UKBizDB.co.uk

HOPWOOD COMMODITIES LIMITED

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

This company is commonly known as Hopwood Commodities Limited. The company was founded 18 years ago and was given the registration number 05742266. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 8b Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HOPWOOD COMMODITIES LIMITED
Company Number:05742266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director14 March 2006Active
Everglades, The Street, Mersham, Ashford, TN25 6ND

Secretary27 September 2006Active
Rowans 15 Romford Road, Tunbridge Wells, TN2 4JB

Secretary14 March 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary14 March 2006Active
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director15 March 2014Active
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director15 March 2014Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director14 March 2006Active

People with Significant Control

Mr Jonathan Mark Brunton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Compton
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-06-14Accounts

Change account reference date company current extended.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.