Company NameHopwood Gear Limited
Company StatusActive
Company Number01498495
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 10 months ago)
Previous NameHopkinson & Hopwood Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Cory Steven Hopwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(22 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow Gear Works
Mossdown Road
Royton
Oldham
OL2 6HS
Secretary NameMrs Louise Dawn Spate
NationalityBritish
StatusCurrent
Appointed04 December 2002(22 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressBrownlow Gear Works
Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMrs Louise Spate
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(30 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressBrownlow Gear Works
Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Calum Michael Baines
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownlow Gear Works
Mossdown Road
Royton
Oldham
OL2 6HS
Director NameLawrence Joseph Bateman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address9a Hulme Hall Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6LN
Director NameMr Alan Hopkinson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Turfton Road
Royton
Oldham
Lancashire
OL2 6EW
Director NameMr Nicholas Steven Hopwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 24 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Elms Avenue
Thornton
Cleveleys
FY5 2JB
Secretary NamePaula Hopwood
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address27 Elms Avenue
Thornton
Cleveleys
FY5 2JB
Director NameMr Keith Herbert Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirkstone Drive
Royton
Oldham
Greater Manchester
OL2 6TP
Director NamePaula Hopwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elms Avenue
Thornton
Cleveleys
Lancashire
FY5 2JB

Contact

Websitehopwoodgears.com/
Telephone01706 841154
Telephone regionRochdale

Location

Registered AddressBrownlow Gear Works
Mossdown Road
Royton
Oldham
OL2 6HS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

305 at £1Cory Hopwood
50.00%
Ordinary
305 at £1Louise Spate
50.00%
Ordinary

Financials

Year2014
Net Worth£933,551
Cash£363
Current Liabilities£528,661

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

21 July 1996Delivered 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 1996Delivered 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 1988Delivered 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 1988Delivered 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 1983Delivered 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

Filing History

28 February 2021Director's details changed for Mr Cory Steven Hopwood on 26 February 2021 (2 pages)
28 February 2021Secretary's details changed for Mrs Louise Dawn Spate on 26 February 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Appointment of Mr Calum Michael Baines as a director on 3 December 2020 (2 pages)
6 November 2020Unaudited abridged accounts made up to 31 August 2020 (11 pages)
17 January 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
15 October 2018Termination of appointment of Keith Herbert Ward as a director on 12 October 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610
(7 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 610
(7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 610
(7 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 610
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 610
(8 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 610
(4 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 610
(4 pages)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 May 2013Purchase of own shares. (3 pages)
2 May 2013Termination of appointment of Nicholas Hopwood as a director (2 pages)
2 May 2013Termination of appointment of Paula Hopwood as a director (2 pages)
2 May 2013Termination of appointment of Paula Hopwood as a director (2 pages)
2 May 2013Termination of appointment of Nicholas Hopwood as a director (2 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 November 2010Appointment of Mrs Louise Spate as a director (2 pages)
1 November 2010Appointment of Mrs Louise Spate as a director (2 pages)
26 July 2010Appointment of Paula Hopwood as a director (3 pages)
26 July 2010Appointment of Paula Hopwood as a director (3 pages)
29 March 2010Purchase of own shares. (3 pages)
29 March 2010Purchase of own shares. (3 pages)
6 March 2010Company name changed hopkinson & hopwood LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
6 March 2010Change of name notice (3 pages)
6 March 2010Change of name notice (3 pages)
6 March 2010Company name changed hopkinson & hopwood LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
11 February 2010Termination of appointment of Alan Hopkinson as a director (2 pages)
11 February 2010Termination of appointment of Alan Hopkinson as a director (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page)
15 January 2010Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alan Hopkinson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page)
15 January 2010Director's details changed for Keith Herbert Ward on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Nicholas Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Cory Steven Hopwood on 1 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Secretary's details changed for Louise Dawn Spate on 1 October 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Secretary's change of particulars / louise spate / 01/01/2008 (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Secretary's change of particulars / louise spate / 01/01/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Particulars of mortgage/charge (8 pages)
27 July 1996Particulars of mortgage/charge (8 pages)
15 April 1996Particulars of mortgage/charge (9 pages)
15 April 1996Particulars of mortgage/charge (9 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)