About

Registered Number: 01202178
Date of Incorporation: 03/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Units 1 & 2 S Park Business Park, Martel Court, Stockport, Cheshire, SK1 2AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.