About

Registered Number: 02775088
Date of Incorporation: 18/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Units 8 Tractors Spares, Industrial Estate, Strawberry Lane Willenhall, West Midlands, WV13 3RN

 

Having been setup in 1992, Hopton Engineering Ltd are based in Strawberry Lane Willenhall, West Midlands, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Brian Thomas 28 June 1996 - 1
BLOWER, John Robert N/A 31 December 2012 1
GRIFFITHS, Terence Mansfield 04 February 1993 30 March 1995 1
MARRIOTT, Dennis Frederick 09 February 1993 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Sarah Jane 01 December 2013 - 1
GRIFFITHS, Paul Martin 04 February 1993 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 July 2019
MR04 - N/A 19 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 December 2013
AP03 - Appointment of secretary 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
SH03 - Return of purchase of own shares 19 August 2013
RESOLUTIONS - N/A 07 August 2013
SH06 - Notice of cancellation of shares 07 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 21 January 1998
363s - Annual Return 16 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
395 - Particulars of a mortgage or charge 07 December 1996
395 - Particulars of a mortgage or charge 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 26 June 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
287 - Change in situation or address of Registered Office 03 March 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 15 January 1994
395 - Particulars of a mortgage or charge 23 March 1993
RESOLUTIONS - N/A 19 February 1993
RESOLUTIONS - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1993
123 - Notice of increase in nominal capital 19 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
CERTNM - Change of name certificate 04 February 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 October 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 July 1999 Fully Satisfied

N/A

Debenture 19 January 1998 Fully Satisfied

N/A

Debenture 03 December 1996 Fully Satisfied

N/A

Fixed and floating charge 21 June 1996 Outstanding

N/A

Charge on book debts 17 March 1993 Outstanding

N/A

Convertible debenture 11 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.