CAMP HOPSON REMOVALS LIMITED

Register to unlock more data on OkredoRegister

CAMP HOPSON REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464097

Incorporation date

31/01/1949

Size

Small

Contacts

Registered address

Registered address

141 Acton Lane, London NW10 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1949)
dot icon03/02/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon26/01/2026
-
dot icon13/08/2025
Accounts for a small company made up to 2024-09-30
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon20/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon03/09/2024
Full accounts made up to 2023-09-30
dot icon20/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon14/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon20/12/2019
Change of details for Leap New Co Limited as a person with significant control on 2017-02-20
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon15/05/2018
Full accounts made up to 2017-09-30
dot icon21/02/2018
Termination of appointment of Thomas Firbank as a director on 2018-02-12
dot icon29/01/2018
Director's details changed for Mr Timothy Bloch on 2018-01-25
dot icon25/01/2018
Appointment of Mr Timothy Bloch as a director on 2018-01-25
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon23/06/2017
Full accounts made up to 2016-09-30
dot icon03/01/2017
Previous accounting period shortened from 2017-01-31 to 2016-09-30
dot icon03/01/2017
Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to 141 Acton Lane London NW10 7PB on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon03/11/2016
Full accounts made up to 2016-01-31
dot icon06/05/2016
Termination of appointment of Jonathan Joseph Hopson as a secretary on 2016-05-05
dot icon06/05/2016
Termination of appointment of Sally Anne Philip as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Raymond Barry Robinson as a director on 2016-05-05
dot icon06/05/2016
Appointment of Mr Joseph Kok as a secretary on 2016-05-05
dot icon06/05/2016
Termination of appointment of Christopher Ian Hopson as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Jonathan Joseph Hopson as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Andrew John Michael Curry as a director on 2016-05-05
dot icon06/05/2016
Appointment of Mr Charles Adrian Simon Rickards as a director on 2016-05-05
dot icon06/05/2016
Appointment of Mr Thomas Firbank as a director on 2016-05-05
dot icon06/05/2016
Appointment of Mr Anthony Ward-Thomas as a director on 2016-05-05
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-01-31
dot icon01/06/2015
Appointment of Mr Andrew John Michael Curry as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Andrew John Michael Curry as a director on 2015-06-01
dot icon05/05/2015
Termination of appointment of Brian William Allen as a director on 2015-04-30
dot icon01/05/2015
Appointment of Mr Jonathan Joseph Hopson as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Andrew John Michael Curry as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Christopher Ian Hopson as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Raymond Barry Robinson as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mrs Sally Anne Philip as a director on 2015-05-01
dot icon02/04/2015
Termination of appointment of Richard Mark Tavener as a director on 2015-03-31
dot icon12/03/2015
Satisfaction of charge 1 in full
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/11/2014
Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 2014-11-14
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon04/11/2014
Satisfaction of charge 2 in full
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2013-01-31
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2012-01-31
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2011-01-31
dot icon17/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2010-01-31
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Brian William Allen on 2009-11-16
dot icon16/11/2009
Director's details changed for Richard Mark Tavener on 2009-11-16
dot icon04/06/2009
Full accounts made up to 2009-01-31
dot icon11/03/2009
Secretary's change of particulars / jonathan hopson / 11/03/2009
dot icon28/01/2009
Return made up to 15/11/08; full list of members
dot icon25/07/2008
Full accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 15/11/07; full list of members
dot icon18/12/2007
New director appointed
dot icon28/10/2007
Full accounts made up to 2007-01-31
dot icon17/11/2006
Return made up to 15/11/06; full list of members
dot icon17/11/2006
Location of debenture register
dot icon17/11/2006
Location of register of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 6-12 northbrook street newbury berkshire RG14 1DN
dot icon13/09/2006
Full accounts made up to 2006-01-31
dot icon05/12/2005
Accounts for a small company made up to 2005-01-31
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon29/11/2005
Director resigned
dot icon08/12/2004
Return made up to 15/11/04; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Full accounts made up to 2004-01-31
dot icon15/04/2004
Director resigned
dot icon15/12/2003
Return made up to 15/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-01-31
dot icon04/08/2003
New director appointed
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon08/08/2002
Full accounts made up to 2002-01-31
dot icon28/12/2001
Return made up to 15/11/01; full list of members
dot icon28/12/2001
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon22/12/2000
Return made up to 15/11/00; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon16/12/1999
Return made up to 15/11/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon23/12/1998
Return made up to 15/11/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon19/12/1996
Return made up to 15/11/96; no change of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon14/12/1995
Return made up to 15/11/95; full list of members
dot icon29/11/1995
Full accounts made up to 1995-01-31
dot icon03/02/1995
Return made up to 15/11/94; change of members
dot icon03/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon30/11/1993
Accounts for a small company made up to 1993-01-31
dot icon30/11/1993
Return made up to 15/11/93; no change of members
dot icon26/10/1993
Nc inc already adjusted 07/09/93
dot icon26/10/1993
Resolutions
dot icon17/03/1993
Particulars of mortgage/charge
dot icon30/11/1992
Return made up to 15/11/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-01-31
dot icon10/06/1992
Particulars of contract relating to shares
dot icon10/06/1992
Ad 05/08/91--------- £ si 149998@1
dot icon28/05/1992
Ad 05/08/91--------- £ si 149998@1
dot icon23/01/1992
Full accounts made up to 1991-01-31
dot icon23/01/1992
Return made up to 15/11/91; full list of members
dot icon19/08/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Resolutions
dot icon24/07/1991
£ nc 100/150000 26/06/91
dot icon29/11/1990
Full accounts made up to 1990-01-31
dot icon29/11/1990
Return made up to 15/11/90; full list of members
dot icon17/10/1990
Certificate of change of name
dot icon20/12/1989
Full accounts made up to 1989-01-31
dot icon20/12/1989
Return made up to 27/11/89; full list of members
dot icon12/12/1988
Full accounts made up to 1988-01-31
dot icon12/12/1988
Return made up to 22/11/88; full list of members
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon19/11/1987
Full accounts made up to 1987-01-31
dot icon19/11/1987
Return made up to 07/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Full accounts made up to 1986-01-31
dot icon17/11/1986
Return made up to 04/11/86; full list of members
dot icon02/05/1984
Accounts made up to 1982-01-31
dot icon08/12/1981
Accounts made up to 1981-01-31
dot icon07/12/1981
Accounts made up to 1981-01-31
dot icon31/01/1949
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

26
2022
change arrow icon-46.07 % *

* during past year

Cash in Bank

£17,589.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.25M
-
0.00
32.61K
-
2022
26
1.82M
-
2.47M
17.59K
-
2022
26
1.82M
-
2.47M
17.59K
-

Employees

2022

Employees

26 Ascended4 % *

Net Assets(GBP)

1.82M £Ascended46.37 % *

Total Assets(GBP)

-

Turnover(GBP)

2.47M £Ascended- *

Cash in Bank(GBP)

17.59K £Descended-46.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloch, Timothy
Director
25/01/2018 - Present
26
Tavener, Richard Mark
Director
30/11/2007 - 31/03/2015
2
Robinson, Raymond Barry
Director
01/05/2015 - 05/05/2016
1
Hopson, Christopher Ian
Director
01/05/2015 - 05/05/2016
8
Hopson, Jonathan Joseph
Director
01/05/2015 - 05/05/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CAMP HOPSON REMOVALS LIMITED

CAMP HOPSON REMOVALS LIMITED is an(a) Active company incorporated on 31/01/1949 with the registered office located at 141 Acton Lane, London NW10 7PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMP HOPSON REMOVALS LIMITED?

toggle

CAMP HOPSON REMOVALS LIMITED is currently Active. It was registered on 31/01/1949 .

Where is CAMP HOPSON REMOVALS LIMITED located?

toggle

CAMP HOPSON REMOVALS LIMITED is registered at 141 Acton Lane, London NW10 7PB.

What does CAMP HOPSON REMOVALS LIMITED do?

toggle

CAMP HOPSON REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does CAMP HOPSON REMOVALS LIMITED have?

toggle

CAMP HOPSON REMOVALS LIMITED had 26 employees in 2022.

What is the latest filing for CAMP HOPSON REMOVALS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-13 with no updates.