Background WavePink WaveYellow Wave

HOPKINS HOMES GROUP LIMITED (13767749)

HOPKINS HOMES GROUP LIMITED (13767749) is an active UK company. incorporated on 26 November 2021. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in construction of domestic buildings. HOPKINS HOMES GROUP LIMITED has been registered for 4 years. Current directors include ENNIS, Gary Martin, JACKSON, Duncan Francis, WARD, Matthew Charles.

Company Number
13767749
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
First And Second Floor Blenheim House, Bury St. Edmunds, IP33 3SB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ENNIS, Gary Martin, JACKSON, Duncan Francis, WARD, Matthew Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPKINS HOMES GROUP LIMITED

HOPKINS HOMES GROUP LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOPKINS HOMES GROUP LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13767749

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

First And Second Floor Blenheim House Newmarket Road Bury St. Edmunds, IP33 3SB,

Previous Addresses

First and Second Floor Blenheim House Dettingen Way Bury St. Edmunds IP33 3TU England
From: 5 November 2024To: 12 November 2024
Blenheim House First and Second Floor Dettingen Way Bury St. Edmunds Suffolk IP33 3SB United Kingdom
From: 25 October 2024To: 5 November 2024
Blenheim House First and Second Floor Blenheim House Dettingen Way Bury St. Edmunds Suffolk IP33 3SB England
From: 25 October 2024To: 25 October 2024
Melton Park House Melton Woodbridge Suffolk IP12 1TJ United Kingdom
From: 26 November 2021To: 25 October 2024
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Capital Update
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Secured
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ENNIS, Gary Martin

Active
Central Boulevard, SolihullB90 8AU
Born September 1969
Director
Appointed 06 Jan 2026

JACKSON, Duncan Francis

Active
Newmarket Road, Bury St. EdmundsIP33 3SB
Born January 1972
Director
Appointed 23 Nov 2023

WARD, Matthew Charles

Active
Newmarket Road, Bury St. EdmundsIP33 3SB
Born May 1971
Director
Appointed 23 Nov 2023

FRASER-DALE, Andrew

Resigned
Melton, WoodbridgeIP12 1TJ
Secretary
Appointed 26 Nov 2021
Resigned 19 Jul 2023

WILSON, Danny

Resigned
Newmarket Road, Bury St. EdmundsIP33 3SB
Secretary
Appointed 19 Jul 2023
Resigned 30 Sept 2025

BARNARD, Lee Carl

Resigned
Melton, WoodbridgeIP12 1TJ
Born March 1976
Director
Appointed 26 Nov 2021
Resigned 14 Jun 2023

FRASER-DALE, Andrew David

Resigned
Melton, WoodbridgeIP12 1TJ
Born February 1973
Director
Appointed 26 Nov 2021
Resigned 19 Jul 2023

GIBBS, Alexander Victor Bland

Resigned
Melton, WoodbridgeIP12 1TJ
Born March 1986
Director
Appointed 06 Jun 2023
Resigned 23 Nov 2023

HOPKINS, James Jonathan

Resigned
Melton, WoodbridgeIP12 1TJ
Born March 1960
Director
Appointed 26 Nov 2021
Resigned 20 Jan 2022

LINNETT, James

Resigned
Melton, WoodbridgeIP12 1TJ
Born May 1990
Director
Appointed 23 Nov 2023
Resigned 23 Nov 2023

SEVERSON, Christopher

Resigned
Newmarket Road, Bury St. EdmundsIP33 3SB
Born March 1972
Director
Appointed 06 Jun 2023
Resigned 19 Dec 2025

THOMPSON, Joseph Henry

Resigned
Melton, WoodbridgeIP12 1TJ
Born February 1986
Director
Appointed 20 Jan 2022
Resigned 10 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Hands

Active
Floor 2, Trafalgar Court, St. Peter PortGY1 4LY
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022

Mr James Jonathan Hopkins

Ceased
Melton, WoodbridgeIP12 1TJ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Capital Name Of Class Of Shares
31 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Memorandum Articles
2 January 2022
MAMA
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2021
NEWINCIncorporation