Background WavePink WaveYellow Wave

THE HAMPSHIRE RESOURCE CENTRE (06231299)

THE HAMPSHIRE RESOURCE CENTRE (06231299) is an active UK company. incorporated on 30 April 2007. with registered office in Droxford. The company operates in the Other Service Activities sector, engaged in activities of political organisations. THE HAMPSHIRE RESOURCE CENTRE has been registered for 18 years. Current directors include ARKELL, Signe Andrea, BUTLER, Julie, LEGAT, Jonathan Philip and 2 others.

Company Number
06231299
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2007
Age
18 years
Address
Office 2, Itchen Building Wallops Wood, Droxford, SO32 3QY
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
ARKELL, Signe Andrea, BUTLER, Julie, LEGAT, Jonathan Philip, LOUISSON, Charles George, PELLEREAU, Matthew Peter Ettienne
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMPSHIRE RESOURCE CENTRE

THE HAMPSHIRE RESOURCE CENTRE is an active company incorporated on 30 April 2007 with the registered office located in Droxford. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. THE HAMPSHIRE RESOURCE CENTRE was registered 18 years ago.(SIC: 94920)

Status

active

Active since 18 years ago

Company No

06231299

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 30 April 2007

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Office 2, Itchen Building Wallops Wood Sheardley Lane Droxford, SO32 3QY,

Previous Addresses

Office 2, Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO23 3QY England
From: 27 March 2025To: 2 April 2025
Office 1 Folly Hill Farm Itchen Stoke Alresford Hampshire SO24 9TF England
From: 16 June 2022To: 27 March 2025
The Conservative Office Manor Farm Itchen Stoke Alresford Hampshire SO24 0QT
From: 10 May 2012To: 16 June 2022
, the Coach House, Worthy Park Abbots Worthy, Winchester, Hampshire, SO21 1AN
From: 30 April 2007To: 10 May 2012
Timeline

57 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 19
Director Joined
Feb 20
Director Left
May 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
Director Joined
Jan 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
47
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NAISMITH, Janine Natalie

Active
Wallops Wood, DroxfordSO32 3QY
Secretary
Appointed 29 Apr 2014

ARKELL, Signe Andrea

Active
Wallops Wood, DroxfordSO32 3QY
Born April 1969
Director
Appointed 08 Dec 2023

BUTLER, Julie

Active
Wallops Wood, DroxfordSO32 3QY
Born September 1959
Director
Appointed 24 Nov 2023

LEGAT, Jonathan Philip

Active
Wallops Wood, DroxfordSO32 3QY
Born January 1953
Director
Appointed 06 Mar 2025

LOUISSON, Charles George

Active
Wallops Wood, DroxfordSO32 3QY
Born July 1953
Director
Appointed 24 Nov 2023

PELLEREAU, Matthew Peter Ettienne

Active
Wallops Wood, DroxfordSO32 3QY
Born July 1951
Director
Appointed 07 Jan 2023

HARDING, Anthony Michael

Resigned
Hillsborough, WinchesterSO22 6NN
Secretary
Appointed 30 Apr 2007
Resigned 03 Sept 2007

NICHOLSON, Sheena Henry

Resigned
39 Clayhill Close, SouthamptonSO32 2TT
Secretary
Appointed 03 Sept 2007
Resigned 12 May 2010

PELLEREAU, Matthew Peter Ettienne

Resigned
The Coach House, WinchesterSO21 1AN
Secretary
Appointed 12 May 2010
Resigned 22 Mar 2012

WESTWELL, Michael John

Resigned
Manor Farm, AlresfordSO24 0QT
Secretary
Appointed 22 Mar 2012
Resigned 29 Apr 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2007

ASHTON, Guy Julian Claude

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born May 1964
Director
Appointed 26 Feb 2020
Resigned 07 Jan 2023

ASHTON, Guy Julian Claude

Resigned
Manor Farm, AlresfordSO24 0QT
Born May 1964
Director
Appointed 22 Mar 2012
Resigned 04 Apr 2015

BRIGGS, Alexander George

Resigned
Farthingdale Whinwhistle Road, RomseySO51 6BN
Born December 1938
Director
Appointed 30 Apr 2007
Resigned 01 Aug 2008

COATES, Anthony John, Lt Cdr Rn Rtd

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born October 1943
Director
Appointed 01 Oct 2021
Resigned 24 Nov 2023

GRANT-WILSON, Colin Andrew

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born July 1950
Director
Appointed 01 Jan 2021
Resigned 24 Nov 2023

HARDING, Anthony Michael

Resigned
Hillsborough, WinchesterSO22 6NN
Born January 1945
Director
Appointed 30 Apr 2007
Resigned 27 Feb 2008

LAMBERT, Barbara Rosemary

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born January 1952
Director
Appointed 24 Nov 2023
Resigned 06 Jan 2025

LANDER-BRINKLEY, Neil Harold

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born September 1949
Director
Appointed 21 Apr 2015
Resigned 14 Nov 2022

LEGAT, Jonathan Philip

Resigned
Manor Farm, AlresfordSO24 0QT
Born January 1953
Director
Appointed 25 Sept 2017
Resigned 01 May 2020

LERWILL HARRIS, Judith Anne St Leger

Resigned
Manor Farm, AlresfordSO24 0QT
Born May 1953
Director
Appointed 07 Mar 2011
Resigned 11 Mar 2013

MILLER, Stephen Charles

Resigned
High Street, SouthamptonSO32 1AA
Born October 1955
Director
Appointed 29 Apr 2014
Resigned 09 May 2016

MILNE, John Alexander Gordon

Resigned
Highfield Lodge, SouthamptonSO31 8AT
Born October 1969
Director
Appointed 05 Nov 2008
Resigned 31 Jan 2011

MURRAY, Ian Neil

Resigned
Manor Farm, AlresfordSO24 0QT
Born March 1939
Director
Appointed 04 Apr 2015
Resigned 25 Sept 2017

MURRAY, Ian Neil

Resigned
The Coach House, WinchesterSO21 1AN
Born March 1939
Director
Appointed 07 Mar 2011
Resigned 22 Mar 2012

NEVILLE, Colin Ross

Resigned
Manor Farm, AlresfordSO24 0QT
Born March 1947
Director
Appointed 31 Jan 2016
Resigned 25 Sept 2017

NEWNHAM, Ian William

Resigned
Lee Lane, RomseySO51 9LE
Born October 1954
Director
Appointed 22 Sept 2008
Resigned 12 Nov 2010

OPPENHEIMER, Russell Julian

Resigned
Wallops Wood, DroxfordSO32 3QY
Born October 1974
Director
Appointed 24 Nov 2023
Resigned 22 Oct 2025

PEARSON, Anne

Resigned
Manor Farm, AlresfordSO24 0QT
Born September 1940
Director
Appointed 07 Mar 2011
Resigned 21 Apr 2015

PELLEREAU, Matthew Peter Ettienne

Resigned
Swarraton, AlresfordSO24 9TQ
Born July 1951
Director
Appointed 08 Apr 2008
Resigned 22 Mar 2012

SIMCOX, Glynnis Helen

Resigned
Manor Farm, AlresfordSO24 0QT
Born July 1954
Director
Appointed 25 Sept 2017
Resigned 01 Oct 2021

SIMPSON, Martyn James

Resigned
Manor Farm, AlresfordSO24 0QT
Born September 1960
Director
Appointed 25 Sept 2017
Resigned 10 May 2019

STALLARD, Patricia Grace, Councillor Mrs

Resigned
Folly Hill Farm, AlresfordSO24 9TF
Born September 1940
Director
Appointed 01 Oct 2021
Resigned 24 Nov 2023

THORNE, Robert George

Resigned
Manor Farm, AlresfordSO24 0QT
Born February 1943
Director
Appointed 11 Mar 2013
Resigned 31 Jan 2016

WESTWELL, Michael John

Resigned
Manor Farm, AlresfordSO24 0QT
Born August 1933
Director
Appointed 07 Mar 2011
Resigned 29 Apr 2014

Persons with significant control

6

0 Active
6 Ceased

Mrs Glynnis Helen Simcox

Ceased
Manor Farm, AlresfordSO24 0QT
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 04 Jan 2021

Mr Guy Julian Claude Ashton

Ceased
Manor Farm, AlresfordSO24 0QT
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 04 Jan 2021

Mr Neil Harold Lander-Brinkley

Ceased
Manor Farm, AlresfordSO24 0QT
Born September 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 04 Jan 2021

Mr Neil Harold Lander-Brinkley

Ceased
Manor Farm, AlresfordSO24 0QT
Born September 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017

Mr Ian Neil Murray

Ceased
Manor Farm, AlresfordSO24 0QT
Born March 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017

Mr Colin Ross Neville

Ceased
Manor Farm, AlresfordSO24 0QT
Born March 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
12 February 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation