Mossdown Road
Royton
Oldham
OL2 6HS
Secretary Name | Mrs Louise Dawn Spate |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Brownlow Gear Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Mrs Louise Spate |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | Brownlow Gear Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Mr Calum Michael Baines |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownlow Gear Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Lawrence Joseph Bateman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 9a Hulme Hall Avenue Cheadle Hulme Cheadle Cheshire SK8 6LN |
Director Name | Mr Alan Hopkinson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Turfton Road Royton Oldham Lancashire OL2 6EW |
Director Name | Mr Nicholas Steven Hopwood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elms Avenue Thornton Cleveleys FY5 2JB |
Secretary Name | Paula Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 27 Elms Avenue Thornton Cleveleys FY5 2JB |
Director Name | Mr Keith Herbert Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 October 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kirkstone Drive Royton Oldham Greater Manchester OL2 6TP |
Director Name | Paula Hopwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elms Avenue Thornton Cleveleys Lancashire FY5 2JB |
Website | hopwoodgears.com/ |
---|---|
Telephone | 01706 841154 |
Telephone region | Rochdale |
Registered Address | Brownlow Gear Works Mossdown Road Royton Oldham OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
305 at £1 | Cory Hopwood 50.00% Ordinary |
---|---|
305 at £1 | Louise Spate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £933,551 |
Cash | £363 |
Current Liabilities | £528,661 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
21 July 1996 | Delivered on: 27 July 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land k/a brownlow gear works, mossdown road, royton, oldham, greater manchester. .. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
11 April 1996 | Delivered on: 15 April 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 May 1988 | Delivered on: 10 May 1988 Satisfied on: 24 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 April 1988 | Delivered on: 27 April 1988 Satisfied on: 24 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a part of the former brownlow farm heyside royton greater manchester and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1983 | Delivered on: 29 November 1983 Satisfied on: 23 September 1996 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises units 2, 3 and 5 star iron works greenacres road, oldham and the proceeds of sale thereof charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2021 | Director's details changed for Mr Cory Steven Hopwood on 26 February 2021 (2 pages) |
---|---|
28 February 2021 | Secretary's details changed for Mrs Louise Dawn Spate on 26 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 December 2020 | Appointment of Mr Calum Michael Baines as a director on 3 December 2020 (2 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
17 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
15 October 2018 | Termination of appointment of Keith Herbert Ward as a director on 12 October 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Termination of appointment of Nicholas Hopwood as a director (2 pages) |
2 May 2013 | Termination of appointment of Paula Hopwood as a director (2 pages) |
2 May 2013 | Termination of appointment of Paula Hopwood as a director (2 pages) |
2 May 2013 | Termination of appointment of Nicholas Hopwood as a director (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 November 2010 | Appointment of Mrs Louise Spate as a director (2 pages) |
1 November 2010 | Appointment of Mrs Louise Spate as a director (2 pages) |
26 July 2010 | Appointment of Paula Hopwood as a director (3 pages) |
26 July 2010 | Appointment of Paula Hopwood as a director (3 pages) |
29 March 2010 | Purchase of own shares. (3 pages) |
29 March 2010 | Purchase of own shares. (3 pages) |
6 March 2010 | Company name changed hopkinson & hopwood LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (3 pages) |
6 March 2010 | Change of name notice (3 pages) |
6 March 2010 | Company name changed hopkinson & hopwood LIMITED\certificate issued on 06/03/10
|
11 February 2010 | Termination of appointment of Alan Hopkinson as a director (2 pages) |
11 February 2010 | Termination of appointment of Alan Hopkinson as a director (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / louise spate / 01/01/2008 (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Secretary's change of particulars / louise spate / 01/01/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
10 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
25 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Particulars of mortgage/charge (8 pages) |
27 July 1996 | Particulars of mortgage/charge (8 pages) |
15 April 1996 | Particulars of mortgage/charge (9 pages) |
15 April 1996 | Particulars of mortgage/charge (9 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |