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 FINANCE
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
-
Check the company
-
UK
-
Wolverhampton
- Company name
- HOPTON ENGINEERING LIMITED
- Company number
- 02775088
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1992
Age - 33 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
- 90
- 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
- 59
- 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
- 82
- 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
- 87
- 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
- 79
- 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.