James and 1 others.

Company Number
01988859
Status
active
Type
plc
Incorporated
12 February 1986
Age
40 years
Address
Hampden House Great Hampden, Buckinghamshire, HP16 9RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTON, James Martin, CAMROUX-OLIVER, Charles Guy, HARRIS, Stephen James, OLIVER, Timothy Patrick Camroux
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPDEN LEGAL PLC

HAMPDEN LEGAL PLC is an active company incorporated on 12 February 1986 with the registered office located in Buckinghamshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMPDEN LEGAL PLC was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01988859

PLC Company

Age

40 Years

Incorporated 12 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HAMPDEN COMPLIANCE PLC
From: 25 June 1997To: 23 July 1998
HAMPDEN RUSSELL PLC.
From: 17 October 1986To: 25 June 1997
DOCUMENT STORAGE PLC
From: 21 April 1986To: 17 October 1986
JORDANS 338 PUBLIC LIMITED COMPANY
From: 12 February 1986To: 21 April 1986
Contact
Address

Hampden House Great Hampden Great Missenden Buckinghamshire, HP16 9RD,

Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Jul 19
Director Joined
Oct 20
Owner Exit
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HARRIS, Stephen James

Active
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 14 Dec 2001

BRITTON, James Martin

Active
Clement House, LondonWC2R 1AB
Born August 1956
Director
Appointed 27 Jun 2025

CAMROUX-OLIVER, Charles Guy

Active
Great Hampden, Great MissendenHP16 9RD
Born April 1970
Director
Appointed 12 Oct 1998

HARRIS, Stephen James

Active
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 01 Mar 2005

OLIVER, Timothy Patrick Camroux

Active
Great Hampden, Great MissendenHP16 9RD
Born March 1944
Director
Appointed N/A

LEWIS, Nicholas David

Resigned
12 Glenhurst Avenue, LondonNW5 1PS
Secretary
Appointed 23 Nov 1998
Resigned 14 Dec 2001

RUCK-KEENE, Robert John

Resigned
Hill Farm North Crawley Road, Newport PagnellMK16 9HQ
Secretary
Appointed 10 Jun 1997
Resigned 23 Nov 1998

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee secretary
Appointed N/A
Resigned 10 Jun 1997

BRAND, Matthew David

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1987
Director
Appointed 20 Oct 2020
Resigned 08 Dec 2025

CARTER, Stephen Leonard

Resigned
Millscroft Ockham Drive, West HorsleyKT24 6PG
Born August 1955
Director
Appointed 13 Oct 1992
Resigned 18 Aug 1996

HART, Jonathan

Resigned
58 Albert Court, LondonSW7 2BD
Born June 1956
Director
Appointed 13 Oct 1992
Resigned 18 Aug 1994

JOHNSTON, Francis William

Resigned
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 16 Jul 2014
Resigned 31 Dec 2022

JUSTICE, William David Alexander

Resigned
51 Gwendwr Road, LondonW14 9BG
Born December 1939
Director
Appointed 10 Jun 1997
Resigned 16 Jul 2014

MACAULAY, George Franklin

Resigned
16 York Court, Kingston Upon ThamesKT2 5ST
Born February 1937
Director
Appointed 10 Jun 1997
Resigned 27 May 2003

ROSE, Anthony John Wynyard

Resigned
Bonnett Farm, CirencesterGL7 7ET
Born January 1946
Director
Appointed 13 May 2009
Resigned 30 Apr 2012

ROSE, Anthony John Wynyard

Resigned
Arrow Church Road, CirencesterGL7 5BL
Born January 1946
Director
Appointed 12 Oct 1998
Resigned 27 May 2003

ROSE, Anthony John Wynyard

Resigned
Killowen House Bayshill Road, CheltenhamGL50 3AW
Born January 1946
Director
Appointed N/A
Resigned 31 Jul 1992

RUNDALL, Francis Richard Seton

Resigned
Killowen House Bayshill Road, CheltenhamGL50 3AW
Born July 1951
Director
Appointed 04 Oct 1991
Resigned 10 Jun 1997

STEPHENS, Benedict George Trevelyan

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born January 1970
Director
Appointed 09 Feb 2023
Resigned 14 Mar 2024

WENTWORTH STANLEY, Nicholas Philip

Resigned
9 Wilton Place, LondonSW1X 8RL
Born August 1954
Director
Appointed 09 Nov 1999
Resigned 12 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2020
AAAnnual Accounts
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT2AGREEMENT2
Legacy
17 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2018
AAAnnual Accounts
Legacy
6 July 2018
PARENT_ACCPARENT_ACC
Legacy
6 July 2018
AGREEMENT2AGREEMENT2
Legacy
6 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Miscellaneous
24 July 2009
MISCMISC
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Auditors Resignation Company
21 January 2000
AUDAUD
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1997
287Change of Registered Office
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
3 October 1991
363aAnnual Return
Legacy
3 October 1991
363aAnnual Return
Legacy
3 October 1991
363b363b
Legacy
3 October 1991
363(287)363(287)
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
29 November 1989
88(2)R88(2)R
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
24 January 1988
288288
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
23 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
PUC(U)PUC(U)
Application To Commence Business
24 November 1986
117117
Legacy
15 November 1986
288288
Legacy
15 November 1986
287Change of Registered Office
Legacy
30 October 1986
REREG(U)REREG(U)
Resolution
23 October 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1986
288288
Legacy
26 September 1986
288288
Legacy
28 June 1986
287Change of Registered Office
Legacy
30 May 1986
GAZ(U)GAZ(U)
Legacy
23 May 1986
GAZ(U)GAZ(U)