Background WavePink WaveYellow Wave

HAMPTON DECKING LIMITED (09095229)

HAMPTON DECKING LIMITED (09095229) is an active UK company. incorporated on 20 June 2014. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HAMPTON DECKING LIMITED has been registered for 11 years. Current directors include RUTTER, Andrew Phillip, WILLIAMS, Anthony John.

Company Number
09095229
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RUTTER, Andrew Phillip, WILLIAMS, Anthony John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON DECKING LIMITED

HAMPTON DECKING LIMITED is an active company incorporated on 20 June 2014 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HAMPTON DECKING LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09095229

LTD Company

Age

11 Years

Incorporated 20 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England
From: 5 December 2022To: 2 July 2024
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 27 May 2020To: 5 December 2022
24 Cecil Avenue Bournemouth Dorset BH8 9EJ
From: 20 June 2014To: 27 May 2020
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Owner Exit
Jul 21
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 01 Dec 2022

WILLIAMS, Anthony John

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1962
Director
Appointed 01 Dec 2022

AVERY, Vincent

Resigned
WarehamBH20 4HF
Born November 1962
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

JARMEY, Deborah Susan

Resigned
BournemouthBH5 1JL
Born July 1962
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2022

JARMEY, Michael John

Resigned
BournemouthBH5 1JL
Born September 1970
Director
Appointed 11 Mar 2015
Resigned 01 Dec 2022

JARMEY, Michael John

Resigned
BournemouthBH5 1JL
Born September 1970
Director
Appointed 20 Jun 2014
Resigned 16 Feb 2015

SLACKE, James Stewart

Resigned
Highwood, RingwoodBH24 3LZ
Born December 1963
Director
Appointed 20 Jun 2014
Resigned 11 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Old Wareham Road, PooleBH12 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Incorporation Company
20 June 2014
NEWINCIncorporation