HOPWOOD GEAR LIMITED
ROYTON HOPKINSON & HOPWOOD LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HS

Company number 01498495
Status Active
Incorporation Date 27 May 1980
Company Type Private Limited Company
Address BROWNLOW GEAR WORKS, MOSSDOWN ROAD, ROYTON, OLDHAM, OL2 6HS
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 610 . The most likely internet sites of HOPWOOD GEAR LIMITED are www.hopwoodgear.co.uk, and www.hopwood-gear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Hopwood Gear Limited is a Private Limited Company. The company registration number is 01498495. Hopwood Gear Limited has been working since 27 May 1980. The present status of the company is Active. The registered address of Hopwood Gear Limited is Brownlow Gear Works Mossdown Road Royton Oldham Ol2 6hs. . SPATE, Louise Dawn is a Secretary of the company. HOPWOOD, Cory Steven is a Director of the company. SPATE, Louise is a Director of the company. WARD, Keith Herbert is a Director of the company. Secretary HOPWOOD, Paula has been resigned. Director BATEMAN, Lawrence Joseph has been resigned. Director HOPKINSON, Alan has been resigned. Director HOPWOOD, Nicholas Steven has been resigned. Director HOPWOOD, Paula has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
SPATE, Louise Dawn
Appointed Date: 04 December 2002

Director
HOPWOOD, Cory Steven
Appointed Date: 04 December 2002
52 years old

Director
SPATE, Louise
Appointed Date: 01 November 2010
50 years old

Director
WARD, Keith Herbert
Appointed Date: 04 December 2002
71 years old

Resigned Directors

Secretary
HOPWOOD, Paula
Resigned: 04 December 2002

Director
BATEMAN, Lawrence Joseph
Resigned: 21 February 1992
83 years old

Director
HOPKINSON, Alan
Resigned: 01 February 2010
84 years old

Director
HOPWOOD, Nicholas Steven
Resigned: 24 April 2013
77 years old

Director
HOPWOOD, Paula
Resigned: 24 April 2013
Appointed Date: 08 April 2010
76 years old

Persons With Significant Control

Mr Cory Steven
Notified on: 31 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Spate
Notified on: 31 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOPWOOD GEAR LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610

15 Nov 2015
Total exemption small company accounts made up to 31 August 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 610

...
... and 91 more events
27 Apr 1988
Particulars of mortgage/charge

03 Dec 1987
Full accounts made up to 31 August 1987

03 Dec 1987
Return made up to 02/12/87; full list of members

01 Dec 1986
Full accounts made up to 31 August 1986

01 Dec 1986
Return made up to 26/11/86; full list of members

HOPWOOD GEAR LIMITED Charges

21 July 1996
Legal mortgage
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot of land k/a brownlow gear works, mossdown road…
11 April 1996
Debenture
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1988
Mortgage debenture
Delivered: 10 May 1988
Status: Satisfied on 24 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied on 24 September 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of the former brownlow farm heyside…
14 November 1983
Charge
Delivered: 29 November 1983
Status: Satisfied on 23 September 1996
Persons entitled: National Westminster Bank PLC
Description: L/H premises units 2, 3 and 5 star iron works greenacres…