SOPER HOLDINGS LIMITED
KINGSTON UPON HULL NORCHAMBER LTD

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7AN

Company number 05927912
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address 3 JENNING STREET, CLEVELAND STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 7AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 059279120038, created on 23 March 2017; Registration of charge 059279120036, created on 23 March 2017; Registration of charge 059279120037, created on 23 March 2017. The most likely internet sites of SOPER HOLDINGS LIMITED are www.soperholdings.co.uk, and www.soper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Soper Holdings Limited is a Private Limited Company. The company registration number is 05927912. Soper Holdings Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Soper Holdings Limited is 3 Jenning Street Cleveland Street Kingston Upon Hull East Yorkshire Hu8 7an. . PAVIOUR, Paul is a Director of the company. SOPER, Michael is a Director of the company. SOPER, Neil is a Director of the company. Secretary SOPER, Diana Margaret has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SOPER, Richard has been resigned. Director SOPER, Roger has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PAVIOUR, Paul
Appointed Date: 13 October 2010
61 years old

Director
SOPER, Michael
Appointed Date: 13 September 2006
55 years old

Director
SOPER, Neil
Appointed Date: 13 September 2006
57 years old

Resigned Directors

Secretary
SOPER, Diana Margaret
Resigned: 23 February 2011
Appointed Date: 13 September 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 January 2007
Appointed Date: 07 September 2006

Director
SOPER, Richard
Resigned: 31 August 2013
Appointed Date: 13 September 2006
49 years old

Director
SOPER, Roger
Resigned: 04 May 2010
Appointed Date: 13 September 2006
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 January 2007
Appointed Date: 07 September 2006

Persons With Significant Control

Mr Neil Soper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Soper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Paviour
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SOPER HOLDINGS LIMITED Events

24 Mar 2017
Registration of charge 059279120038, created on 23 March 2017
24 Mar 2017
Registration of charge 059279120036, created on 23 March 2017
24 Mar 2017
Registration of charge 059279120037, created on 23 March 2017
24 Mar 2017
Registration of charge 059279120039, created on 23 March 2017
23 Mar 2017
Satisfaction of charge 059279120009 in full
...
... and 76 more events
16 Jan 2007
Company name changed norchamber LTD\certificate issued on 16/01/07
04 Jan 2007
Registered office changed on 04/01/07 from: 39A leicester road salford manchester M7 4AS
04 Jan 2007
Secretary resigned
04 Jan 2007
Director resigned
07 Sep 2006
Incorporation

SOPER HOLDINGS LIMITED Charges

23 March 2017
Charge code 0592 7912 0039
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
23 March 2017
Charge code 0592 7912 0038
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
23 March 2017
Charge code 0592 7912 0037
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
23 March 2017
Charge code 0592 7912 0036
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
17 March 2017
Charge code 0592 7912 0035
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Rj Developments (Hull) Limited (Company No 08633339)
Description: The dairycoates inn, 580 hessle road, hull HU3 5JA…
27 January 2017
Charge code 0592 7912 0034
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Rj Developments (Hull) Limited
Description: Property known as the dram shop , george street hull HU1…
30 September 2015
Charge code 0592 7912 0033
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance LTD
Description: Initial textile services redcar street hull HS31113 please…
11 September 2015
Charge code 0592 7912 0032
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 6 dansom lane south hull…
11 September 2015
Charge code 0592 7912 0031
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 3 dansom lane south hull…
11 September 2015
Charge code 0592 7912 0030
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a lock up dansom lane south hull…
11 September 2015
Charge code 0592 7912 0029
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 2A and 4 damson lane south hull…
11 September 2015
Charge code 0592 7912 0028
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 1 holderness road hull…
11 September 2015
Charge code 0592 7912 0027
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 4 land of green ginger hull…
8 September 2015
Charge code 0592 7912 0026
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 May 2015
Charge code 0592 7912 0024
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 4, 5 and 6 silver street, hull t/no H359351…
8 May 2015
Charge code 0592 7912 0023
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The nancy inn, church street, burton pidsea, HU12 9AU and…
8 May 2015
Charge code 0592 7912 0022
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The crown and anchor, front lane, elstronwick, hull, HU12…
30 April 2015
Charge code 0592 7912 0025
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 6 dansom lane south hull t/no's HS314353,HS137229,HS309781…
30 April 2015
Charge code 0592 7912 0021
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Land on the east side of dansom lane hull t/no HS196523…
30 April 2015
Charge code 0592 7912 0020
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 2-2A dansom lane south hull t/no HS181449…
30 April 2015
Charge code 0592 7912 0019
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 1 holderness road hull t/no HS147878…
30 April 2015
Charge code 0592 7912 0018
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 3 dansom lane south hull t/no HS354073…
5 December 2014
Charge code 0592 7912 0017
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
5 December 2014
Charge code 0592 7912 0016
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 100 new cleveland street, hull, HU8 7HE registered at hm…
5 December 2014
Charge code 0592 7912 0015
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3, jenning street, hull, HU8 7AN registered at hm land…
31 October 2014
Charge code 0592 7912 0014
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 20 silver street, hull t/no HS333232…
31 October 2014
Charge code 0592 7912 0013
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 39-41 paragon street kingston-upon-hull t/no.HS170581…
30 September 2014
Charge code 0592 7912 0012
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Blacksmith's arms, 5 main street, preston, hull t/no…
17 September 2014
Charge code 0592 7912 0011
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Land at kendall way hull t/no HS315206…
7 August 2014
Charge code 0592 7912 0010
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Crown hotel marfleet lane hull t/no HS173502…
7 August 2014
Charge code 0592 7912 0009
Delivered: 15 August 2014
Status: Satisfied on 23 March 2017
Persons entitled: Heritage Commercial Finance Limited
Description: The dairycoates 580 hessle road hull t/no HS174854…
29 May 2014
Charge code 0592 7912 0008
Delivered: 5 June 2014
Status: Satisfied on 19 May 2015
Persons entitled: Heritage Commercial Finance Limited
Description: The nancy inn church street burton pidsea hull t/n HS240476…
25 March 2014
Charge code 0592 7912 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 19 silver street kingston upon hull being part of a…
28 February 2014
Charge code 0592 7912 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: The hull cheese 39-41 paragon street hull t/no HS170581…
24 January 2014
Charge code 0592 7912 0004
Delivered: 31 January 2014
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Bank PLC
Description: Property k/a 100 new cleveland street hull east yorkshire…
23 January 2014
Charge code 0592 7912 0005
Delivered: 11 February 2014
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code 0592 7912 0003
Delivered: 23 November 2013
Status: Satisfied on 31 January 2014
Persons entitled: Heritage Commercial Finance Limited
Description: F/H land k/a 100 new cleveland street kingston upon hull…
14 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 6 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 6 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H k/a unit 3 jenning street new cleveland st hull t/no…