Check the

ROY HOPWOOD (FASTENERS) LIMITED

Company
ROY HOPWOOD (FASTENERS) LIMITED (01202178)

ROY HOPWOOD (FASTENERS)

Phone: +44 (0)1614 296 166
A rating

ABOUT ROY HOPWOOD (FASTENERS) LIMITED

Founded in 1974, Hopwood Fasteners has extensive expertise in the industrial fastener market, as both a stockist and distributor. Today we’ve established partnerships with the world’s leading industrial fastener brands, including Avdel, BBA, Dejond, Ejot, Gesipa and Southco. Enabling us to offer dependable access hardware, blind fastening systems, self clinch solutions, and thread forming direct fixing products, as well as application and access tooling. Hopwood serves the broadest customer base, from the most diverse sectors.

Working closely with our Field Sales Engineers, Hopwood’s customer service team ensures the help you need is on hand when you need it. So if you’re after a particular fastener solution for your industry’s specific application, talk to our team T: 0845 519 6066

Seal Inox is a thin topcoat applied on stainless steel Tubtara blind rivet nuts, making it easier to assemble stainless steel threaded parts. It reduces friction…

S Park Business Park

If you’d like to find out how Hopwood Fasteners can help with your industrial fastener needs, whether technical or commercial, get in touch.

Speak to us today to see how we can help your business:

KEY FINANCES

Year
2017
Assets
£2701.6k ▼ £-226.7k (-7.74 %)
Cash
£21.4k ▼ £-33.29k (-60.86 %)
Liabilities
£7.11k ▼ £-948.42k (-99.26 %)
Net Worth
£2694.49k ▲ £721.72k (36.58 %)

REGISTRATION INFO

Company name
ROY HOPWOOD (FASTENERS) LIMITED
Company number
01202178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1975
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
rhf.co.uk
Phones
+44 (0)1614 296 166
08455 196 066
01614 296 166
Registered Address
UNITS 1 & 2 S PARK BUSINESS PARK,
MARTEL COURT,
STOCKPORT,
CHESHIRE,
ENGLAND,
SK1 2AF

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

13 Jan 2017
Registered office address changed from Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS to Units 1 & 2 S Park Business Park Martel Court Stockport Cheshire SK1 2AF on 13 January 2017
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 900

CHARGES

22 October 2012
Status
Outstanding
Delivered
23 October 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

24 April 2012
Status
Outstanding
Delivered
26 April 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

24 April 2012
Status
Outstanding
Delivered
26 April 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

23 November 2011
Status
Outstanding
Delivered
24 November 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 October 2006
Status
Satisfied on 19 October 2012
Delivered
20 October 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

7 September 2006
Status
Satisfied on 21 January 2012
Delivered
12 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 December 1995
Status
Satisfied on 24 June 2006
Delivered
11 December 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ROY HOPWOOD (FASTENERS) LIMITED DIRECTORS

William Patrick Kelly

  Acting
Appointed
09 June 2007
Occupation
Sales Manager
Role
Secretary
Nationality
Irish
Address
Units 1 & 2, S Park Business Park, Martel Court, Stockport, Cheshire, England, SK1 2AF
Name
KELLY, William Patrick

William Patrick Kelly

  Acting
Appointed
07 September 2006
Occupation
Sales Manager
Role
Director
Age
67
Nationality
Irish
Address
Units 1 & 2, S Park Business Park, Martel Court, Stockport, Cheshire, England, SK1 2AF
Country Of Residence
England
Name
KELLY, William Patrick

Tina Victoria Kay Hopwood

  Resigned
Appointed
01 September 2000
Resigned
07 September 2006
Role
Secretary
Address
Clough End Farm, Sandhill Lane, Marple Bridge, Stockport, Cheshire, SK6 5NP
Name
HOPWOOD, Tina Victoria Kay

William Roy Hopwood

  Resigned
Resigned
01 September 2000
Role
Secretary
Address
34 Station Road, Handforth, Wilmslow, Cheshire, SK9 3AA
Name
HOPWOOD, William Roy

William Patrick Kelly

  Resigned
Appointed
07 September 2006
Resigned
08 September 2006
Occupation
Sales Manager
Role
Secretary
Nationality
Irish
Address
64 Bar Hill, Madeley, Crewe, Cheshire, CW3 9QD
Name
KELLY, William Patrick

Joseph Thorley

  Resigned
Appointed
07 September 2006
Resigned
09 June 2007
Role
Secretary
Address
12 Blinco Road, Urmston, Manchester, Lancashire, M41 9NF
Name
THORLEY, Joseph

Jane Agar

  Resigned
Appointed
12 July 2010
Resigned
07 October 2013
Occupation
Sales Manager
Role
Director
Age
58
Nationality
British
Address
Roy Hopwood (Fasteners) Ltd, Hibbert Street, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NS
Country Of Residence
England
Name
AGAR, Jane

Fraser Hayden

  Resigned
Appointed
12 July 2010
Resigned
28 November 2014
Occupation
Sales Engineer
Role
Director
Age
63
Nationality
British
Address
Roy Hopwood (Fasteners) Ltd, Hibbert Street, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NS
Country Of Residence
England
Name
HAYDEN, Fraser

John Campbell Hopwood

  Resigned
Resigned
07 September 2006
Occupation
Technical Sales Manager
Role
Director
Age
73
Nationality
British
Address
Clough End Farm, Sandhill Lane, Marple Bridge, Stockport, Cheshire, SK6 5NP
Name
HOPWOOD, John Campbell

Tina Victoria Kay Hopwood

  Resigned
Appointed
01 September 2000
Resigned
07 September 2006
Occupation
Secretary
Role
Director
Age
68
Nationality
British
Address
Clough End Farm, Sandhill Lane, Marple Bridge, Stockport, Cheshire, SK6 5NP
Name
HOPWOOD, Tina Victoria Kay

William Roy Hopwood

  Resigned
Resigned
16 March 2004
Occupation
Motor Accessories Factor
Role
Director
Age
97
Nationality
British
Address
34 Station Road, Handforth, Wilmslow, Cheshire, SK9 3AA
Name
HOPWOOD, William Roy

Joseph Thorley

  Resigned
Appointed
07 September 2006
Resigned
30 August 2013
Occupation
Office Manager
Role
Director
Age
61
Nationality
British
Address
Hibbert Street, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NS
Country Of Residence
United Kingdom
Name
THORLEY, Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.