Background WavePink WaveYellow Wave

G. HOPWOOD & SONS LIMITED (00205329)

G. HOPWOOD & SONS LIMITED (00205329) is an active UK company. incorporated on 17 April 1925. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. G. HOPWOOD & SONS LIMITED has been registered for 100 years. Current directors include MCDONALD, Robert Kean.

Company Number
00205329
Status
active
Type
ltd
Incorporated
17 April 1925
Age
100 years
Address
Oaklands 68 Crofts Bank Road, Manchester, M41 0UH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCDONALD, Robert Kean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. HOPWOOD & SONS LIMITED

G. HOPWOOD & SONS LIMITED is an active company incorporated on 17 April 1925 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. G. HOPWOOD & SONS LIMITED was registered 100 years ago.(SIC: 99999)

Status

active

Active since 100 years ago

Company No

00205329

LTD Company

Age

100 Years

Incorporated 17 April 1925

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Oaklands 68 Crofts Bank Road Urmston Manchester, M41 0UH,

Previous Addresses

Barton Hall Hardy Street Ecles Manchester M30 7NB
From: 17 April 1925To: 15 May 2023
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Sept 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOLLEKIN, Stuart James

Active
68 Crofts Bank Road, ManchesterM41 0UH
Secretary
Appointed 27 Jun 2008

MCDONALD, Robert Kean

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born October 1963
Director
Appointed 12 Apr 1995

HEYWOOD, Maria Theresa

Resigned
63 Denton Road, ManchesterM34 5BL
Secretary
Appointed N/A
Resigned 01 Aug 1994

MCDONALD, Robert Kean

Resigned
33 Long Lane, HydeSK14 6ET
Secretary
Appointed 01 Aug 1994
Resigned 01 Aug 2001

MITCHELMORE, Gayle Sonia

Resigned
22 Chestnut Avenue, ManchesterM44 5ZG
Secretary
Appointed 30 Jun 2003
Resigned 27 Jun 2008

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Secretary
Appointed 01 Aug 2001
Resigned 30 Jun 2003

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 30 Jun 2003
Resigned 01 May 2008

MCDONALD, Anthony Michael

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born February 1943
Director
Appointed N/A
Resigned 12 Apr 1995

MCDONALD, James Mark

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born June 1973
Director
Appointed 12 Apr 1995
Resigned 31 Jul 2000

POMFRET, Adrian Philip

Resigned
2 Langdale Close, TamesideM34 6JU
Born December 1945
Director
Appointed N/A
Resigned 12 Apr 1995

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Born March 1946
Director
Appointed 31 Jul 2000
Resigned 30 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Oaklands, UrmstonM41 0UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023

Mr Michael Anthony Mcdonald

Ceased
68 Crofts Bank Road, ManchesterM41 0UH
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 12 Sept 2023

Mr Robert Kean Mcdonald

Ceased
Barton Hall, EclesM30 7NB
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Auditors Resignation Company
30 January 2009
AUDAUD
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Dormant
3 July 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Accounts With Accounts Type Dormant
23 June 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Resolution
22 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 March 1992
AAMDAAMD
Accounts Amended With Made Up Date
26 March 1992
AAMDAAMD
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Memorandum Articles
15 January 1988
MEM/ARTSMEM/ARTS
Resolution
15 January 1988
RESOLUTIONSResolutions
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
2 September 1987
225(1)225(1)
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
5 December 1986
288288
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363