Background WavePink WaveYellow Wave

HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED (02130203)

HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED (02130203) is an active UK company. incorporated on 11 May 1987. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED has been registered for 38 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
02130203
Status
active
Type
ltd
Incorporated
11 May 1987
Age
38 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED

HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED is an active company incorporated on 11 May 1987 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02130203

LTD Company

Age

38 Years

Incorporated 11 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 8 May 2014To: 26 June 2015
Fairview House Norbriggs Road Woodthorpe Chesterfield Derbyshire S43 3BT
From: 11 May 1987To: 8 May 2014
Timeline

20 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
May 87
Loan Cleared
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 30 Jul 2021

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 09 Aug 2018

BINGHAM, Clair

Resigned
Norbriggs Road, ChesterfieldS43 3DT
Secretary
Appointed 15 Aug 2008
Resigned 14 Apr 2014

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

HOPKINSON, Anita Pearl

Resigned
Fairview Hose, ChesterfieldS43 3BT
Secretary
Appointed N/A
Resigned 15 Aug 2008

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 14 Apr 2014
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

BINGHAM, Clair

Resigned
Norbriggs Road, ChesterfieldS43 3BT
Born May 1971
Director
Appointed 25 Dec 1998
Resigned 14 Apr 2014

BINGHAM, Mark Steven

Resigned
Norbriggs Road, ChesterfieldS43 3BT
Born February 1971
Director
Appointed 25 Dec 1998
Resigned 14 Apr 2014

DEVENS, Gordon Emerson

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1968
Director
Appointed 07 Nov 2016
Resigned 20 Jan 2017

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

HARDIG, John Jay

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1964
Director
Appointed 17 Feb 2017
Resigned 06 Aug 2018

HOPKINSON, Anita Pearl

Resigned
Boundary Close, ChesterfieldS43 3UD
Born January 1944
Director
Appointed N/A
Resigned 14 Apr 2014

HOPKINSON, Jack

Resigned
Boundary Close, ChesterfieldS43 3UD
Born March 1941
Director
Appointed N/A
Resigned 14 Apr 2014

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 14 Apr 2014
Resigned 31 Jan 2018

TATLOW, Anthony Austin

Resigned
Lodge Way, NorthamptonNN5 7SL
Born November 1964
Director
Appointed 14 Apr 2014
Resigned 30 Nov 2016

Persons with significant control

1

Eldon Way, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2014
CC04CC04
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Resolution
2 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288cChange of Particulars
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
8 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
6 July 1988
225(1)225(1)
Legacy
31 May 1988
PUC 2PUC 2
Legacy
3 May 1988
224224
Legacy
10 June 1987
287Change of Registered Office
Legacy
3 June 1987
288288
Certificate Incorporation
11 May 1987
CERTINCCertificate of Incorporation
Incorporation Company
11 May 1987
NEWINCIncorporation