Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPTON BROOK (DESBOROUGH) LIMITED
Company Information for

HAMPTON BROOK (DESBOROUGH) LIMITED

TOWERFIELD, 66 DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UH,
Company Registration Number
05533504
Private Limited Company
Active

Company Overview

About Hampton Brook (desborough) Ltd
HAMPTON BROOK (DESBOROUGH) LIMITED was founded on 2005-08-11 and has its registered office in Northampton. The organisation's status is listed as "Active". Hampton Brook (desborough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPTON BROOK (DESBOROUGH) LIMITED
 
Legal Registered Office
TOWERFIELD
66 DERNGATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 1UH
Other companies in NN1
 
Previous Names
HOWPER 550 LIMITED28/10/2005
Filing Information
Company Number 05533504
Company ID Number 05533504
Date formed 2005-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890178402  
Last Datalog update: 2023-09-05 14:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPTON BROOK (DESBOROUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPTON BROOK (DESBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP STANTON
Company Secretary 2005-11-02
ANGUS MALCOLM BLAIR
Director 2005-11-02
IAN WILLIAM JACKSON
Director 2005-11-02
GRAHAM JOHN LONGDEN STANTON
Director 2005-11-02
MICHAEL PHILIP STANTON
Director 2005-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-11 2005-11-02
HP DIRECTORS LIMITED
Director 2005-08-11 2005-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP STANTON HAMPTON BROOK PROPERTIES LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK GROUP LIMITED Company Secretary 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
MICHAEL PHILIP STANTON HAMPTON BROOK ESTATES LIMITED Company Secretary 2005-12-15 CURRENT 2005-04-08 Active
MICHAEL PHILIP STANTON GAM ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
MICHAEL PHILIP STANTON HAMPTON BROOK DEVELOPMENTS LIMITED Company Secretary 1999-02-02 CURRENT 1998-12-23 Dissolved 2015-02-10
MICHAEL PHILIP STANTON STANTON INVESTMENTS LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-05 Active
MICHAEL PHILIP STANTON HAMPTON BROOK INVESTMENTS LIMITED Company Secretary 1992-06-29 CURRENT 1992-06-29 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK LIMITED Company Secretary 1992-06-29 CURRENT 1992-06-29 Active
ANGUS MALCOLM BLAIR HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
ANGUS MALCOLM BLAIR HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
ANGUS MALCOLM BLAIR HAMPTON BROOK (J16) LIMITED Director 2011-10-24 CURRENT 2011-03-31 Active - Proposal to Strike off
ANGUS MALCOLM BLAIR GRANTHAM GATEWAY LIMITED Director 2009-09-30 CURRENT 2009-07-21 Dissolved 2016-04-12
ANGUS MALCOLM BLAIR MAGNETIC PARK MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-05-18 Active
ANGUS MALCOLM BLAIR HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
ANGUS MALCOLM BLAIR HAMPTON BROOK GROUP LIMITED Director 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
ANGUS MALCOLM BLAIR HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
ANGUS MALCOLM BLAIR GAM ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
ANGUS MALCOLM BLAIR HAMPTON BROOK DEVELOPMENTS LIMITED Director 1999-03-04 CURRENT 1998-12-23 Dissolved 2015-02-10
IAN WILLIAM JACKSON H B (SOUTH CALDECOTTE) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Liquidation
IAN WILLIAM JACKSON MIDWAY SOUTH LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
IAN WILLIAM JACKSON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
IAN WILLIAM JACKSON HAMPTON BROOK (UK) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
IAN WILLIAM JACKSON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
IAN WILLIAM JACKSON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
IAN WILLIAM JACKSON MYMILTONKEYNES LTD Director 2011-11-24 CURRENT 2001-07-27 Active
IAN WILLIAM JACKSON HAMPTON BROOK (J16) LIMITED Director 2011-10-24 CURRENT 2011-03-31 Active - Proposal to Strike off
IAN WILLIAM JACKSON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
IAN WILLIAM JACKSON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
IAN WILLIAM JACKSON LOCKING ESTATES LIMITED Director 2005-11-11 CURRENT 2005-06-14 Active
GRAHAM JOHN LONGDEN STANTON H B (SOUTH CALDECOTTE) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Liquidation
GRAHAM JOHN LONGDEN STANTON RED PROPERTY INVESTMENTS LTD Director 2017-02-27 CURRENT 2016-09-29 Active
GRAHAM JOHN LONGDEN STANTON STANTON PROPERTY HOLDINGS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GRAHAM JOHN LONGDEN STANTON STANTON PROPERTY DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
GRAHAM JOHN LONGDEN STANTON MIDWAY SOUTH LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
GRAHAM JOHN LONGDEN STANTON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK (UK) LTD Director 2014-03-07 CURRENT 2014-03-07 Active
GRAHAM JOHN LONGDEN STANTON ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
GRAHAM JOHN LONGDEN STANTON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK (J16) LIMITED Director 2011-10-24 CURRENT 2011-03-31 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
GRAHAM JOHN LONGDEN STANTON BRIGGS & FORRESTER LIMITED Director 2006-08-14 CURRENT 2006-06-20 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK GROUP LIMITED Director 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
GRAHAM JOHN LONGDEN STANTON GAM ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
GRAHAM JOHN LONGDEN STANTON BRIGGS & FORRESTER GROUP LIMITED Director 2002-01-16 CURRENT 2001-12-19 Active
GRAHAM JOHN LONGDEN STANTON HAMPTON BROOK DEVELOPMENTS LIMITED Director 1999-02-02 CURRENT 1998-12-23 Dissolved 2015-02-10
GRAHAM JOHN LONGDEN STANTON STANTON INVESTMENTS LIMITED Director 1996-08-13 CURRENT 1996-08-05 Active
MICHAEL PHILIP STANTON STANTON PROPERTY HOLDINGS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
MICHAEL PHILIP STANTON STANTON PROPERTY DEVELOPMENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MICHAEL PHILIP STANTON MIDWAY SOUTH LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
MICHAEL PHILIP STANTON HB MIDWAY LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
MICHAEL PHILIP STANTON ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HOWPER 742 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Dissolved 2013-10-22
MICHAEL PHILIP STANTON HOWPER 741 LIMITED Director 2012-05-16 CURRENT 2012-01-25 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK (J16) LIMITED Director 2012-02-09 CURRENT 2011-03-31 Active - Proposal to Strike off
MICHAEL PHILIP STANTON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
MICHAEL PHILIP STANTON HAMPTON BROOK PROPERTIES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK GROUP LIMITED Director 2005-12-15 CURRENT 2005-03-01 Dissolved 2015-02-10
MICHAEL PHILIP STANTON HAMPTON BROOK ESTATES LIMITED Director 2005-12-15 CURRENT 2005-04-08 Active
MICHAEL PHILIP STANTON GAM ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
MICHAEL PHILIP STANTON HAMPTON BROOK DEVELOPMENTS LIMITED Director 1999-02-02 CURRENT 1998-12-23 Dissolved 2015-02-10
MICHAEL PHILIP STANTON STANTON INVESTMENTS LIMITED Director 1996-08-13 CURRENT 1996-08-05 Active
MICHAEL PHILIP STANTON HAMPTON BROOK INVESTMENTS LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active - Proposal to Strike off
MICHAEL PHILIP STANTON HAMPTON BROOK LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Previous accounting period extended from 31/01/23 TO 31/03/23
2022-10-06CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-07-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr Ian William Jackson on 2019-05-23
2019-10-08CH01Director's details changed for Mr Ian William Jackson on 2019-05-23
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-06-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055335040003
2018-10-01PSC02Notification of Stanton Investments Limited as a person with significant control on 2018-09-18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MALCOLM BLAIR
2018-10-01PSC07CESSATION OF ANGUS MALCOLM BLAIR AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-05-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0111/08/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0111/08/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0111/08/12 ANNUAL RETURN FULL LIST
2011-09-19AR0111/08/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0111/08/10 ANNUAL RETURN FULL LIST
2009-08-12363aReturn made up to 11/08/09; full list of members
2009-08-11288cDirector's change of particulars / ian jackson / 01/04/2009
2009-07-13AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 01/03/2008
2008-07-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bSECRETARY RESIGNED
2005-11-15225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-1588(2)RAD 02/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-28CERTNMCOMPANY NAME CHANGED HOWPER 550 LIMITED CERTIFICATE ISSUED ON 28/10/05
2005-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAMPTON BROOK (DESBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPTON BROOK (DESBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAMPTON BROOK (DESBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON BROOK (DESBOROUGH) LIMITED
Trademarks
We have not found any records of HAMPTON BROOK (DESBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON BROOK (DESBOROUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAMPTON BROOK (DESBOROUGH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAMPTON BROOK (DESBOROUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPTON BROOK (DESBOROUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPTON BROOK (DESBOROUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.