Background WavePink WaveYellow Wave

MULTIHOPE LIMITED (03418741)

MULTIHOPE LIMITED (03418741) is an active UK company. incorporated on 13 August 1997. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). MULTIHOPE LIMITED has been registered for 28 years. Current directors include PAYNE, Charles Anthony, PAYNE, Elliot, WILLIAMSON, Paul Tordoff.

Company Number
03418741
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
The Dairy Bar Lane, York, YO51 9LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
PAYNE, Charles Anthony, PAYNE, Elliot, WILLIAMSON, Paul Tordoff
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIHOPE LIMITED

MULTIHOPE LIMITED is an active company incorporated on 13 August 1997 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). MULTIHOPE LIMITED was registered 28 years ago.(SIC: 46330)

Status

active

Active since 28 years ago

Company No

03418741

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Dairy Bar Lane Roecliffe York, YO51 9LS,

Previous Addresses

The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU England
From: 6 March 2017To: 15 January 2024
Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD
From: 13 August 1997To: 6 March 2017
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Aug 17
Loan Secured
Oct 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PAYNE, Charles Anthony

Active
Harrogate Road, RiponHG4 3AE
Born April 1955
Director
Appointed 28 Feb 2017

PAYNE, Elliot

Active
Bar Lane, YorkYO51 9LS
Born January 2003
Director
Appointed 27 Nov 2023

WILLIAMSON, Paul Tordoff

Active
Bar Lane, YorkYO51 9LS
Born January 1957
Director
Appointed 28 Feb 2017

BELLERBY, Caroline Ann

Resigned
Manor Dairy Farm Crag Lane, HarrogateHG3 2BD
Secretary
Appointed 02 Oct 1997
Resigned 28 Feb 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 02 Oct 1997

BELLERBY, Caroline Ann

Resigned
Manor Dairy Farm Crag Lane, HarrogateHG3 2BD
Born February 1952
Director
Appointed 02 Oct 1997
Resigned 28 Feb 2017

BELLERBY, John Gordon

Resigned
Manor Dairy Farm Crag Lane, HarrogateHG3 2BD
Born August 1946
Director
Appointed 02 Oct 1997
Resigned 28 Feb 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Aug 1997
Resigned 02 Oct 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Anthony Payne

Active
Bar Lane, YorkYO51 9LS
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017

Mrs Caroline Ann Bellerby

Ceased
Bar Lane, BoroughbridgeYO51 9LU
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Ceased 28 Feb 2017

Mr John Gordon Bellerby

Ceased
Bar Lane, BoroughbridgeYO51 9LU
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
9 February 2023
PARENT_ACCPARENT_ACC
Legacy
9 February 2023
GUARANTEE2GUARANTEE2
Legacy
9 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Sail Address Company
21 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
88(2)R88(2)R
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Incorporation Company
13 August 1997
NEWINCIncorporation