About

Registered Number: 04821560
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Summit Park, Cygnet Road, Peterborough, PE7 8FD,

 

Sopp & Sopp Ltd was founded on 04 July 2003 with its registered office in Peterborough, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGAN, Callum 26 July 2018 - 1
WILCOX, Hannah Grace 06 April 2017 - 1
HENSON, Matthew John 01 February 2012 06 April 2017 1
SLACK, Shaun 06 April 2017 26 October 2018 1
SOPP, Annette 04 July 2003 07 November 2013 1
WHITE, Stuart John 01 February 2012 03 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SOPP, Jamie Carlos Kent 04 July 2003 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
MR01 - N/A 07 May 2020
AA - Annual Accounts 19 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AD01 - Change of registered office address 25 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 04 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 06 June 2018
AA01 - Change of accounting reference date 22 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
MA - Memorandum and Articles 16 June 2017
RESOLUTIONS - N/A 09 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
MR01 - N/A 18 April 2017
MR04 - N/A 13 April 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 18 July 2016
MR04 - N/A 23 February 2016
MR01 - N/A 23 October 2015
MR04 - N/A 23 October 2015
MR04 - N/A 23 October 2015
MR04 - N/A 15 October 2015
AR01 - Annual Return 27 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2015
AA - Annual Accounts 08 July 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 10 July 2014
AA01 - Change of accounting reference date 26 June 2014
TM01 - Termination of appointment of director 19 November 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 18 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 02 September 2013
MR01 - N/A 30 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 17 June 2013
TM01 - Termination of appointment of director 05 March 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 10 December 2007
353 - Register of members 07 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 19 July 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 30 November 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

A registered charge 18 April 2017 Outstanding

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

Legal charge 31 January 2013 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Debenture 21 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.