Roy Hopwood (Fasteners) Ltd was registered on 03 March 1975, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this company are listed as Agar, Jane, Hayden, Fraser, Hopwood, John Campbell, Hopwood, Tina Victoria Kay, Hopwood, William Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGAR, Jane | 12 July 2010 | 07 October 2013 | 1 |
HAYDEN, Fraser | 12 July 2010 | 28 November 2014 | 1 |
HOPWOOD, John Campbell | N/A | 07 September 2006 | 1 |
HOPWOOD, Tina Victoria Kay | 01 September 2000 | 07 September 2006 | 1 |
HOPWOOD, William Roy | N/A | 16 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 14 June 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 03 January 2015 | |
TM01 - Termination of appointment of director | 28 November 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 13 June 2012 | |
CH01 - Change of particulars for director | 13 June 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
CH03 - Change of particulars for secretary | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 19 June 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
AA - Annual Accounts | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 05 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 15 August 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 20 June 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
RESOLUTIONS - N/A | 20 March 2001 | |
RESOLUTIONS - N/A | 20 March 2001 | |
123 - Notice of increase in nominal capital | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 05 September 1996 | |
363s - Annual Return | 16 June 1996 | |
287 - Change in situation or address of Registered Office | 06 March 1996 | |
395 - Particulars of a mortgage or charge | 11 December 1995 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 20 October 1994 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 03 October 1993 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 15 September 1992 | |
363s - Annual Return | 03 July 1992 | |
AA - Annual Accounts | 23 July 1991 | |
363a - Annual Return | 23 July 1991 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 21 August 1990 | |
287 - Change in situation or address of Registered Office | 10 May 1990 | |
AA - Annual Accounts | 18 August 1989 | |
363 - Annual Return | 18 August 1989 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
AA - Annual Accounts | 08 December 1987 | |
363 - Annual Return | 08 December 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
AA - Annual Accounts | 01 June 1982 | |
363 - Annual Return | 01 October 1981 | |
AA - Annual Accounts | 01 October 1981 | |
MISC - Miscellaneous document | 03 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 22 October 2012 | Outstanding |
N/A |
Floating charge (all assets) | 24 April 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 24 April 2012 | Outstanding |
N/A |
Debenture | 23 November 2011 | Outstanding |
N/A |
Fixed and floating charge | 18 October 2006 | Fully Satisfied |
N/A |
Debenture | 07 September 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 04 December 1995 | Fully Satisfied |
N/A |