About

Registered Number: 04770023
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Hopper Williams & Bell Ltd was founded on 19 May 2003, it's status is listed as "Active". We don't currently know the number of employees at Hopper Williams & Bell Ltd. The current directors of this company are listed as Alesbury, James, Brown, Gary, Jenkins, Tracy, Acreman, Christopher Ralph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALESBURY, James 01 June 2019 - 1
BROWN, Gary 01 June 2017 - 1
JENKINS, Tracy 12 January 2005 - 1
ACREMAN, Christopher Ralph 01 September 2004 04 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 22 May 2020
RESOLUTIONS - N/A 21 October 2019
AA01 - Change of accounting reference date 21 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 16 June 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 February 2016
RESOLUTIONS - N/A 12 October 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 February 2015
TM02 - Termination of appointment of secretary 22 July 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 07 February 2011
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 19 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Outstanding

N/A

Legal charge 25 March 2004 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.