Check the

HOPTON ENGINEERING LIMITED

Company
HOPTON ENGINEERING LIMITED (02775088)

HOPTON ENGINEERING

Phone: +44 (0)1902 606 336
A rating

ABOUT HOPTON ENGINEERING LIMITED

Hopton Engineering Limited provides its customers with subcontract cnc sheetmetal, fabrication and assembly operations.

Based in Wolverhampton and established in 1993 Hopton Engineering has built its reputation delivering quality precision engineering to customer specifications.

You can see examples of product on the Portfolio page, simply click >

KEY FINANCES

Year
2016
Assets
£257.3k ▼ £-208.3k (-44.74 %)
Cash
£115.3k ▼ £-199.94k (-63.42 %)
Liabilities
£140.19k ▲ £14.01k (11.11 %)
Net Worth
£117.1k ▼ £-348.5k (-74.85 %)

REGISTRATION INFO

Company name
HOPTON ENGINEERING LIMITED
Company number
02775088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
hoptonengineering.co.uk
Phones
+44 (0)1902 606 336
+44 (0)1902 607 339
01902 606 336
01902 607 339
Registered Address
UNITS 8 TRACTORS SPARES,
INDUSTRIAL ESTATE,
STRAWBERRY LANE WILLENHALL,
WEST MIDLANDS,
WV13 3RN

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Dec 2016
Termination of appointment of Dennis Frederick Marriott as a director on 1 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

9 October 2003
Status
Outstanding
Delivered
11 October 2003
Persons entitled
Bibby Factors Sussex Limited
Description
Fixed and floating charges over the undertaking and all…

2 July 1999
Status
Satisfied on 8 December 2003
Delivered
6 July 1999
Persons entitled
Griffin Credit Services Limited
Description
By way of fixed equitable charge all debts purchased or…

19 January 1998
Status
Satisfied on 8 December 2003
Delivered
21 January 1998
Persons entitled
Kellock Limited
Description
First fixed charge over all discounted debts and the other…

3 December 1996
Status
Satisfied on 8 December 2003
Delivered
7 December 1996
Persons entitled
Ucb Factoring Limited
Description
Fixed and floating charges over the undertaking and all…

21 June 1996
Status
Outstanding
Delivered
27 June 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 March 1993
Status
Outstanding
Delivered
23 March 1993
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts and other debts now or from…

11 February 1993
Status
Satisfied on 4 May 1996
Delivered
16 February 1993
Persons entitled
Brian Thomas Griffiths
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HOPTON ENGINEERING LIMITED DIRECTORS

Sarah Jane Griffiths

  Acting
Appointed
01 December 2013
Role
Secretary
Address
Units 8 Tractors Spares, Industrial Estate, Strawberry Lane Willenhall, West Midlands, WV13 3RN
Name
GRIFFITHS, Sarah Jane

Brian Thomas Griffiths

  Acting PSC
Appointed
28 June 1996
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
470 Lichfield Road, Wednesfield, Wolverhampton, West Midlands, WV11 3HF
Country Of Residence
England
Name
GRIFFITHS, Brian Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Martin Griffiths

  Acting
Appointed
04 February 1993
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
12 Salop Street, Bridgnorth, Shropshire, WV16 4QU
Country Of Residence
England
Name
GRIFFITHS, Paul Martin

FBC NOMINEES LIMITED

  Resigned
Appointed
18 December 1992
Resigned
04 February 1993
Role
Nominee Secretary
Address
6-10 George Street, Snow Hill, Wolverhampton, West Midlands, Wv2 4dn
Name
FBC NOMINEES LIMITED

Paul Martin Griffiths

  Resigned
Appointed
04 February 1993
Resigned
31 December 2013
Role
Secretary
Address
12 Salop Street, Bridgnorth, Shropshire, WV16 4QU
Name
GRIFFITHS, Paul Martin

John Robert Blower

  Resigned
Resigned
31 December 2012
Occupation
Commercial Director
Role
Director
Age
81
Nationality
British
Address
The Poplars Levedale Road, Penkridge, Stafford, Staffordshire, ST19 5AT
Country Of Residence
England
Name
BLOWER, John Robert

Terence Mansfield Griffiths

  Resigned
Appointed
04 February 1993
Resigned
30 March 1995
Occupation
Sole Trader And Director
Role
Director
Age
86
Nationality
British
Address
22 Pendle Hill, Hednesford, Staffordshire, WS12 5LW
Name
GRIFFITHS, Terence Mansfield

Dennis Frederick Marriott

  Resigned
Appointed
09 February 1993
Resigned
01 December 2016
Occupation
Engineering Director
Role
Director
Age
78
Nationality
British
Address
65 Millfield Avenue, Bloxwich, Walsall, WS3 3QU
Country Of Residence
England
Name
MARRIOTT, Dennis Frederick

ROUTH HOLDINGS LIMITED

  Resigned
Appointed
18 December 1992
Resigned
04 February 1993
Role
Nominee Director
Address
6-10 George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DN
Name
ROUTH HOLDINGS LIMITED

REVIEWS


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