Background WavePink WaveYellow Wave

THE HOPPER BUILDING LIMITED (08098309)

THE HOPPER BUILDING LIMITED (08098309) is an active UK company. incorporated on 8 June 2012. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE HOPPER BUILDING LIMITED has been registered for 13 years. Current directors include COOPER, Elizabeth Ann, MAWER, Elizabeth Ann, PEPPERDINE, Ian Michael.

Company Number
08098309
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Suite 12 Mcmillan House Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Elizabeth Ann, MAWER, Elizabeth Ann, PEPPERDINE, Ian Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOPPER BUILDING LIMITED

THE HOPPER BUILDING LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE HOPPER BUILDING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08098309

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

Suite 12 Mcmillan House Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom
From: 2 July 2018To: 1 June 2021
Downholme Cherry Lane Barrow upon Humber North Lincolnshire DN19 7AX
From: 8 June 2012To: 2 July 2018
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Jun 13
Director Left
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 22
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COOPER, Elizabeth Ann

Active
Wolfreton Drive, HullHU10 7BY
Born September 1957
Director
Appointed 16 Dec 2024

MAWER, Elizabeth Ann

Active
Wolfreton Drive, HullHU10 7BY
Born July 1959
Director
Appointed 09 Sept 2020

PEPPERDINE, Ian Michael

Active
Wolfreton Drive, HullHU10 7BY
Born October 1954
Director
Appointed 13 Mar 2018

BURDETT, Stuart John

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born June 1951
Director
Appointed 31 Jan 2013
Resigned 26 Mar 2026

DAKIN, Nicholas

Resigned
Wolfreton Drive, HullHU10 7BY
Born July 1955
Director
Appointed 14 Dec 2022
Resigned 29 Sept 2024

DAWES, Jacqueline Suzanne

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born February 1955
Director
Appointed 15 Jan 2015
Resigned 31 Mar 2016

JENKINS, Joseph Richard

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born February 1985
Director
Appointed 13 Apr 2016
Resigned 31 Aug 2017

LEACH, Susan Jane

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born April 1960
Director
Appointed 15 Jan 2015
Resigned 06 Jun 2025

MANN, Paul Franklin

Resigned
Cherry Lane, Barrow Upon HumberDN19 7AX
Born April 1948
Director
Appointed 08 Jun 2012
Resigned 02 Sept 2013

MAWER, Alan

Resigned
Priestgate, Barton Upon HumberDN18 5ET
Born December 1948
Director
Appointed 15 Jan 2015
Resigned 09 Sept 2020

SUTCLIFFE, Gillian Norah

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born March 1944
Director
Appointed 29 Mar 2017
Resigned 01 Apr 2024

WALTON, Stephen Robert

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born March 1955
Director
Appointed 31 Jan 2013
Resigned 20 Jul 2015
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Incorporation Company
8 June 2012
NEWINCIncorporation