Company Information for HOPTON CARE COTTAGES LIMITED
CHADWICK FOLD LANE LOWER HOPTON, MIRFIELD, WAKEFIELD, WF14 8PW,
|
Company Registration Number
06819331
Private Limited Company
Active |
Company Name | |
---|---|
HOPTON CARE COTTAGES LIMITED | |
Legal Registered Office | |
CHADWICK FOLD LANE LOWER HOPTON MIRFIELD WAKEFIELD WF14 8PW Other companies in WF14 | |
Company Number | 06819331 | |
---|---|---|
Company ID Number | 06819331 | |
Date formed | 2009-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 13:09:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARIA MARTIN |
||
JOSEPH PATRICK MARTIN |
||
RORY JOSHUA MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN BRISTOWE |
Director | ||
BARBARA JANE MARTIN |
Director | ||
KEVIN ERIC MARTIN |
Director | ||
IAN DAVID MCCAUL |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE PRENTICE | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068193310006 | |
AA01 | Current accounting period shortened from 31/03/20 TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Rory Joshua Martin on 2019-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 13/10/17 STATEMENT OF CAPITAL GBP 200 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 02/01/18 | |
PSC07 | CESSATION OF JOSEPH PATRICK MARTIN AS A PSC | |
PSC07 | CESSATION OF RORY JOSHUA MARTIN AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
CH01 | Director's details changed for Rory Joshua Martin on 2016-11-16 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN | |
AP01 | DIRECTOR APPOINTED MRS ANN MARIA MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BRISTOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MARTIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068193310006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068193310005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068193310004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068193310003 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY JOSHUA MARTIN / 08/09/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED BARBARA JANE MARTIN | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID MCCAUL | |
AP01 | DIRECTOR APPOINTED DARREN BRISTOWE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 7 LONGBOW CLOSE PENNINE BUSINESS PARK BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GQ UNITED KINGDOM | |
AR01 | 23/11/12 FULL LIST | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK MARTIN / 01/06/2011 | |
AR01 | 13/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS UK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY JOSHUA MARTIN / 12/02/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
Outstanding | THOMAS OWEN CARE LIMITED | ||
Outstanding | THOMAS OWEN CARE LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOPTON CARE COTTAGES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
The Borough of Calderdale | |
|
Private Contractors |
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |