Company number 01202178
Status Active
Incorporation Date 3 March 1975
Company Type Private Limited Company
Address UNITS 1 & 2 S PARK BUSINESS PARK, MARTEL COURT, STOCKPORT, CHESHIRE, ENGLAND, SK1 2AF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS to Units 1 & 2 S Park Business Park Martel Court Stockport Cheshire SK1 2AF on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 900
. The most likely internet sites of ROY HOPWOOD (FASTENERS) LIMITED are www.royhopwoodfasteners.co.uk, and www.roy-hopwood-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Roy Hopwood Fasteners Limited is a Private Limited Company.
The company registration number is 01202178. Roy Hopwood Fasteners Limited has been working since 03 March 1975.
The present status of the company is Active. The registered address of Roy Hopwood Fasteners Limited is Units 1 2 S Park Business Park Martel Court Stockport Cheshire England Sk1 2af. . KELLY, William Patrick is a Secretary of the company. KELLY, William Patrick is a Director of the company. Secretary HOPWOOD, Tina Victoria Kay has been resigned. Secretary HOPWOOD, William Roy has been resigned. Secretary KELLY, William Patrick has been resigned. Secretary THORLEY, Joseph has been resigned. Director AGAR, Jane has been resigned. Director HAYDEN, Fraser has been resigned. Director HOPWOOD, John Campbell has been resigned. Director HOPWOOD, Tina Victoria Kay has been resigned. Director HOPWOOD, William Roy has been resigned. Director THORLEY, Joseph has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
AGAR, Jane
Resigned: 07 October 2013
Appointed Date: 12 July 2010
59 years old
Director
HAYDEN, Fraser
Resigned: 28 November 2014
Appointed Date: 12 July 2010
64 years old
Director
THORLEY, Joseph
Resigned: 30 August 2013
Appointed Date: 07 September 2006
62 years old
ROY HOPWOOD (FASTENERS) LIMITED Events
13 Jan 2017
Registered office address changed from Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS to Units 1 & 2 S Park Business Park Martel Court Stockport Cheshire SK1 2AF on 13 January 2017
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
...
... and 100 more events
11 Oct 1986
Return made up to 14/09/86; full list of members
01 Jun 1982
Accounts made up to 31 March 1982
01 Oct 1981
Annual return made up to 29/09/81
01 Oct 1981
Accounts made up to 31 March 1981
03 Mar 1975
Certificate of incorporation
22 October 2012
Legal assignment of contract monies
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 April 2012
Floating charge (all assets)
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
24 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Fixed and floating charge
Delivered: 20 October 2006
Status: Satisfied
on 19 October 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied
on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Mortgage debenture
Delivered: 11 December 1995
Status: Satisfied
on 24 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…