C.A. HOPTON & SONS LIMITED

Register to unlock more data on OkredoRegister

C.A. HOPTON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122429

Incorporation date

11/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Cannock Chase Enterprise, Centre, West Cannock Way, Hednesford, Staffs WS12 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon20/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/02/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon08/01/2025
Change of details for Mr Mark Hopton as a person with significant control on 2024-12-11
dot icon08/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon22/02/2024
Termination of appointment of Jason Hopton as a director on 2023-12-17
dot icon19/12/2023
Cessation of Jason Hopton as a person with significant control on 2023-11-27
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon04/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon15/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/02/2018
Director's details changed for Mr Mark Hopton on 2018-01-31
dot icon01/02/2018
Change of details for Mr Mark Hopton as a person with significant control on 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Jason Hopton on 2015-01-28
dot icon12/10/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Susan Lesley Hopton as a director on 2014-10-01
dot icon22/10/2014
Termination of appointment of Colin Hopton as a director on 2014-10-01
dot icon22/10/2014
Termination of appointment of Susan Hopton as a secretary on 2014-10-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mr Jason Hopton on 2010-10-05
dot icon07/02/2011
Director's details changed for Mrs Susan Hopton on 2010-10-05
dot icon07/02/2011
Director's details changed for Mr Colin Hopton on 2010-10-05
dot icon07/02/2011
Secretary's details changed for Mrs Susan Hopton on 2010-10-05
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark Hopton on 2009-10-01
dot icon21/01/2010
Director's details changed for Jason Hopton on 2009-10-01
dot icon21/01/2010
Director's details changed for Susan Hopton on 2009-10-01
dot icon21/01/2010
Director's details changed for Colin Hopton on 2009-10-01
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 11/12/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon28/09/2007
Particulars of mortgage/charge
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: 15 stone pine close hednesford staffordshire WS12 4ST
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 11/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 11/12/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 11/12/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 11/12/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon15/12/2000
Ad 11/12/00--------- £ si 9@1=9 £ ic 1/10
dot icon15/12/2000
Secretary resigned
dot icon11/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopton, Mark
Director
11/12/2000 - Present
3
Hopton, Jason
Director
11/12/2000 - 17/12/2023
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.A. HOPTON & SONS LIMITED

C.A. HOPTON & SONS LIMITED is an(a) Active company incorporated on 11/12/2000 with the registered office located at 18 Cannock Chase Enterprise, Centre, West Cannock Way, Hednesford, Staffs WS12 0QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. HOPTON & SONS LIMITED?

toggle

C.A. HOPTON & SONS LIMITED is currently Active. It was registered on 11/12/2000 .

Where is C.A. HOPTON & SONS LIMITED located?

toggle

C.A. HOPTON & SONS LIMITED is registered at 18 Cannock Chase Enterprise, Centre, West Cannock Way, Hednesford, Staffs WS12 0QW.

What does C.A. HOPTON & SONS LIMITED do?

toggle

C.A. HOPTON & SONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C.A. HOPTON & SONS LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-11 with no updates.