Company number 03961898
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 039618980010, created on 15 December 2016; Registration of charge 039618980009, created on 15 December 2016. The most likely internet sites of HOPWOODS LIMITED are www.hopwoods.co.uk, and www.hopwoods.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopwoods Limited is a Private Limited Company.
The company registration number is 03961898. Hopwoods Limited has been working since 31 March 2000.
The present status of the company is Active. The registered address of Hopwoods Limited is Celtic House Caxton Place Pentwyn Cardiff United Kingdom Cf23 8ha. The company`s financial liabilities are £119.51k. It is £16.41k against last year. The cash in hand is £0.47k. It is £0.26k against last year. And the total assets are £538.14k, which is £26.84k against last year. HOPKINS, Deborah Jane is a Secretary of the company. HOPKINS, Richard Mark is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
hopwoods Key Finiance
LIABILITIES
£119.51k
+15%
CASH
£0.47k
+131%
TOTAL ASSETS
£538.14k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000
HOPWOODS LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registration of charge 039618980010, created on 15 December 2016
19 Dec 2016
Registration of charge 039618980009, created on 15 December 2016
15 Aug 2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016
12 Aug 2016
Director's details changed for Richard Mark Hopkins on 12 August 2016
...
... and 43 more events
10 Apr 2000
Secretary resigned
10 Apr 2000
New director appointed
10 Apr 2000
New secretary appointed
10 Apr 2000
Registered office changed on 10/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Mar 2000
Incorporation
15 December 2016
Charge code 0396 1898 0010
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Richard Mark Hopkins
Description: By way of fixed charge to the lender all chargor's right…
15 December 2016
Charge code 0396 1898 0009
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
16 December 2015
Charge code 0396 1898 0008
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
16 December 2015
Charge code 0396 1898 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Richard Mark Hopkins
Description: Contains fixed charge…
15 December 2014
Charge code 0396 1898 0006
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0396 1898 0005
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Richard Mark Hopkins
Description: Contains fixed charge…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Richard Mark Hopkins (The Lender)
Description: By way of fixed charge all the right, title and interest…
18 December 2012
Charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited (The Lender)
Description: By way of fixed charge all the right, title and interest…
31 August 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 llanederyn shopping centre llanederyn cardiff. By way of…
4 May 2000
Debenture
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…