UKBizDB.co.uk

HOOPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoopers Limited. The company was founded 95 years ago and was given the registration number 00236497. The firm's registered office is in NEWMARKET. You can find them at The Office Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOOPERS LIMITED
Company Number:00236497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1929
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Office Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheveley Park Stud, Cheveley Park Stud, Cheveley, Newmarket, CB8 9DD

Secretary01 December 2004Active
The Office, Cheveley Park Stud, Duchess Drive, Newmarket, England, CB8 9DD

Director01 May 2013Active
Chadlington House, Chapel Road, Chadlington, OX7 3LZ

Director01 December 2004Active
Hillsdown Court, 15 Totteridge Common, London, England, N20 8LR

Director16 February 2015Active
Hillsdown Court, 15 Totteridge Common Totteridge, London, N20 8LR

Director15 July 1997Active
15 Poplar Close, Newton Abbot, TQ12 4PG

Secretary-Active
Woodlands House, The Cliff, Bryanston, DT11 0PP

Director03 July 1995Active
Little Eden, 20 Manscombe Road, Torquay, TQ2 6SP

Director01 December 2004Active
8 Farley Court, Farley Hill, Reading, RG7 1TT

Director-Active
14a Calverley Park Gardens, Tunbridge Wells, TN1 2JN

Director01 December 2004Active
Hillsdown Court, 15 Totteridge Common, London, N20 8LR

Director17 February 1995Active
15 Poplar Close, Newton Abbot, TQ12 4PG

Director-Active

People with Significant Control

Mr David Brian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:The Office, Cheveley Park Stud, Newmarket, CB8 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:The Office, Cheveley Park Stud, Newmarket, CB8 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type group.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Auditors

Auditors resignation company.

Download
2022-01-17Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type group.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type group.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type group.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Accounts

Accounts with accounts type group.

Download
2015-02-16Officers

Appoint person director company with name date.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type group.

Download
2014-06-25Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.