CLAUDE HOOPER LIMITED

Register to unlock more data on OkredoRegister

CLAUDE HOOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01034124

Incorporation date

09/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1971)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Removal of liquidator by court order
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Declaration of solvency
dot icon31/10/2024
Registered office address changed from Holcombe Ford Lane Langley Stratford-upon-Avon CV37 0HN England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-10-31
dot icon24/09/2024
Registered office address changed from Claude Hooper Ltd Woolaston Road Redditch Worcestershire B98 7SG to Holcombe Ford Lane Langley Stratford-upon-Avon CV37 0HN on 2024-09-24
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/01/2021
Cessation of Claude Hooper Investments Limited as a person with significant control on 2020-12-31
dot icon20/01/2021
Notification of Claude Hooper Holdings Ltd as a person with significant control on 2020-12-31
dot icon07/01/2021
Change of details for Claude Hooper Holdings Limited as a person with significant control on 2020-07-15
dot icon27/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon23/12/2019
Notification of Claude Hooper Holdings Limited as a person with significant control on 2019-12-23
dot icon23/12/2019
Cessation of Karen Lee Hooper as a person with significant control on 2019-12-23
dot icon23/12/2019
Cessation of Jonathon Derek Hooper as a person with significant control on 2019-12-23
dot icon16/12/2019
Satisfaction of charge 010341240004 in full
dot icon14/06/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Satisfaction of charge 1 in full
dot icon14/03/2017
Satisfaction of charge 3 in full
dot icon14/03/2017
Satisfaction of charge 2 in full
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/10/2016
Termination of appointment of Alan Taylor as a director on 2016-10-20
dot icon09/08/2016
Accounts for a small company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/05/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/01/2014
Registered office address changed from Thornhill Road North Moons Moat Redditch Worcs B98 9ND on 2014-01-29
dot icon13/12/2013
Registration of charge 010341240004
dot icon17/04/2013
Accounts for a small company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Gary Murrock as a director
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Director's details changed for Karen Lee Hooper on 2010-02-28
dot icon16/03/2010
Director's details changed for Alan Taylor on 2010-02-28
dot icon16/03/2010
Director's details changed for Gary Murrock on 2010-02-28
dot icon16/03/2010
Director's details changed for Jonathon Derek Hooper on 2010-02-28
dot icon16/03/2010
Secretary's details changed for Karen Lee Hooper on 2010-02-28
dot icon16/03/2010
Director's details changed for Joanne Edwards on 2010-02-28
dot icon16/10/2009
Director's details changed for Joanne Edwards on 2009-10-01
dot icon16/10/2009
Director's details changed for Jonathon Derek Hooper on 2009-10-01
dot icon16/10/2009
Director's details changed for Karen Lee Hooper on 2009-10-01
dot icon16/10/2009
Director's details changed for Alan Taylor on 2009-10-01
dot icon16/10/2009
Director's details changed for Gary Murrock on 2009-10-01
dot icon10/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon01/04/2009
Accounts for a small company made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon17/10/2008
Director appointed alan taylor
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Return made up to 28/02/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/04/2007
Return made up to 28/02/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/05/2004
Auditor's resignation
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon28/02/2004
New director appointed
dot icon20/11/2003
Particulars of mortgage/charge
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2003
Director's particulars changed
dot icon16/04/2003
Return made up to 28/02/03; full list of members
dot icon23/03/2003
£ ic 8572/7501 07/03/03 £ sr 1071@1=1071
dot icon23/03/2003
Resolutions
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/08/2002
£ ic 9287/8572 24/07/02 £ sr 715@1=715
dot icon30/08/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon21/03/2002
Return made up to 28/02/02; full list of members
dot icon18/01/2002
£ ic 10002/9287 10/12/01 £ sr 715@1=715
dot icon18/01/2002
Resolutions
dot icon05/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
New director appointed
dot icon14/08/2000
Secretary resigned;director resigned
dot icon14/08/2000
New secretary appointed
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Return made up to 28/02/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 28/02/98; full list of members
dot icon19/06/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Return made up to 28/02/97; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-12-31
dot icon11/03/1996
Return made up to 28/02/96; no change of members
dot icon06/10/1995
Director resigned
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon23/02/1995
Return made up to 28/02/95; full list of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
Return made up to 28/02/94; no change of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 28/02/93; no change of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 28/02/92; full list of members
dot icon17/12/1991
Accounting reference date shortened from 28/02 to 31/12
dot icon04/11/1991
Full accounts made up to 1991-02-28
dot icon14/08/1991
Return made up to 23/07/91; no change of members
dot icon05/04/1991
Full group accounts made up to 1990-02-28
dot icon30/01/1991
Return made up to 30/09/90; no change of members
dot icon13/09/1990
Director resigned
dot icon24/08/1990
Registered office changed on 24/08/90 from: 63/65 mill lane solihull west midlands B91 3AT
dot icon19/12/1989
New director appointed
dot icon06/12/1989
Full group accounts made up to 1989-02-28
dot icon06/12/1989
Return made up to 30/09/89; full list of members
dot icon10/07/1989
Director resigned
dot icon12/06/1989
Full accounts made up to 1988-02-29
dot icon12/05/1989
New director appointed
dot icon19/02/1989
Return made up to 08/07/88; full list of members
dot icon27/04/1988
New director appointed
dot icon17/02/1988
Accounts for a small company made up to 1987-02-28
dot icon17/02/1988
Return made up to 31/07/87; full list of members
dot icon12/11/1986
Particulars of mortgage/charge
dot icon04/07/1986
Accounts for a small company made up to 1986-02-28
dot icon04/07/1986
Return made up to 11/06/86; full list of members
dot icon30/04/1986
Registered office changed on 30/04/86 from: colchester house 38-42 peter street manchester M2 5GP
dot icon09/12/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Joanne
Director
01/01/2000 - Present
-
Hooper, Karen Lee
Secretary
06/04/2002 - Present
-
Hooper, Karen Lee
Director
20/02/2004 - Present
4
Hooper, Jonathon Derek
Director
01/01/2000 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CLAUDE HOOPER LIMITED

CLAUDE HOOPER LIMITED is an(a) Liquidation company incorporated on 09/12/1971 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAUDE HOOPER LIMITED?

toggle

CLAUDE HOOPER LIMITED is currently Liquidation. It was registered on 09/12/1971 .

Where is CLAUDE HOOPER LIMITED located?

toggle

CLAUDE HOOPER LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CLAUDE HOOPER LIMITED do?

toggle

CLAUDE HOOPER LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLAUDE HOOPER LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-15.