GLYN HOPKIN LIMITED

Register to unlock more data on OkredoRegister

GLYN HOPKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756516

Incorporation date

16/10/1992

Size

Full

Contacts

Registered address

Registered address

C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon03/11/2025
Appointment of Mr Hady Habib Laba as a director on 2025-11-03
dot icon29/10/2025
Termination of appointment of Manish Patel as a director on 2025-10-16
dot icon13/10/2025
Confirmation statement made on 2025-09-10 with updates
dot icon06/10/2025
Change of details for Glyn Hopkin Holdings Limited as a person with significant control on 2025-10-06
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Timothy Sean Murphy as a director on 2025-06-09
dot icon09/04/2025
Appointment of Mr Shabir Chowdhury as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mr Manish Patel as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mr Paul James Stapylton as a director on 2025-04-01
dot icon09/04/2025
Termination of appointment of Jonathan Robert Beveridge as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Fraser Cohen as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Sharon Lesley Stemp as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Glyn Kenneth Hopkin as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Hady Habib Laba as a director on 2025-03-31
dot icon10/02/2025
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Saffery Llp St. Catherines Court Berkeley Place, Clifton Bristol BS8 1BQ on 2025-02-10
dot icon01/10/2024
Director's details changed for Paul Dominic Sozzi on 2024-09-30
dot icon30/09/2024
Director's details changed for Timothy Sean Murphy on 2024-09-30
dot icon30/09/2024
Director's details changed for Dean David Quy on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Timothy Sean Murphy as a director on 2024-09-02
dot icon30/05/2024
Termination of appointment of Panayiotis Yianni as a director on 2024-05-16
dot icon30/05/2024
Termination of appointment of Shabir Chowdhury as a director on 2024-05-16
dot icon30/05/2024
Termination of appointment of Sally Anne Germain as a director on 2024-05-16
dot icon17/05/2024
Registration of charge 027565160029, created on 2024-05-16
dot icon01/05/2024
Appointment of Sharon Lesley Stemp as a director on 2024-05-01
dot icon20/02/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-02-20
dot icon13/02/2024
Termination of appointment of Mark Goddard as a director on 2024-01-31
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/06/2023
Director's details changed for Fraser Cohen on 2012-08-22
dot icon26/01/2023
Director's details changed for Mr Glyn Kenneth Hopkin on 2022-09-10
dot icon26/01/2023
Director's details changed for Paul Dominic Sozzi on 2022-07-01
dot icon10/11/2022
Appointment of Mr Wayne Lawrence Creasey as a director on 2022-10-01
dot icon03/11/2022
Director's details changed for Fraser Cohen on 2022-10-01
dot icon03/11/2022
Director's details changed for Hady Habib Laba on 2022-10-01
dot icon03/11/2022
Appointment of Mr Panayiotis Yianni as a director on 2022-10-01
dot icon03/11/2022
Director's details changed for Dean David Quy on 2022-10-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
724
25.99M
-
0.00
5.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Shabir
Director
01/11/2019 - 16/05/2024
4
Chowdhury, Shabir
Director
01/04/2025 - Present
4
Laba, Hady Habib
Director
31/03/2003 - 31/03/2025
5
Benstead, Neal David
Director
01/04/2002 - 02/08/2009
2
Hopkin, Glyn Kenneth
Director
28/10/1992 - 31/03/2025
12

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLYN HOPKIN LIMITED

GLYN HOPKIN LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQ. There are currently 6 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 GLYN HOPKIN LIMITED?

toggle

GLYN HOPKIN LIMITED is currently Active. It was registered on 16/10/1992 .

Where is GLYN HOPKIN LIMITED located?

toggle

GLYN HOPKIN LIMITED is registered at C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQ.

What does GLYN HOPKIN LIMITED do?

toggle

GLYN HOPKIN LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for GLYN HOPKIN LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Mr Hady Habib Laba as a director on 2025-11-03.