E.C.HOPKINS,LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 3DB

Company number 00340631
Status Active
Incorporation Date 25 May 1938
Company Type Private Limited Company
Address UNIT 1,82 KETTLES WOOD DRIVE, WOODGATE BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B32 3DB
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 46630 - Wholesale of mining, construction and civil engineering machinery, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Auditor's resignation; Registration of charge 003406310017, created on 6 September 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of E.C.HOPKINS,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. E C Hopkins Limited is a Private Limited Company. The company registration number is 00340631. E C Hopkins Limited has been working since 25 May 1938. The present status of the company is Active. The registered address of E C Hopkins Limited is Unit 1 82 Kettles Wood Drive Woodgate Business Park Birmingham West Midlands B32 3db. . LAIGHT, Marie Christine is a Secretary of the company. HOPKINS, Brian Ernest is a Director of the company. HOPKINS, Hazel Mayou is a Director of the company. HOPKINS, Heather Catherine is a Director of the company. HOPKINS, John David is a Director of the company. LAIGHT, Marie Christine is a Director of the company. SEEDHOUSE, Jeffrey is a Director of the company. Secretary MILLWARD, Gerald George has been resigned. Director ELMER, Samuel George has been resigned. Director HOPKINS, Ernest Clarence has been resigned. Director HOPKINS, Sarah Anne has been resigned. Director MILLWARD, Gerald George has been resigned. Director SMITH, Keith has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
LAIGHT, Marie Christine
Appointed Date: 26 March 1996

Director

Director
HOPKINS, Hazel Mayou

79 years old

Director

Director
HOPKINS, John David

77 years old

Director
LAIGHT, Marie Christine
Appointed Date: 01 January 1995
69 years old

Director
SEEDHOUSE, Jeffrey

81 years old

Resigned Directors

Secretary
MILLWARD, Gerald George
Resigned: 26 March 1996

Director
ELMER, Samuel George
Resigned: 31 January 1994
93 years old

Director
HOPKINS, Ernest Clarence
Resigned: 05 May 1994
29 years old

Director
HOPKINS, Sarah Anne
Resigned: 31 March 2000
113 years old

Director
MILLWARD, Gerald George
Resigned: 26 March 1996
94 years old

Director
SMITH, Keith
Resigned: 30 April 1994
96 years old

Persons With Significant Control

Mr Brian Ernest Hopkins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Hopkins
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.C.HOPKINS,LIMITED Events

01 Feb 2017
Auditor's resignation
12 Sep 2016
Registration of charge 003406310017, created on 6 September 2016
26 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Jul 2016
Group of companies' accounts made up to 30 September 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 48,000

...
... and 105 more events
22 Sep 1987
Return made up to 05/08/87; full list of members

14 Feb 1987
Director resigned

07 Aug 1986
Return made up to 13/05/86; full list of members

02 Jun 1986
Group of companies' accounts made up to 30 September 1985

25 May 1938
Incorporation

E.C.HOPKINS,LIMITED Charges

6 September 2016
Charge code 0034 0631 0017
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 barton industrial estate bilston…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a development of new unit woodgate business…
4 July 2006
Book debts charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts. See the mortgage charge document for full…
4 July 2006
Mortgage deed
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 barton industrial estate, bilston…
15 December 2000
Deed of charge
Delivered: 28 December 2000
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
22 March 2000
Rent deposit deed
Delivered: 29 March 2000
Status: Satisfied on 12 March 2008
Persons entitled: Jumbuk Limited
Description: 214C hagley road edgbaston birmingham west midlands.
25 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: Unit 2 barton industrial park mount pleasant bilston west…
25 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 12 March 2008
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of washington street birmingham…
31 March 1994
Chattels mortgage
Delivered: 31 March 1994
Status: Satisfied on 12 March 2008
Persons entitled: Forward Trust Limited
Description: One new entwendelmaschine serial number: 07.
14 January 1993
Fixed and floating charge
Delivered: 16 January 1993
Status: Satisfied on 7 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
26 May 1992
Fixed charge over book debts
Delivered: 27 May 1992
Status: Satisfied on 5 January 2002
Persons entitled: Trade Indemnity - Heller Commercial Finance Limited
Description: First the ultimate balance due or owing to the company by…
14 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied on 7 February 1995
Persons entitled: Midland Bank PLC
Description: F/H unit 2 barton industrial park etruria way off mount…
8 March 1983
Charge over all book debts
Delivered: 15 March 1983
Status: Satisfied on 7 February 1995
Persons entitled: Midland Bank PLC
Description: All book debts or other debts due owing or incurred to the…
25 November 1981
Legal charge
Delivered: 2 December 1981
Status: Satisfied on 2 May 1990
Persons entitled: Midland Bank PLC
Description: F/H land being athena works, meadow lane, deepfields…
21 November 1974
Mortgage
Delivered: 26 November 1974
Status: Satisfied on 7 February 1995
Persons entitled: Midland Bank PLC
Description: Freehold lands on the west side of washington street…
7 February 1972
Legal charge
Delivered: 11 February 1972
Status: Satisfied on 7 February 1995
Persons entitled: Midland Bank PLC
Description: Piece of land fronting washington st, lee bank, birmingham…