Company NameG. Hopwood & Sons Limited
DirectorRobert Kean McDonald
Company StatusActive
Company Number00205329
CategoryPrivate Limited Company
Incorporation Date17 April 1925(99 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(70 years after company formation)
Appointment Duration29 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBarton Hall
Hardy Street
Ecles
Manchester
M30 7NB
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusCurrent
Appointed27 June 2008(83 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall
Hardy Street
Ecles
Manchester
M30 7NB
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(65 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 April 1995)
RoleMetal Merchant
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameAdrian Philip Pomfret
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(65 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 April 1995)
RoleManager
Correspondence Address2 Langdale Close
Denton
Tameside
Manchester
M34 6JU
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed19 March 1991(65 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Secretary NameMr Robert Kean McDonald
NationalityBritish
StatusResigned
Appointed01 August 1994(69 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(70 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleStores Manager
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(75 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed01 August 2001(76 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(78 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed30 June 2003(78 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG

Contact

Websitetxholdings.com
Telephone0161 7876800
Telephone regionManchester

Location

Registered AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Texas Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

18 November 1987Delivered on: 1 December 1987
Persons entitled: Yorkshire Bank Public Limited Company.

Classification: Debenture
Secured details: All monies due or to become due from the company and the other companies named on the attached schedule.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 1986Delivered on: 15 December 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold harrytown metal works, harrytown, romiley, stockport, greater manchester including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery floating charge all moveable fixtures & fittings plant, machinery, equipment material and articles.
Outstanding
28 June 1963Delivered on: 4 July 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land fronting to harry town and wild street, bradbury and romily, cheshire and other premises occupied by the company including "clovelly" and "brentwood" harrytown, and all rent charges created on sale thereof or part(s) thereof.
Outstanding

Filing History

26 October 2023Change of details for Peers Hunt Limited as a person with significant control on 26 October 2023 (2 pages)
11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
12 September 2023Notification of Peers Hunt Limited as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Cessation of Michael Anthony Mcdonald as a person with significant control on 12 September 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
15 May 2023Registered office address changed from Barton Hall Hardy Street Ecles Manchester M30 7NB to Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH on 15 May 2023 (1 page)
21 November 2022Accounts for a dormant company made up to 30 November 2021 (9 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Cessation of Robert Kean Mcdonald as a person with significant control on 6 October 2017 (1 page)
11 October 2017Cessation of Robert Kean Mcdonald as a person with significant control on 6 October 2017 (1 page)
11 October 2017Notification of Michael Anthony Mcdonald as a person with significant control on 6 October 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Notification of Michael Anthony Mcdonald as a person with significant control on 6 October 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
18 June 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
18 June 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(4 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(4 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(4 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
30 May 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
4 June 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
4 June 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
30 January 2009Auditor's resignation (1 page)
30 January 2009Auditor's resignation (1 page)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
16 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
16 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
7 November 2007Return made up to 06/10/07; full list of members (7 pages)
7 November 2007Return made up to 06/10/07; full list of members (7 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
11 November 2005Return made up to 06/10/05; full list of members (7 pages)
11 November 2005Return made up to 06/10/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
29 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
17 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (3 pages)
27 November 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
27 November 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
27 February 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
8 January 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
7 October 1999Return made up to 06/10/99; full list of members (6 pages)
7 October 1999Return made up to 06/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 August 1998 (7 pages)
1 February 1999Full accounts made up to 31 August 1998 (7 pages)
22 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 1998Return made up to 06/10/97; no change of members (4 pages)
4 January 1998Return made up to 06/10/97; no change of members (4 pages)
2 January 1998Full accounts made up to 31 August 1997 (6 pages)
2 January 1998Full accounts made up to 31 August 1997 (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
18 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Registered office changed on 03/06/96 from: raglan street hyde cheshire SK14 2DX (1 page)
3 June 1996Registered office changed on 03/06/96 from: raglan street hyde cheshire SK14 2DX (1 page)
23 April 1996Full accounts made up to 31 August 1995 (7 pages)
23 April 1996Full accounts made up to 31 August 1995 (7 pages)
30 October 1995Return made up to 06/10/95; no change of members (4 pages)
30 October 1995Return made up to 06/10/95; no change of members (4 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)