Company NameS.G. Hopkins Limited
Company StatusActive
Company Number00496484
CategoryPrivate Limited Company
Incorporation Date14 June 1951(72 years, 10 months ago)
Previous NameButcher & Son (Electrical) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Mary Alison Clarke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Secretary NameMrs Mary Alison Clarke
NationalityBritish
StatusCurrent
Appointed01 February 2001(49 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Director NameMrs Joanne Elizabeth Cross
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(57 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Director NameMrs Philippa Mary Fowler
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(57 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Kiln Garbrook
Tarrington
Hereford
Herts
HR1 4JF
Wales
Director NameMrs Betty Irene Hopkins
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Redbond Lodge
Chequers Lane
Dunmow
Essex
CM6 1EQ
Director NameTrevor David Hopkins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleElectrical Engineer
Correspondence Address1 Station Road
Dunmow
Essex
CM6 1EJ
Secretary NameTrevor David Hopkins
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Station Road
Dunmow
Essex
CM6 1EJ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£470,710
Cash£26,557
Current Liabilities£49,353

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

16 June 1989Delivered on: 22 June 1989
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 high street, great dunmow, essex.
Fully Satisfied

Filing History

5 February 2021Director's details changed for Mrs Philippa Mary Fowler on 5 February 2021 (2 pages)
5 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 February 2021Notification of Philippa Mary Fowler as a person with significant control on 20 March 2020 (2 pages)
1 February 2021Notification of Joanne Elizabeth Cross as a person with significant control on 20 March 2020 (2 pages)
1 February 2021Change of details for Mrs Mary Alison Clarke as a person with significant control on 20 March 2020 (2 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 January 2019Director's details changed for Philippa Fowler on 7 January 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Director's details changed for Ms Joanne Elizabeth Cross on 7 January 2019 (2 pages)
29 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Director's details changed for Philippa Fowler on 1 August 2016 (2 pages)
27 January 2017Director's details changed for Philippa Fowler on 1 August 2016 (2 pages)
27 January 2017Director's details changed for Joanne Elizabeth Banham on 28 May 2016 (2 pages)
27 January 2017Director's details changed for Joanne Elizabeth Banham on 28 May 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,504
(6 pages)
1 February 2016Director's details changed for Joanne Elizabeth Banham on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,504
(6 pages)
1 February 2016Director's details changed for Joanne Elizabeth Banham on 1 February 2016 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,504
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,504
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,504
(6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,504
(6 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 January 2013Director's details changed for Philippa Fowler on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Philippa Fowler on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Philippa Hopkins on 31 December 2011 (3 pages)
29 February 2012Director's details changed for Philippa Hopkins on 31 December 2011 (3 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 November 2010Termination of appointment of Betty Hopkins as a director (1 page)
9 November 2010Termination of appointment of Betty Hopkins as a director (1 page)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Director's details changed for Joanne Elizabeth Banham on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Betty Irene Hopkins on 28 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mary Alison Clarke on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Mary Alison Clarke on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Betty Irene Hopkins on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Joanne Elizabeth Banham on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Philippa Hopkins on 28 October 2009 (2 pages)
16 February 2010Director's details changed for Philippa Hopkins on 28 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page)
28 August 2008Director appointed joanne elizabeth banham (2 pages)
28 August 2008Director appointed philippa hopkins (2 pages)
28 August 2008Director appointed joanne elizabeth banham (2 pages)
28 August 2008Director appointed philippa hopkins (2 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 February 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 February 2001New secretary appointed (2 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 March 1999Registered office changed on 22/03/99 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
22 March 1999Registered office changed on 22/03/99 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 August 1989Company name changed\certificate issued on 08/08/89 (2 pages)
8 August 1989Company name changed\certificate issued on 08/08/89 (2 pages)
14 June 1951Incorporation (12 pages)
14 June 1951Incorporation (12 pages)