Company NameHopkinson Civil Engineering Limited
DirectorsJason Hopkinson and Helen Hopkinson
Company StatusActive
Company Number04801013
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jason Hopkinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
OL4 4JP
Director NameMrs Helen Hopkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
OL4 4JP
Secretary NameMrs Helen Hopkinson
StatusCurrent
Appointed02 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
OL4 4JP
Secretary NameMr Andrew James Robinson
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mount View Road
Shaw
Oldham
OL2 8QE
Secretary NameMr Anthony Fisher
StatusResigned
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressWindsor House Windsor Street
Oldham
OL1 4AE

Contact

Websitehopkinsoncivilengineering.co.uk
Email address[email protected]
Telephone0161 6221187
Telephone regionManchester

Location

Registered AddressEarnshaw Head Farm Platting Road
Grotton
Oldham
OL4 4JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South

Shareholders

8 at £1Jason Hopkinson
80.00%
Ordinary
2 at £1Helen Hopkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£9,827
Cash£30,160
Current Liabilities£158,276

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

6 September 2023Notification of Helen Hopkinson as a person with significant control on 6 September 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
17 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
25 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 October 2020Registered office address changed from Windsor House Windsor Street Oldham OL1 4AE England to Earnshaw Head Farm Platting Road Grotton Oldham OL4 4JP on 19 October 2020 (1 page)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mrs Helen Hopkinson on 14 January 2020 (2 pages)
30 April 2020Director's details changed for Mr Jason Hopkinson on 14 January 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
2 October 2017Termination of appointment of Anthony Fisher as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Anthony Fisher as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mrs Helen Hopkinson as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Helen Hopkinson as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Helen Hopkinson as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Helen Hopkinson as a secretary on 2 October 2017 (2 pages)
8 September 2017Registered office address changed from The Well Fernhill Oldham Road Grasscroft Oldham OL4 4GH to Windsor House Windsor Street Oldham OL1 4AE on 8 September 2017 (1 page)
8 September 2017Registered office address changed from The Well Fernhill Oldham Road Grasscroft Oldham OL4 4GH to Windsor House Windsor Street Oldham OL1 4AE on 8 September 2017 (1 page)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(3 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Appointment of Mr Anthony Fisher as a secretary (1 page)
7 November 2013Appointment of Mr Anthony Fisher as a secretary (1 page)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Andrew Robinson as a secretary (1 page)
2 July 2012Termination of appointment of Andrew Robinson as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Mr Andrew James Robinson on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Andrew James Robinson on 14 March 2011 (2 pages)
2 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages)
13 June 2010Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages)
13 June 2010Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages)
13 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Director's change of particulars / jason hopkinson / 16/06/2009 (2 pages)
16 June 2009Director's change of particulars / jason hopkinson / 16/06/2009 (2 pages)
16 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 9 lower wrigley green diggle saddleworth lancashire OL3 5WG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 9 lower wrigley green diggle saddleworth lancashire OL3 5WG (1 page)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 August 2006Return made up to 05/06/06; full list of members (2 pages)
17 August 2006Return made up to 05/06/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Incorporation (7 pages)
17 June 2003Incorporation (7 pages)