CompanyTrack
H

HAMPSHIRE MACADAMS LIMITED

Dissolved Sevenoaks

Dormant Company

0 employees
Dormant Company
H

HAMPSHIRE MACADAMS LIMITED

Dormant Company

Founded 16 Nov 2016 Dissolved Sevenoaks, England 0 employees
Dormant Company
Accounts Submitted 25 Jul 2024
Confirmation Statement Submitted 15 Nov 2024
Net assets £2.00 £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Conway House Vestry Road Sevenoaks TN14 5EL England

Credit Report

Discover HAMPSHIRE MACADAMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Karl Joseph Jude DalySecretaryUnknownUnknown18 Feb 2021Active
Mark Stuart GoldsworthyDirectorBritishUnited Kingdom4723 Jun 2020Active

Shareholders

Shareholders (3)

F M Conway Limited
100.0%
220 Nov 2017
Mark Ian Leslie Greenwood
0.0%
020 Nov 2017
John Gibson Bainbridge
0.0%
020 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

F M Conway Limited

United Kingdom

Active
Notified 12 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

John Gibson Bainbridge

Ceased 12 Dec 2016

Ceased

Mark Ian Leslie Greenwood

Ceased 12 Dec 2016

Ceased

Group Structure

Group Structure

F M CONWAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI CONSTRUCTION HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI SA france
HAMPSHIRE MACADAMS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2025GazetteGazette Dissolved VoluntaryView(1 page)
28 Jan 2025GazetteGazette Notice VoluntaryView(1 page)
20 Jan 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
15 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-15 with no updatesView(3 pages)
25 Jul 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
15 Apr 2025 Gazette

Gazette Dissolved Voluntary

28 Jan 2025 Gazette

Gazette Notice Voluntary

20 Jan 2025 Dissolution

Dissolution Application Strike Off Company

15 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-15 with no updates

25 Jul 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

10 months ago on 15 Apr 2025

Gazette Notice Voluntary

1 years ago on 28 Jan 2025

Dissolution Application Strike Off Company

1 years ago on 20 Jan 2025

Confirmation statement made on 2024-11-15 with no updates

1 years ago on 15 Nov 2024

Annual accounts made up to 2024-03-31

1 years ago on 25 Jul 2024