Background WavePink WaveYellow Wave

HOPWOOD FARMING (07492133)

HOPWOOD FARMING (07492133) is an active UK company. incorporated on 13 January 2011. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOPWOOD FARMING has been registered for 15 years. Current directors include HOPWOOD, Julian Christopher, HOPWOOD, Patricia.

Company Number
07492133
Status
active
Type
private-unlimited
Incorporated
13 January 2011
Age
15 years
Address
34 Middle Street South, Driffield, YO25 6PS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HOPWOOD, Julian Christopher, HOPWOOD, Patricia
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPWOOD FARMING

HOPWOOD FARMING is an active company incorporated on 13 January 2011 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOPWOOD FARMING was registered 15 years ago.(SIC: 01110)

Status

active

Active since 15 years ago

Company No

07492133

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2011 (15 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

34 Middle Street South Driffield, YO25 6PS,

Previous Addresses

York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
From: 25 November 2016To: 11 January 2024
77 High Street Northallerton North Yorkshire DL7 8EG
From: 13 January 2011To: 25 November 2016
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOPWOOD, Julian Christopher

Active
Middle Street South, DriffieldYO25 6PS
Born September 1959
Director
Appointed 13 Jan 2011

HOPWOOD, Patricia

Active
Middle Street South, DriffieldYO25 6PS
Born May 1957
Director
Appointed 13 Jan 2011

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2011

Persons with significant control

2

Mr Julian Christopher Hopwood

Active
Middle Street South, DriffieldYO25 6PS
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Hopwood

Active
Middle Street South, DriffieldYO25 6PS
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Incorporation Company
13 January 2011
NEWINCIncorporation