Company NameHopson Packaging Limited
DirectorsIrene Denise Halford and Karen Denise Thomson
Company StatusActive
Company Number01088867
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Irene Denise Halford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RolePackaging Wholesaler And Retai
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Karen Denise Thomson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(34 years after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Karen Denise Thomson
NationalityBritish
StatusCurrent
Appointed29 December 2006(34 years after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Ronald Arthur Halford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2006)
RolePackaging Wholesaler And Retailer
Correspondence AddressLaurel House 338 Croston Road
Farington Moss
Preston
PR26 6PN
Secretary NameMr Ronald Arthur Halford
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressLaurel House 338 Croston Road
Farington Moss
Preston
PR26 6PN

Contact

Websitehopsonpackaging.com
Email address[email protected]
Telephone01257 421662
Telephone regionCoppull

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Karen Denise Thomson
50.00%
Ordinary
1 at £1Mrs Irene Denise Halford
50.00%
Ordinary

Financials

Year2014
Net Worth£10,912
Cash£41,653
Current Liabilities£95,244

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
5 July 2018Director's details changed for Mrs Karen Denise Thomson on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mrs Irene Denise Halford on 5 July 2018 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Notification of Karen Denise Thomson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Irene Denise Halford as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Irene Denise Halford as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 July 2017Notification of Karen Denise Thomson as a person with significant control on 6 April 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Secretary's details changed for Karen Denise Thomson on 20 October 2014 (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Secretary's details changed for Karen Denise Thomson on 20 October 2014 (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Director's details changed for Karen Denise Harvey on 29 June 2012 (2 pages)
23 July 2012Secretary's details changed for Karen Denise Harvey on 29 June 2012 (1 page)
23 July 2012Director's details changed for Karen Denise Harvey on 29 June 2012 (2 pages)
23 July 2012Secretary's details changed for Karen Denise Harvey on 29 June 2012 (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 135 High Street Newton Le Willows Merseyside WA12 9SQ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 135 High Street Newton Le Willows Merseyside WA12 9SQ on 10 May 2012 (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mrs Irene Denise Halford on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Karen Denise Harvey on 29 June 2010 (2 pages)
2 July 2010Secretary's details changed for Karen Denise Harvey on 29 June 2010 (1 page)
2 July 2010Director's details changed for Karen Denise Harvey on 29 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mrs Irene Denise Halford on 29 June 2010 (2 pages)
2 July 2010Secretary's details changed for Karen Denise Harvey on 29 June 2010 (1 page)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 September 2008Return made up to 30/06/08; full list of members (4 pages)
5 September 2008Return made up to 30/06/08; full list of members (4 pages)
4 September 2008Director's change of particulars / irene halford / 22/05/2008 (1 page)
4 September 2008Director's change of particulars / irene halford / 22/05/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
26 October 2006Return made up to 30/06/06; full list of members (2 pages)
26 October 2006Return made up to 30/06/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 July 2005Return made up to 30/06/05; full list of members (2 pages)
29 July 2005Return made up to 30/06/05; full list of members (2 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 September 2002Return made up to 30/06/02; full list of members (7 pages)
16 September 2002Return made up to 30/06/02; full list of members (7 pages)
2 September 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
2 September 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 September 2001Return made up to 30/06/01; full list of members (6 pages)
25 September 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 October 2000Return made up to 30/06/00; full list of members (6 pages)
5 October 2000Return made up to 30/06/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 August 1997Return made up to 30/06/97; no change of members (4 pages)
28 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Registered office changed on 26/02/97 from: 220 slag lane lowton st lukes warrington lancs WA3 2EZ (1 page)
26 February 1997Registered office changed on 26/02/97 from: 220 slag lane lowton st lukes warrington lancs WA3 2EZ (1 page)
20 November 1996Return made up to 30/06/96; full list of members (6 pages)
20 November 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 August 1995Return made up to 30/06/95; no change of members (4 pages)
30 August 1995Return made up to 30/06/95; no change of members (4 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (4 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)