UKBizDB.co.uk

HOPKINSON RECLAMATION LIMITED

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

This company is commonly known as Hopkinson Reclamation Limited. The company was founded 38 years ago and was given the registration number 01961230. The firm's registered office is in CHESTERFIELD. You can find them at Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:HOPKINSON RECLAMATION LIMITED
Company Number:01961230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England, S43 3YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, England, S43 3YQ

Director30 June 2022Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, England, S43 3YQ

Director25 March 2024Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, England, S43 3YQ

Director30 June 2022Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, England, S43 3YQ

Director30 June 2022Active
Sittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ

Secretary-Active
Sittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ

Director-Active
Sittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ

Director-Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, England, S43 3YQ

Director30 June 2022Active

People with Significant Control

Hopkinson Waste Holdings Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Slittingmill Recycling Centre, Eckington Road, Chesterfield, England, S43 3YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Audrey Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Sittingmill Recycling Centre, Eckington Road, Chesterfield, United Kingdom, S43 3YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Simon Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Sittingmill Recycling Centre, Eckington Road, Chesterfield, United Kingdom, S43 3YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

Move registers to registered office company with new address.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2021-02-15Change of constitution

Statement of companys objects.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.