Grotton
Oldham
OL4 4JP
Director Name | Mrs Helen Hopkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earnshaw Head Farm Platting Road Grotton Oldham OL4 4JP |
Secretary Name | Mrs Helen Hopkinson |
---|---|
Status | Current |
Appointed | 02 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Earnshaw Head Farm Platting Road Grotton Oldham OL4 4JP |
Secretary Name | Mr Andrew James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mount View Road Shaw Oldham OL2 8QE |
Secretary Name | Mr Anthony Fisher |
---|---|
Status | Resigned |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Windsor House Windsor Street Oldham OL1 4AE |
Website | hopkinsoncivilengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6221187 |
Telephone region | Manchester |
Registered Address | Earnshaw Head Farm Platting Road Grotton Oldham OL4 4JP |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
8 at £1 | Jason Hopkinson 80.00% Ordinary |
---|---|
2 at £1 | Helen Hopkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,827 |
Cash | £30,160 |
Current Liabilities | £158,276 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
6 September 2023 | Notification of Helen Hopkinson as a person with significant control on 6 September 2023 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
19 October 2020 | Registered 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 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Mrs Helen Hopkinson on 14 January 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Jason Hopkinson on 14 January 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
2 October 2017 | Termination of appointment of Anthony Fisher as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Anthony Fisher as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Helen Hopkinson as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Helen Hopkinson as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Helen Hopkinson as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Helen Hopkinson as a secretary on 2 October 2017 (2 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Appointment of Mr Anthony Fisher as a secretary (1 page) |
7 November 2013 | Appointment of Mr Anthony Fisher as a secretary (1 page) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Andrew Robinson as a secretary (1 page) |
2 July 2012 | Termination of appointment of Andrew Robinson as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Mr Andrew James Robinson on 14 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Andrew James Robinson on 14 March 2011 (2 pages) |
2 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Jason Hopkinson on 5 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Director's change of particulars / jason hopkinson / 16/06/2009 (2 pages) |
16 June 2009 | Director's change of particulars / jason hopkinson / 16/06/2009 (2 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 9 lower wrigley green diggle saddleworth lancashire OL3 5WG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 9 lower wrigley green diggle saddleworth lancashire OL3 5WG (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members
|
18 June 2004 | Return made up to 05/06/04; full list of members
|
17 June 2003 | Incorporation (7 pages) |
17 June 2003 | Incorporation (7 pages) |