Background WavePink WaveYellow Wave

T.P. HOPWELL (HOLDINGS) LIMITED (01285847)

T.P. HOPWELL (HOLDINGS) LIMITED (01285847) is an active UK company. incorporated on 10 November 1976. with registered office in Ilkeston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. T.P. HOPWELL (HOLDINGS) LIMITED has been registered for 49 years. Current directors include FIELD, Martin Patrick, HOPWELL, Lilian, HOPWELL, Tristan Curtis.

Company Number
01285847
Status
active
Type
ltd
Incorporated
10 November 1976
Age
49 years
Address
T.I.M. Commercials, Ilkeston, DE7 5EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIELD, Martin Patrick, HOPWELL, Lilian, HOPWELL, Tristan Curtis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.P. HOPWELL (HOLDINGS) LIMITED

T.P. HOPWELL (HOLDINGS) LIMITED is an active company incorporated on 10 November 1976 with the registered office located in Ilkeston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. T.P. HOPWELL (HOLDINGS) LIMITED was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01285847

LTD Company

Age

49 Years

Incorporated 10 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

T.P. HOPWELL LIMITED
From: 10 November 1976To: 31 December 1979
Contact
Address

T.I.M. Commercials Furnace Road Ilkeston, DE7 5EP,

Previous Addresses

Glaisdale Drive Bilborough Nottingham Nottinghamshire NG8 4LU
From: 10 November 1976To: 10 March 2026
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
May 17
Director Left
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FIELD, Martin Patrick

Active
Furnace Road, IlkestonDE7 5EP
Secretary
Appointed 06 Sept 2018

FIELD, Martin Patrick

Active
Furnace Road, IlkestonDE7 5EP
Born June 1964
Director
Appointed 06 Sept 2018

HOPWELL, Lilian

Active
Furnace Road, IlkestonDE7 5EP
Born April 1942
Director
Appointed N/A

HOPWELL, Tristan Curtis

Active
Furnace Road, IlkestonDE7 5EP
Born January 1970
Director
Appointed 04 Sept 1996

HOPWELL, Lilian

Resigned
Priory Chase, MorleyDE7 6DL
Secretary
Appointed N/A
Resigned 15 Jan 1992

KOLASA, Nicola Ann

Resigned
Glaisdale Drive, NottinghamNG8 4LU
Secretary
Appointed 05 Jun 2017
Resigned 06 Sept 2018

PLESTER, David

Resigned
Trees, West BromwichB71 3SA
Secretary
Appointed 15 Jan 1992
Resigned 05 Jun 2017

HOPWELL, Timothy Peter

Resigned
Priory Chase, MorleyDE7 6DL
Born July 1944
Director
Appointed N/A
Resigned 09 Aug 1996

KOLASA, Nicola Anne

Resigned
Glaisdale Drive, NottinghamNG8 4LU
Born February 1979
Director
Appointed 01 Jun 2017
Resigned 06 Sept 2018

PLESTER, David

Resigned
Trees, West BromwichB71 3SA
Born December 1952
Director
Appointed N/A
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Glaisdale Drive East, NottinghamNG8 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023

Mrs Lilian Hopwell

Ceased
Glaisdale Drive, NottinghamNG8 4LU
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 27 Dec 2023
Fundings
Financials
Latest Activities

Filing History

110

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Group
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Group
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288cChange of Particulars
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
1 September 2000
288cChange of Particulars
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
287Change of Registered Office
Legacy
23 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
5 December 1988
287Change of Registered Office
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87