About

Registered Number: 03449322
Date of Incorporation: 14/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1 Merchants Place, River Street, Bolton, BL2 1BX

 

Established in 1997, Hopscotch Solutions Ltd have registered office in Bolton. There are 8 directors listed as Lecky, Helen Elizabeth, Napier-fenning, William, Davis, Janet Edith Mary, Gough, Malcolm, Gough, Marina, Taylor, Stephen Gwyn, Wells, John David, Wells, Julie Patricia for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Janet Edith Mary 08 November 2004 30 November 2005 1
GOUGH, Malcolm 31 October 1997 21 June 2003 1
GOUGH, Marina 31 October 1997 08 November 2004 1
TAYLOR, Stephen Gwyn 08 November 2004 15 December 2010 1
WELLS, John David 31 October 1997 08 November 2004 1
WELLS, Julie Patricia 08 November 2004 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LECKY, Helen Elizabeth 13 November 2014 - 1
NAPIER-FENNING, William 15 December 2010 13 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 18 October 2019
CC04 - Statement of companies objects 09 October 2019
MR01 - N/A 03 October 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 23 March 2018
AD01 - Change of registered office address 30 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2017
AD01 - Change of registered office address 27 October 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
CH01 - Change of particulars for director 29 November 2016
CS01 - N/A 24 October 2016
MR01 - N/A 14 September 2016
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 November 2015
MR01 - N/A 22 August 2015
AA - Annual Accounts 02 June 2015
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 07 November 2014
MR01 - N/A 11 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 06 October 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 01 March 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 20 January 2011
RESOLUTIONS - N/A 18 January 2011
AP03 - Appointment of secretary 14 January 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 13 January 2011
SH08 - Notice of name or other designation of class of shares 13 January 2011
AP01 - Appointment of director 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
395 - Particulars of a mortgage or charge 25 September 2006
RESOLUTIONS - N/A 13 September 2006
MEM/ARTS - N/A 13 September 2006
225 - Change of Accounting Reference Date 02 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 21 November 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 09 November 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 November 1998
225 - Change of Accounting Reference Date 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
RESOLUTIONS - N/A 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
RESOLUTIONS - N/A 12 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
CERTNM - Change of name certificate 07 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

A registered charge 03 September 2014 Fully Satisfied

N/A

Legal charge 18 June 2012 Fully Satisfied

N/A

Legal charge 07 December 2011 Fully Satisfied

N/A

Charge of deposit 26 September 2011 Outstanding

N/A

Confirmatory debenture relating to a debenture dated 18 january 2010 08 August 2011 Fully Satisfied

N/A

Accession deed 15 December 2010 Fully Satisfied

N/A

Legal charge 05 September 2006 Fully Satisfied

N/A

Legal charge 03 March 2005 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.