General information

Name:

Hampers Ltd

Office Address:

11b Boundary Road NN13 7ES Brackley

Number: 05853808

Incorporation date: 2006-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hampers Limited has existed on the British market for at least eighteen years. Registered under the number 05853808 in the year 2006, it is based at 11b Boundary Road, Brackley NN13 7ES. Despite the fact, that lately it's been referred to as Hampers Limited, it previously was known under a different name. It was known as Capers Deli & Icecream until October 11, 2006, then the company name was changed to Olives Delicatessen. The final change came on March 5, 2019. This business's registered with SIC code 47290: Other retail sale of food in specialised stores. March 31, 2022 is the last time the accounts were filed.

Deborah A. and Christophe P. are registered as the enterprise's directors and have been cooperating as the Management Board since 2006.

  • Previous company's names
  • Hampers Limited 2019-03-05
  • Olives Delicatessen Limited 2006-10-11
  • Capers Deli & Icecream Limited 2006-06-21

Financial data based on annual reports

Company staff

Deborah A.

Role: Secretary

Appointed: 21 June 2006

Latest update: 17 April 2024

Deborah A.

Role: Director

Appointed: 21 June 2006

Latest update: 17 April 2024

Christophe P.

Role: Director

Appointed: 21 June 2006

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Deborah A. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christophe P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Deborah A.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Christophe P.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
17
Company Age

Closest companies