C.A. HOPTON & SONS LIMITED
HEDNESFORD


Company number 04122429
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 18 CANNOCK CHASE ENTERPRISE, CENTRE, WEST CANNOCK WAY, HEDNESFORD, STAFFS WS12 OQW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 10 . The most likely internet sites of C.A. HOPTON & SONS LIMITED are www.cahoptonsons.co.uk, and www.c-a-hopton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. C A Hopton Sons Limited is a Private Limited Company. The company registration number is 04122429. C A Hopton Sons Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of C A Hopton Sons Limited is 18 Cannock Chase Enterprise Centre West Cannock Way Hednesford Staffs Ws12 Oqw. . HOPTON, Jason is a Director of the company. HOPTON, Mark is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HOPTON, Susan has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOPTON, Colin Andrew has been resigned. Director HOPTON, Susan Lesley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HOPTON, Jason
Appointed Date: 11 December 2000
51 years old

Director
HOPTON, Mark
Appointed Date: 11 December 2000
54 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Secretary
HOPTON, Susan
Resigned: 01 October 2014
Appointed Date: 11 December 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 December 2000
Appointed Date: 11 December 2000
73 years old

Director
HOPTON, Colin Andrew
Resigned: 01 October 2014
Appointed Date: 11 December 2000
76 years old

Director
HOPTON, Susan Lesley
Resigned: 01 October 2014
Appointed Date: 11 December 2000
75 years old

Persons With Significant Control

Mr Jason Hopton
Notified on: 11 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Hopton
Notified on: 11 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.A. HOPTON & SONS LIMITED Events

04 Jan 2017
Confirmation statement made on 11 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10

17 Dec 2015
Director's details changed for Mr Jason Hopton on 28 January 2015
12 Oct 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 46 more events
15 Dec 2000
Director resigned
15 Dec 2000
Registered office changed on 15/12/00 from: somerset house 40-49 price street birmingham B4 6LZ
15 Dec 2000
Ad 11/12/00--------- £ si 9@1=9 £ ic 1/10
15 Dec 2000
Secretary resigned
11 Dec 2000
Incorporation

C.A. HOPTON & SONS LIMITED Charges

17 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…