UK Companies House feature
HAMPSHIRE TRUST BANK PLC
Profile
- Company number
- 01311315
- Status
- Active
- Incorporation
- 1977-04-28
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 64191
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- IFRS
- Reporting scope
- Consolidated (group)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements are prepared on a going concern basis, as the Directors believe that the Group and the Bank have sufficient resources to continue their activities for a period of at least 12 months from the date of approval of the financial statements (the going concern period).”
Subsidiaries
- Hampshire Bank Limited · 100% held · England · Dormant
- HTB Leasing and Finance Limited · 100% held · England · Provision of Commercial and Personal Lending
- Syscap Holdings Limited · 100% held · England · Dormant
- Syscap Limited · 100% held · England · Dormant
- Syscap Group Limited · 100% held · England · Dormant
- Syscap Leasing Limited · 100% held · England · Dormant
- Serco Paisa Limited · 50% held · England · Dormant
Significant events
- “Subsequent to the year end, HTB Leasing and Finance Limited, the Bank’s wholly owned subsidiary, has declared a dividend of £26.5m which was paid in the first quarter of 2025. The dividend has been recognised as dividend income in the financial statements of the Bank in 2025 and has been identified as a trigger for impairment of the carrying value of the cost of investment in subsidiary. A subsequent impairment of subsidiary is approximately the same value as the dividend declared has been booked during 2025 as a result. The transaction will have no impact on these consolidated financial statements.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
10 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SOUTHGATE, Scott Roger Walford | Secretary | 2019-09-26 | — | — |
| BECK, Helen Claire | Director | 2025-04-01 | Jan 1962 | British |
| GOLDIE-SCOT, Clare Leslie | Director | 2025-04-01 | May 1963 | British |
| HAUERBERG, Mikkel Vittrup | Director | 2025-11-25 | Nov 1995 | Danish |
| SCRIVENS, Martyn | Director | 2021-01-31 | May 1956 | British |
| SHARPE, Robert, Mr. | Director | 2017-10-24 | Feb 1949 | British |
| SLADE, Dominic James Haviland | Director | 2014-05-21 | Apr 1971 | British |
| SOMMERS, Richard Francis | Director | 2022-06-01 | Sep 1956 | British |
| WINUP, Kathryn Anne | Director | 2024-09-26 | Aug 1970 | British |
| WYLES, Matthew Peter Vincent | Director | 2018-04-23 | Aug 1958 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BULL, David | Secretary | 2014-05-21 | 2015-03-26 |
| GRATION, Anthony Philip | Secretary | 2006-10-18 | 2013-08-13 |
| HUNTER, Stephen Martin Burton | Secretary | — | 1999-10-28 |
| MORRISON, Audrey | Secretary | 2018-10-25 | 2019-08-20 |
| PAKEHAM-WALSH, John Elliott | Secretary | 2013-08-13 | 2014-05-21 |
| PAKENHAM-WALSH, John Elliott | Secretary | 1999-10-28 | 2006-10-18 |
| PARIHAR, Shilpa Vivek | Secretary | 2015-03-26 | 2018-10-24 |
| BATCHELOR, Paul Anthony | Director | 2006-11-02 | 2009-02-28 |
| BLACKWELL, Timothy Mark | Director | 2017-07-17 | 2024-05-23 |
| CAMPBELL, David Alexander Duncan | Director | — | 1993-03-17 |
| CORDREY, Peter Graham | Director | 1996-06-01 | 2006-10-18 |
| COX, Peter Garnet | Director | — | 1996-08-14 |
| DICK, Stewart John Cunningham | Director | 1993-03-17 | 2001-10-16 |
| DRUMMOND SMITH, James Robert | Director | 2014-05-21 | 2021-01-31 |
| EAST, Robert David | Director | 2014-05-21 | 2022-06-30 |
| EVANS, Brian Major | Director | — | 2001-07-26 |
| GRATION, Anthony Philip | Director | 2006-11-02 | 2014-04-30 |
| GREY, Astrid Cecile Helene | Director | 2018-07-01 | 2022-06-30 |
| HUNTER, Stephen Martin Burton | Director | — | 2009-10-31 |
| LEICESTER, Alexander | Director | 2014-05-21 | 2018-10-01 |
| LOIZIDES, Andreas Loizos Henry | Director | 2009-02-17 | 2009-05-31 |
| MALDE, Ketan Jayantilal | Director | 2014-05-21 | 2017-04-21 |
| MARSH, Christopher George | Director | — | 2006-10-18 |
| MCCRICKARD, Donald Cecil | Director | 2006-11-02 | 2008-02-29 |
| MILTON, John Stephen | Director | 2006-11-02 | 2009-02-28 |
| PAKENHAM-WALSH, John Elliott | Director | 2001-06-12 | 2014-05-21 |
| PAYNE, Timothy William | Director | — | 1996-08-14 |
| PICKEN, Graham Edward | Director | 2014-05-21 | 2016-12-31 |
| PRICE, Richard Stanley | Director | 2018-09-24 | 2026-02-17 |
| PYNE, Anthony Roger Julian | Director | — | 1996-08-14 |
| RAINE, Denis | Director | — | 1996-06-01 |
| SIMPSON, James | Director | — | 1996-06-01 |
| SINCLAIR, John | Director | 2008-03-01 | 2010-04-30 |
| SISMEY-DURRANT, Mark Timothy John | Director | 2012-02-14 | 2018-04-26 |
| STEWART, David Leslie | Director | 2002-01-16 | 2006-10-18 |
| TRINDER, Terence William | Director | 2002-01-16 | 2006-10-18 |
| WARRACK, Julia Mary | Director | 2022-07-01 | 2026-02-20 |
| WILKS, Michael John | Director | — | 2011-12-31 |
| WILLIAMS, Polly Ann | Director | 2010-03-01 | 2014-05-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Alchemy Special Opportunities Llp | Corporate entity | Significant influence | 2016-04-06 | Ceased 2016-04-06 |
| Hoggant Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 291 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-20 | TM01 | officers | termination director company with name termination date |
| 2026-02-20 | TM01 | officers | termination director company with name termination date |
| 2025-12-01 | AP01 | officers | appoint person director company with name date |
| 2025-09-25 | AUD | auditors | auditors resignation company |
| 2025-07-15 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-07-14 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-05-13 | AA | accounts | accounts with accounts type group |
| 2025-04-25 | CH01 | officers | change person director company with change date |
| 2025-04-09 | AP01 | officers | appoint person director company with name date |
| 2025-04-07 | AP01 | officers | appoint person director company with name date |
| 2024-09-27 | AP01 | officers | appoint person director company with name date |
| 2024-07-26 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-06-11 | AA | accounts | accounts with accounts type group |
| 2024-05-29 | TM01 | officers | termination director company with name termination date |
| 2023-12-01 | AD01 | address | change registered office address company with date old address new address |
| 2023-12-01 | AD01 | address | change registered office address company with date old address new address |
| 2023-08-07 | AA | accounts | accounts with accounts type group |
| 2023-07-21 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-07-21 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2023-07-21 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory