About

Registered Number: 06457363
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Porter Tun House, 500 Capability Green, Luton, Beds, LU1 3LS

 

Hops Pub Company Ltd was registered on 19 December 2007 with its registered office in Luton, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
MR01 - N/A 03 July 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR01 - N/A 17 March 2020
MR01 - N/A 17 March 2020
MR01 - N/A 17 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 23 January 2019
MR01 - N/A 23 January 2019
MR01 - N/A 03 January 2019
CS01 - N/A 02 January 2019
MR01 - N/A 24 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 02 January 2018
MR01 - N/A 29 August 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 21 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 24 December 2015
MR01 - N/A 01 October 2015
MR01 - N/A 01 July 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 29 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 18 June 2014
MR04 - N/A 23 April 2014
MR04 - N/A 23 April 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 21 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 28 December 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 19 October 2011
AA01 - Change of accounting reference date 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 21 December 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 22 October 2009
395 - Particulars of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 22 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 18 April 2008
MEM/ARTS - N/A 18 April 2008
RESOLUTIONS - N/A 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
RESOLUTIONS - N/A 03 April 2008
123 - Notice of increase in nominal capital 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
CERTNM - Change of name certificate 28 February 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 21 January 2019 Fully Satisfied

N/A

A registered charge 21 January 2019 Fully Satisfied

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 20 July 2018 Fully Satisfied

N/A

A registered charge 23 August 2017 Fully Satisfied

N/A

A registered charge 16 March 2017 Fully Satisfied

N/A

A registered charge 29 September 2015 Fully Satisfied

N/A

A registered charge 25 June 2015 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Group debenture 04 December 2012 Fully Satisfied

N/A

Group debenture 17 October 2011 Fully Satisfied

N/A

Supplemental legal charge 01 November 2010 Fully Satisfied

N/A

Supplemental legal charge 26 October 2009 Fully Satisfied

N/A

Standard security 25 August 2009 Fully Satisfied

N/A

Supplemental legal charge supplemental to a debenture dated 27 march 2008 and 21 August 2009 Fully Satisfied

N/A

Supplemental legal charge supplemental to a debenture dated 27 march 2008 and 23 June 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 06 April 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

A supplemental legal charge 09 March 2009 Fully Satisfied

N/A

Supplemental legal charge 12 August 2008 Fully Satisfied

N/A

Supplemental legal charge 31 July 2008 Fully Satisfied

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.