Background WavePink WaveYellow Wave

HAMPTON DECKING HOLDINGS LIMITED (13384075)

HAMPTON DECKING HOLDINGS LIMITED (13384075) is an active UK company. incorporated on 10 May 2021. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMPTON DECKING HOLDINGS LIMITED has been registered for 4 years. Current directors include RUTTER, Andrew Phillip, WILLIAMS, Anthony John.

Company Number
13384075
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUTTER, Andrew Phillip, WILLIAMS, Anthony John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON DECKING HOLDINGS LIMITED

HAMPTON DECKING HOLDINGS LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMPTON DECKING HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13384075

LTD Company

Age

4 Years

Incorporated 10 May 2021

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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

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

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 5 December 2022To: 2 July 2024
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 10 May 2021To: 5 December 2022
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
New Owner
Jul 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Jun 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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

JARMEY, Deborah Susan

Resigned
Old Wareham Road, PooleBH12 4QR
Born July 1962
Director
Appointed 10 May 2021
Resigned 01 Dec 2022

JARMEY, Michael John

Resigned
Old Wareham Road, PooleBH12 4QR
Born September 1970
Director
Appointed 10 May 2021
Resigned 01 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mrs Deborah Susan Jarmey

Ceased
Old Wareham Road, PooleBH12 4QR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2021
Ceased 01 Dec 2022

Mr Michael John Jarmey

Ceased
Old Wareham Road, PooleBH12 4QR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

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
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 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
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
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
Resolution
5 October 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Capital Cancellation Shares
4 March 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Incorporation Company
10 May 2021
NEWINCIncorporation