Company number 00205329
Status Active
Incorporation Date 17 April 1925
Company Type Private Limited Company
Address BARTON HALL, HARDY STREET, ECLES, MANCHESTER, M30 7NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016. The most likely internet sites of G. HOPWOOD & SONS LIMITED are www.ghopwoodsons.co.uk, and www.g-hopwood-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. G Hopwood Sons Limited is a Private Limited Company.
The company registration number is 00205329. G Hopwood Sons Limited has been working since 17 April 1925.
The present status of the company is Active. The registered address of G Hopwood Sons Limited is Barton Hall Hardy Street Ecles Manchester M30 7nb. . MOLLEKIN, Stuart James is a Secretary of the company. MCDONALD, Robert Kean is a Director of the company. Secretary HEYWOOD, Maria Theresa has been resigned. Secretary MCDONALD, Robert Kean has been resigned. Secretary MITCHELMORE, Gayle Sonia has been resigned. Secretary WORSLEY, David has been resigned. Director MANNING, Paul Hurton has been resigned. Director MCDONALD, Anthony Michael has been resigned. Director MCDONALD, James Mark has been resigned. Director POMFRET, Adrian Philip has been resigned. Director WORSLEY, David has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
WORSLEY, David
Resigned: 30 June 2003
Appointed Date: 31 July 2000
79 years old
Persons With Significant Control
Mr Robert Kean Mcdonald
Notified on: 6 October 2016
61 years old
Nature of control: Has significant influence or control
G. HOPWOOD & SONS LIMITED Events
28 Oct 2016
Confirmation statement made on 6 October 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 30 November 2015
18 Feb 2016
Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016
18 Feb 2016
Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
...
... and 86 more events
30 Dec 1986
Director resigned;new director appointed
15 Dec 1986
Particulars of mortgage/charge
05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 May 1986
Full accounts made up to 31 March 1985
24 May 1986
Return made up to 31/12/85; full list of members
18 November 1987
Debenture
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company.
Description: Fixed and floating charges over the undertaking and all…
3 December 1986
Legal charge
Delivered: 15 December 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold harrytown metal works, harrytown, romiley…
28 June 1963
Legal charge
Delivered: 4 July 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting to harry town and wild street, bradbury and…