About

Registered Number: 03723117
Date of Incorporation: 01/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Manse, Bath Road, Beckington, Frome, Somerset, BA11 6SW

 

Having been setup in 1999, Hop Till You Drop Ltd are based in Somerset, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jennifer Lynn 21 September 2020 - 1
EVANS, Michael John 01 March 1999 - 1
WARREN, James Edward 15 June 2000 03 August 2001 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jennifer Lynn 01 March 1999 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 19 January 2007
CERTNM - Change of name certificate 25 September 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2006
353 - Register of members 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 15 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 27 April 2000
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.