Company NameHopwood Investments Limited
DirectorsAron Vaisfiche and Esther Vaisfiche
Company StatusActive
Company Number01320979
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMrs Esther Vaisfiche
NationalityBritish
StatusCurrent
Appointed31 October 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Aron Vaisfiche
8.33%
Ordinary
5 at £1Esther Vaisfiche
8.33%
Ordinary
10 at £1Abraham Vaisfiche
16.67%
Ordinary
10 at £1Asher Vaisfiche
16.67%
Ordinary
10 at £1L. Vaisfiche
16.67%
Ordinary
10 at £1Nisson Vaisfiche
16.67%
Ordinary
10 at £1S. Vaisfiche
16.67%
Ordinary

Financials

Year2014
Net Worth£153,798
Current Liabilities£4,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

19 May 1987Delivered on: 27 May 1987
Persons entitled: Midland 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: Land & buildings k/a 241, 241A, 243, 245, whitby road, ellesmere port AND58 & 60 vale rd, ellesmere port, south wirral title no: ch 177768.
Outstanding
23 July 1986Delivered on: 29 July 1986
Persons entitled: Midland 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/H land & premises k/A. 19, prescot road, kensington liverpool title no:- ms 142454.
Outstanding
22 February 1982Delivered on: 26 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from eldermount limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 241, 241A, 243 and 245, whitby road, and 58 and 60 vale road whitby, ellsmere port and neston. Title no:- ch 177768.
Outstanding
5 October 1978Delivered on: 11 October 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands and premises being 91 and 109 stanton st. Clayton title no. Gm 150296 with all fixtures whatsoever.
Outstanding
30 June 1978Delivered on: 12 July 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 1-13 (odd nos) and 2-14 (evens nos.) potter street, bury, lancashire. Title no:- la 127019, together with all fixtures.
Outstanding

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
16 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
16 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(5 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(5 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 60
(5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 60
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Mr Aron Vaisfiche on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mrs Esther Vaisfiche on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mrs Esther Vaisfiche on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Aron Vaisfiche on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Esther Vaisfiche on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mrs Esther Vaisfiche on 7 January 2010 (1 page)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Aron Vaisfiche on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Esther Vaisfiche on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Esther Vaisfiche on 7 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (5 pages)
15 January 2009Return made up to 28/12/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 28/12/05; full list of members (9 pages)
10 January 2006Return made up to 28/12/05; full list of members (9 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 January 2004Return made up to 28/12/03; full list of members (9 pages)
9 January 2004Return made up to 28/12/03; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 February 2002Return made up to 28/12/01; full list of members (8 pages)
25 February 2002Return made up to 28/12/01; full list of members (8 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2000Return made up to 28/12/99; full list of members (8 pages)
23 March 2000Return made up to 28/12/99; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Return made up to 28/12/97; change of members (6 pages)
11 March 1998Return made up to 28/12/97; change of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
20 March 1997Return made up to 28/12/96; no change of members (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)