Background WavePink WaveYellow Wave

HOPPER WILLIAMS & BELL LIMITED (04770023)

HOPPER WILLIAMS & BELL LIMITED (04770023) is an active UK company. incorporated on 19 May 2003. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HOPPER WILLIAMS & BELL LIMITED has been registered for 22 years. Current directors include ALESBURY, James, BRASSINGTON, Peter, BROWN, Gary Michael and 7 others.

Company Number
04770023
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
Highland House, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALESBURY, James, BRASSINGTON, Peter, BROWN, Gary Michael, COOPER, Matthew Roger, FLOOD, James Daniel, HEDGES, Gemma Michelle, JENKINS, Tracy, JOHNS, Michaela, KERSHAW, Andrew Roy, YOUNG, Thomas Michael
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPPER WILLIAMS & BELL LIMITED

HOPPER WILLIAMS & BELL LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HOPPER WILLIAMS & BELL LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04770023

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Highland House Mayflower Close, Chandlers Ford Eastleigh, SO53 4AR,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 09
Director Left
Feb 11
Director Joined
Oct 15
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
May 24
Loan Cleared
Jun 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

ALESBURY, James

Active
Highland House, EastleighSO53 4AR
Born February 1982
Director
Appointed 01 Jun 2019

BRASSINGTON, Peter

Active
Pavilion Square, BoltonBL5 3AJ
Born September 1977
Director
Appointed 01 Oct 2019

BROWN, Gary Michael

Active
Highland House, EastleighSO53 4AR
Born February 1976
Director
Appointed 01 Jun 2017

COOPER, Matthew Roger

Active
Mayflower Close, EastleighSO53 4AR
Born August 1992
Director
Appointed 01 Mar 2026

FLOOD, James Daniel

Active
Mayflower Close, EastleighSO53 4AR
Born February 1989
Director
Appointed 01 Jun 2022

HEDGES, Gemma Michelle

Active
Mayflower Close, EastleighSO53 4AR
Born June 1984
Director
Appointed 01 Jul 2023

JENKINS, Tracy

Active
Highland House, EastleighSO53 4AR
Born June 1968
Director
Appointed 12 Jan 2005

JOHNS, Michaela

Active
Highland House, EastleighSO53 4AR
Born June 1969
Director
Appointed 24 Apr 2017

KERSHAW, Andrew Roy

Active
Highland House, EastleighSO53 4AR
Born March 1977
Director
Appointed 01 Jan 2022

YOUNG, Thomas Michael

Active
Mayflower Close, EastleighSO53 4AR
Born May 1989
Director
Appointed 01 Mar 2026

HANN, Roger William

Resigned
9 Crowsnest Lane, BotleySO32 2DD
Secretary
Appointed 19 May 2003
Resigned 18 Jul 2014

ACREMAN, Christopher Ralph

Resigned
20 Ashley Meadows, RomseySO51 7LT
Born November 1949
Director
Appointed 01 Sept 2004
Resigned 04 Feb 2011

BELL, Arthur Robert

Resigned
Highland House, EastleighSO53 4AR
Born August 1952
Director
Appointed 31 May 2003
Resigned 10 Jan 2023

BROOKES, David Russell

Resigned
Highland House, EastleighSO53 4AR
Born April 1960
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2022

HURST, Richard Andrew

Resigned
Highland House, EastleighSO53 4AR
Born August 1964
Director
Appointed 01 May 2004
Resigned 31 Dec 2022

POOLE, David Allan

Resigned
13 Chetwynd Drive, SouthamptonSO16 3HY
Born December 1952
Director
Appointed 31 May 2003
Resigned 01 Apr 2005

RHODES, Geoffrey Philip

Resigned
Highland House, EastleighSO53 4AR
Born January 1961
Director
Appointed 31 May 2003
Resigned 07 Oct 2022

ROGERS, Mark Howard

Resigned
Cornfield Close, EastleighSO53 4HD
Born October 1969
Director
Appointed 31 May 2003
Resigned 31 Oct 2009

WILLIAMS, Alan

Resigned
Highland House, EastleighSO53 4AR
Born May 1957
Director
Appointed 19 May 2003
Resigned 30 Apr 2024

Persons with significant control

1

Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Small
31 March 2007
AAAnnual Accounts
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
21 July 2006
288cChange of Particulars
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363aAnnual Return
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
88(3)88(3)
Legacy
21 July 2003
88(2)R88(2)R
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation