DAVID SAMPSON LIMITED

Register to unlock more data on OkredoRegister

DAVID SAMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00474463

Incorporation date

29/10/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Lane, Backwell, Bristol BS48 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon22/09/2024
Registered office address changed from Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG England to 1 Church Lane Backwell Bristol BS48 3PQ on 2024-09-22
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Satisfaction of charge 2 in full
dot icon15/03/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Satisfaction of charge 4 in full
dot icon15/03/2021
Satisfaction of charge 5 in full
dot icon16/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon14/01/2021
Registered office address changed from 24 Avonmore Road London W14 8RR to Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG on 2021-01-14
dot icon12/01/2021
Registered office address changed from Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG England to 24 Avonmore Road London W14 8RR on 2021-01-12
dot icon19/08/2020
Registered office address changed from PO Box Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG England to Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG on 2020-08-19
dot icon19/08/2020
Registered office address changed from Office One Carlyle Business Centre Queen Victoria Street Bristol BS2 0QR to PO Box Office 5 Access House Winterstoke Road Ashton Gate Bristol BS3 2LG on 2020-08-19
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/05/2019
Satisfaction of charge 6 in full
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Secretary's details changed for Iris Trude Sampson on 2010-12-21
dot icon07/09/2010
Registered office address changed from 14 Audley Grove Bath North East Somerset BA1 3BS on 2010-09-07
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Anthony Nigel Sampson on 2010-01-05
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon19/01/2009
Secretary's change of particulars / iris sampson / 01/01/2009
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/01/2008
Return made up to 06/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/02/2007
Return made up to 06/01/07; full list of members
dot icon06/02/2007
Secretary's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Return made up to 06/01/06; full list of members
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/02/2005
Return made up to 06/01/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/04/2004
Return made up to 06/01/04; full list of members
dot icon11/02/2004
Director resigned
dot icon28/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/01/2003
Return made up to 06/01/03; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/02/2002
Return made up to 06/01/02; full list of members
dot icon22/02/2001
Return made up to 06/01/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-10-31
dot icon07/04/2000
Accounts for a small company made up to 1999-10-31
dot icon04/02/2000
Return made up to 06/01/00; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-10-31
dot icon01/03/1999
Return made up to 06/01/99; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-10-31
dot icon20/02/1998
Return made up to 06/01/98; no change of members
dot icon16/04/1997
Resolutions
dot icon02/04/1997
Accounts for a small company made up to 1996-10-31
dot icon10/02/1997
Registered office changed on 10/02/97 from: henry malpas and son 21 great george street bristol BS1 5QT
dot icon22/01/1997
Return made up to 06/01/97; full list of members
dot icon15/02/1996
Return made up to 06/01/96; full list of members
dot icon15/02/1996
Accounts for a small company made up to 1995-10-31
dot icon10/01/1995
Accounts for a small company made up to 1994-10-31
dot icon10/01/1995
Return made up to 06/01/95; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1993-10-31
dot icon24/01/1994
Return made up to 06/01/94; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon19/01/1993
Return made up to 06/01/93; full list of members
dot icon12/03/1992
Accounts for a small company made up to 1991-10-31
dot icon07/02/1992
Return made up to 15/01/92; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1990-10-31
dot icon16/02/1991
Return made up to 15/01/91; no change of members
dot icon15/03/1990
Accounts for a small company made up to 1989-10-31
dot icon15/03/1990
Return made up to 14/02/90; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-10-31
dot icon01/03/1989
Return made up to 03/02/89; full list of members
dot icon08/03/1988
Return made up to 04/02/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-10-31
dot icon06/11/1987
Registered office changed on 06/11/87 from: 11-13 great george st bristol BS1 5QY
dot icon16/07/1987
Particulars of mortgage/charge
dot icon27/02/1987
Accounts for a small company made up to 1986-10-31
dot icon27/02/1987
Return made up to 25/02/87; full list of members
dot icon01/05/1986
Full accounts made up to 1985-10-31
dot icon01/05/1986
Return made up to 24/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+14.53 % *

* during past year

Cash in Bank

£389,090.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
260.21K
-
0.00
339.71K
-
2022
2
302.16K
-
0.00
389.09K
-
2022
2
302.16K
-
0.00
389.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

302.16K £Ascended16.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.09K £Ascended14.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID SAMPSON LIMITED

DAVID SAMPSON LIMITED is an(a) Active company incorporated on 29/10/1949 with the registered office located at 1 Church Lane, Backwell, Bristol BS48 3PQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SAMPSON LIMITED?

toggle

DAVID SAMPSON LIMITED is currently Active. It was registered on 29/10/1949 .

Where is DAVID SAMPSON LIMITED located?

toggle

DAVID SAMPSON LIMITED is registered at 1 Church Lane, Backwell, Bristol BS48 3PQ.

What does DAVID SAMPSON LIMITED do?

toggle

DAVID SAMPSON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DAVID SAMPSON LIMITED have?

toggle

DAVID SAMPSON LIMITED had 2 employees in 2022.

What is the latest filing for DAVID SAMPSON LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-06 with no updates.