Company NameHopkins Young Electrical Limited
DirectorsNeil Stainer and Dean Warren
Company StatusActive
Company Number03703915
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Stainer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Orion Court
Cranes Farm Road
Basildon
Essex
SS14 3DB
Director NameMr Dean Warren
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Orion Court
Cranes Farm Road
Basildon
Essex
SS14 3DB
Secretary NameRebecca Ann Warren
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Orion Court
Cranes Farm Road
Basildon
Essex
SS14 3DB
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitehopkinsyoung.com
Telephone01268 450505
Telephone regionBasildon

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Dean Warren
25.00%
Ordinary
50 at £1Mr Neil Stainer
25.00%
Ordinary
50 at £1Rebecca Ann Warren
25.00%
Ordinary C Non-voting
50 at £1Susan Stainer
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£77,807
Cash£101,534
Current Liabilities£480,996

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

17 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
29 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
23 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
17 May 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 17 May 2021 (1 page)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
12 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
15 November 2019Notification of Hy Holdings Limited as a person with significant control on 1 November 2019 (4 pages)
15 November 2019Cessation of Neil Stainer as a person with significant control on 1 November 2019 (3 pages)
15 November 2019Cessation of Dean Warren as a person with significant control on 1 November 2019 (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
28 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
19 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(6 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Dean Warren on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Neil Stainer on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Neil Stainer on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Dean Warren on 20 February 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Dean Warren on 1 February 2010 (2 pages)
15 December 2010Director's details changed for Neil Stainer on 1 February 2010 (2 pages)
15 December 2010Director's details changed for Dean Warren on 1 February 2010 (2 pages)
15 December 2010Director's details changed for Neil Stainer on 1 February 2010 (2 pages)
15 December 2010Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages)
15 December 2010Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages)
15 December 2010Director's details changed for Neil Stainer on 1 February 2010 (2 pages)
15 December 2010Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages)
15 December 2010Director's details changed for Dean Warren on 1 February 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
2 March 2007Return made up to 28/01/07; full list of members (3 pages)
2 March 2007Return made up to 28/01/07; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
26 January 2005Return made up to 28/01/05; full list of members (7 pages)
26 January 2005Return made up to 28/01/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Ad 17/10/02--------- £ si 50@1 (2 pages)
11 April 2003Ad 17/10/02--------- £ si 50@1 (2 pages)
11 April 2003Director's particulars changed (1 page)
1 April 2003Return made up to 28/01/03; full list of members (7 pages)
1 April 2003Ad 17/10/02--------- £ si 50@1 (2 pages)
1 April 2003Return made up to 28/01/03; full list of members (7 pages)
1 April 2003Ad 17/10/02--------- £ si 50@1 (2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
3 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 January 2002Return made up to 28/01/02; full list of members (5 pages)
28 January 2002Return made up to 28/01/02; full list of members (5 pages)
3 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
3 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 January 2001Return made up to 28/01/01; full list of members (5 pages)
29 January 2001Return made up to 28/01/01; full list of members (5 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
2 October 2000Full accounts made up to 31 December 1999 (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (2 pages)
16 February 2000Return made up to 28/01/00; full list of members (5 pages)
16 February 2000Return made up to 28/01/00; full list of members (5 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 February 1999Location of register of members (1 page)
9 February 1999Location of register of members (1 page)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)