Hopkins Holdings Limited

General information

Name:

Hopkins Holdings Ltd

Office Address:

Prospect House Jameson Road B6 7SJ Aston

Number: 03725091

Incorporation date: 1999-03-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was registered is 1999-03-03. Established under 03725091, this company is registered as a Private Limited Company. You may find the main office of this company during business times at the following address: Prospect House Jameson Road, B6 7SJ Aston. This enterprise's SIC code is 70100 - Activities of head offices. Hopkins Holdings Ltd reported its latest accounts for the financial period up to Monday 31st October 2022. The most recent confirmation statement was submitted on Sunday 5th February 2023.

According to the latest update, we have only one director in the company: Alexander H. (since 2003-12-19). That company had been governed by Margaret H. up until fifteen years ago. Additionally a different director, including Richard H. resigned in November 2006.

Executives who control the firm include: Alexander H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Tessa L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander H.

Role: Director

Appointed: 19 December 2003

Latest update: 22 February 2024

People with significant control

Alexander H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tessa L.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 March 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 May 2016
Annual Accounts 5th April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 12th, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Rice & Co Limited

Address:

14a Market Place

Post code:

ST14 8HP

City / Town:

Uttoxeter

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Similar companies nearby

Closest companies