Company NameTrillium Flow Technologies UK Limited
Company StatusActive
Company Number00869208
CategoryPrivate Limited Company
Incorporation Date18 January 1966(58 years, 3 months ago)
Previous NamesHopkinsons Limited and Weir Valves & Controls UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Joseph Riordan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(50 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Robert Stephen Mitchell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(53 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Secretary NameMr Christopher Joseph Riordan
StatusCurrent
Appointed16 August 2019(53 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Steven Brayley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(53 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Matthew Robert Norris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(55 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11.10 20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1995)
RolePersonnel Manager
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Director NameMr James Highet Livingstone
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 December 1996)
RoleEngineer
Correspondence Address11 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameIan Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2004)
RoleChartered Accountant
Correspondence Address5 Bruce Road
Glasgow
Lanarkshire
G41 5EL
Scotland
Director NameMr Walter Buchanan Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleEngineer
Correspondence Address31 Cammo Grove
Edinburgh
Midlothian
EH4 8EX
Scotland
Secretary NameMr Brian Spencer
NationalityBritish
StatusResigned
Appointed28 June 1992(26 years, 5 months after company formation)
Appointment Duration10 years (resigned 12 July 2002)
RoleCompany Director
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameAndrew Lewis Esson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(30 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2001)
RoleEngineer
Correspondence AddressBroadfield Park
Holmebridge
Huddersfield
HD7 1JQ
Director NamePeter Everett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(32 years, 7 months after company formation)
Appointment Duration9 months (resigned 13 May 1999)
RoleManaging Director
Correspondence Address71 Grassmere Road
Gledholt
Huddersfield
HD1 4LJ
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(33 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameMr Terence Lascelles Hood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address6 Chestnut Close
Broughton Astley
Leicester
Leicestershire
LE9 6UB
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(34 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressDew House Marton Cum Grafton
York
North Yorkshire
YO5 9QR
Director NameCarl Ennis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(34 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleGeneral Management
Correspondence Address18 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameSally Ann Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2004)
RoleAccountant
Correspondence Address39 Sough Hall Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QP
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed12 July 2002(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2004)
RoleCompany Director
Correspondence Address39 Sough Hall Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QP
Secretary NameMr Paul Simmons
NationalityBritish
StatusResigned
Appointed23 August 2004(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Halton Chase
Westhead
Ormskirk
Lancashire
L40 6JR
Director NameMr David Latimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address77 Wilkinson Street
Broomhall
Sheffield
South Yorkshire
S10 2GJ
Director NameNeil David Eckford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
RoleSales Director
Correspondence Address3 Eaton Bank
Accrington
Lancashire
BB5 2LW
Director NameBrian Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 2007)
RoleAccountant
Correspondence Address6 Langcliffe Avenue
Harrogate
HG2 8JQ
Secretary NameBrian Howarth
NationalityBritish
StatusResigned
Appointed01 May 2006(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 2007)
RoleCompany Director
Correspondence Address6 Langcliffe Avenue
Harrogate
HG2 8JQ
Director NameDean Jenkins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2011(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(45 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Roger Griffin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Philip John Crookes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(45 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(48 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Secretary NameMr Walter James Clark
StatusResigned
Appointed22 January 2015(49 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMs Jennifer Gillian Magowan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(49 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(49 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
Director NameMr Nicholas Simon Adcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(54 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Huddersfield Road
Elland
HX5 9JR

Contact

Websiteweirpowerindustrial.com

Location

Registered AddressBritannia House
Huddersfield Road
Elland Halifax
West Yorkshire
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

35.6m at £1Weir Group PLC
100.00%
Ordinary
1 at £1A. Mitchelson
0.00%
Ordinary

Financials

Year2014
Turnover£47,499,000
Net Worth£7,239,000
Current Liabilities£27,817,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

25 October 2019Delivered on: 12 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: N/A.
Outstanding
25 October 2019Delivered on: 12 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: N/A.
Outstanding
25 October 2019Delivered on: 30 October 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: A patent for a fluid energy reduction device, the record owner of which is trillium flow technologies UK limited with registration and application numbers 1266166 and 1911914.8. for more detail in respect of various other patents, patent applications, trademarks and trademark applications, please refer to schedule 7 of the instrument.
Outstanding
3 April 1989Delivered on: 7 April 1989
Satisfied on: 22 June 1991
Persons entitled:
Deutsche Bank
Aktiergesellschaft Kleinwort Benson Limited
Standard Chartered Merchant Bank Limited
Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the bates on any account whatsoever.
Particulars: F/H property k/a land & buildings on the south western side of wheathouse road birby & land & buildings on the south western side of halifax road birchercliffe t/no yk 29847 (for full details see form 395 ref: M106). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (34 pages)
18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (35 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Nicholas Simon Adcock as a director on 21 September 2021 (1 page)
12 September 2021Full accounts made up to 31 December 2020 (34 pages)
10 August 2021Appointment of Mr Matt Norris as a director on 6 August 2021 (2 pages)
9 August 2021Termination of appointment of Patrick Francois Verspecht as a director on 6 August 2021 (1 page)
13 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
8 December 2020Full accounts made up to 31 December 2019 (34 pages)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages)
12 November 2019Registration of charge 008692080003, created on 25 October 2019 (26 pages)
12 November 2019Registration of charge 008692080004, created on 25 October 2019 (26 pages)
1 November 2019Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page)
1 November 2019Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Steven Brayley as a director on 1 November 2019 (2 pages)
30 October 2019Registration of charge 008692080002, created on 25 October 2019 (29 pages)
6 September 2019Change of details for Twg Skye Holdings Limited as a person with significant control on 4 September 2019 (2 pages)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
(3 pages)
16 August 2019Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages)
25 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
4 July 2019Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Patrick Verspecht as a director on 28 June 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (30 pages)
21 June 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2019Statement by Directors (1 page)
21 June 2019Statement of capital on 21 June 2019
  • GBP 300
(5 pages)
21 June 2019Solvency Statement dated 18/06/19 (1 page)
20 June 2019Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page)
18 June 2019Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019 (1 page)
18 June 2019Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019 (2 pages)
18 June 2019Cessation of The Weir Group Plc as a person with significant control on 13 May 2019 (1 page)
18 June 2019Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
29 March 2019Termination of appointment of Jennifer Gillian Magowan as a director on 29 March 2019 (1 page)
25 March 2019Appointment of Mr Robert Stephen Mitchell as a director on 25 March 2019 (2 pages)
25 February 2019Director's details changed for Mr Steven David James Wallace on 18 May 2018 (2 pages)
19 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 35,647,300
(3 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Full accounts made up to 31 December 2017 (27 pages)
22 May 2018Appointment of Mr Steven David James Wallace as a director on 18 May 2018 (2 pages)
22 May 2018Termination of appointment of Ben William Peacock as a director on 18 May 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 August 2017Statement of company's objects (2 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 August 2017Statement of company's objects (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 June 2017Termination of appointment of John Brian Heasley as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of John Brian Heasley as a director on 1 June 2017 (1 page)
31 May 2017Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages)
31 May 2017Appointment of Benjamin William Peacock as a director on 26 May 2017 (2 pages)
8 May 2017Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page)
8 May 2017Termination of appointment of Philip John Crookes as a director on 25 April 2017 (1 page)
17 November 2016Appointment of Mr Christopher Joseph Riordan as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Christopher Joseph Riordan as a director on 16 November 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
7 July 2016Full accounts made up to 1 January 2016 (32 pages)
7 July 2016Full accounts made up to 1 January 2016 (32 pages)
8 October 2015Full accounts made up to 1 January 2015 (27 pages)
8 October 2015Full accounts made up to 2 January 2015 (27 pages)
8 October 2015Full accounts made up to 2 January 2015 (27 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 35,647,000
(6 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 35,647,000
(6 pages)
15 July 2015Termination of appointment of Roger Griffin as a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 10/07/2015
(2 pages)
15 July 2015Termination of appointment of Roger Griffin as a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 10/07/2015
(2 pages)
10 July 2015Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Roger Griffin as a director on 9 July 2015 (1 page)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
18 February 2015Termination of appointment of Paul Simmons as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Ms Jennifer Gillian Magowan as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Ms Jennifer Gillian Magowan as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Paul Simmons as a director on 18 February 2015 (1 page)
22 January 2015Appointment of Mr Walter James Clark as a secretary on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Walter James Clark as a secretary on 22 January 2015 (2 pages)
12 December 2014Termination of appointment of Paul Simmons as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Paul Simmons as a secretary on 12 December 2014 (1 page)
27 November 2014Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Michael Nicholas Mannion as a director on 1 October 2014 (2 pages)
9 October 2014Full accounts made up to 3 January 2014 (27 pages)
9 October 2014Full accounts made up to 3 January 2014 (27 pages)
9 October 2014Full accounts made up to 3 January 2014 (27 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 35,647,000
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 35,647,000
(6 pages)
13 December 2013Termination of appointment of Neil Williams as a director (1 page)
13 December 2013Termination of appointment of Dean Jenkins as a director (1 page)
13 December 2013Termination of appointment of Neil Williams as a director (1 page)
13 December 2013Termination of appointment of Dean Jenkins as a director (1 page)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
16 July 2013Full accounts made up to 28 December 2012 (222 pages)
16 July 2013Full accounts made up to 28 December 2012 (222 pages)
4 October 2012Full accounts made up to 30 December 2011 (24 pages)
4 October 2012Full accounts made up to 30 December 2011 (24 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
16 November 2011Appointment of Mr Philip John Crookes as a director (2 pages)
16 November 2011Appointment of Mr Philip John Crookes as a director (2 pages)
11 November 2011Appointment of Mr Roger Griffin as a director (2 pages)
11 November 2011Appointment of Dean Jenkins as a director (2 pages)
11 November 2011Termination of appointment of Andrew Spivey as a director (1 page)
11 November 2011Termination of appointment of Andrew Spivey as a director (1 page)
11 November 2011Appointment of Mr John Heasley as a director (2 pages)
11 November 2011Termination of appointment of Maurice Tunstall as a director (1 page)
11 November 2011Appointment of Dean Jenkins as a director (2 pages)
11 November 2011Appointment of Mr Roger Griffin as a director (2 pages)
11 November 2011Termination of appointment of Christopher Riordan as a director (1 page)
11 November 2011Termination of appointment of Maurice Tunstall as a director (1 page)
11 November 2011Termination of appointment of Terence Scrutton as a director (1 page)
11 November 2011Termination of appointment of Terence Scrutton as a director (1 page)
11 November 2011Termination of appointment of Christopher Riordan as a director (1 page)
11 November 2011Appointment of Mr John Heasley as a director (2 pages)
11 October 2011Full accounts made up to 31 December 2010 (23 pages)
11 October 2011Full accounts made up to 31 December 2010 (23 pages)
28 September 2011Resolutions
  • RES13 ‐ Company business 06/09/2011
(2 pages)
28 September 2011Resolutions
  • RES13 ‐ Company business 06/09/2011
(2 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
1 July 2011Register(s) moved to registered office address (1 page)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
1 July 2011Register(s) moved to registered office address (1 page)
8 October 2010Full accounts made up to 1 January 2010 (23 pages)
8 October 2010Full accounts made up to 1 January 2010 (23 pages)
8 October 2010Full accounts made up to 1 January 2010 (23 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Andrew Spivey on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Maurice Tunstall on 28 June 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Mr Terence Scrutton on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Simmons on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Neil Williams on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher Riordan on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Simmons on 28 June 2010 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Mr Terence Scrutton on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Christopher Riordan on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Neil Williams on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Andrew Spivey on 28 June 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Mr Maurice Tunstall on 28 June 2010 (2 pages)
24 February 2010Termination of appointment of Peter O'reilly as a director (1 page)
24 February 2010Termination of appointment of Peter O'reilly as a director (1 page)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2009Memorandum and Articles of Association (10 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2009Memorandum and Articles of Association (10 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Statement of company's objects (2 pages)
6 November 2009Full accounts made up to 26 December 2008 (23 pages)
6 November 2009Full accounts made up to 26 December 2008 (23 pages)
4 August 2009Return made up to 28/06/09; full list of members (5 pages)
4 August 2009Return made up to 28/06/09; full list of members (5 pages)
13 August 2008Return made up to 28/06/08; full list of members (5 pages)
13 August 2008Director and secretary's change of particulars / paul simmons / 01/05/2007 (1 page)
13 August 2008Director and secretary's change of particulars / paul simmons / 01/05/2007 (1 page)
13 August 2008Return made up to 28/06/08; full list of members (5 pages)
12 August 2008Director's change of particulars / peter o'reilly / 03/12/2007 (1 page)
12 August 2008Director's change of particulars / andrew spivey / 29/01/2007 (1 page)
12 August 2008Director's change of particulars / neil williams / 12/05/2007 (1 page)
12 August 2008Director's change of particulars / christopher riordan / 01/11/2007 (1 page)
12 August 2008Director's change of particulars / neil williams / 12/05/2007 (1 page)
12 August 2008Director's change of particulars / andrew spivey / 29/01/2007 (1 page)
12 August 2008Director's change of particulars / maurice tunstall / 05/06/2008 (1 page)
12 August 2008Director's change of particulars / terence scrutton / 05/01/2006 (1 page)
12 August 2008Director's change of particulars / terence scrutton / 05/01/2006 (1 page)
12 August 2008Director's change of particulars / maurice tunstall / 05/06/2008 (1 page)
12 August 2008Director's change of particulars / peter o'reilly / 03/12/2007 (1 page)
12 August 2008Director's change of particulars / christopher riordan / 01/11/2007 (1 page)
3 April 2008Full accounts made up to 28 December 2007 (20 pages)
3 April 2008Full accounts made up to 28 December 2007 (20 pages)
20 March 2008Nc inc already adjusted 28/12/07 (1 page)
20 March 2008Ad 28/12/07\gbp si 15000000@1=15000000\gbp ic 11264000/26264000\ (2 pages)
20 March 2008Nc inc already adjusted 28/12/07 (1 page)
20 March 2008Ad 28/12/07\gbp si 15000000@1=15000000\gbp ic 11264000/26264000\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
31 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
31 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 August 2007Full accounts made up to 29 December 2006 (21 pages)
16 August 2007Full accounts made up to 29 December 2006 (21 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
20 September 2006Full accounts made up to 30 December 2005 (19 pages)
20 September 2006Full accounts made up to 30 December 2005 (19 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: britannia works huddersfield yorks HD2 2UR (1 page)
21 October 2005Registered office changed on 21/10/05 from: britannia works huddersfield yorks HD2 2UR (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
4 August 2005Return made up to 28/06/05; full list of members (8 pages)
4 August 2005Return made up to 28/06/05; full list of members (8 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2004Director resigned (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2004Director resigned (1 page)
29 July 2004Return made up to 28/06/04; full list of members (9 pages)
29 July 2004Return made up to 28/06/04; full list of members (9 pages)
8 June 2004Full accounts made up to 26 December 2003 (18 pages)
8 June 2004Full accounts made up to 26 December 2003 (18 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
20 July 2003Full accounts made up to 27 December 2002 (17 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 July 2003Full accounts made up to 27 December 2002 (17 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
4 September 2002Company name changed hopkinsons LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed hopkinsons LIMITED\certificate issued on 04/09/02 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 28 December 2001 (18 pages)
2 September 2002Full accounts made up to 28 December 2001 (18 pages)
23 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
11 July 2001Return made up to 28/06/01; full list of members (9 pages)
11 July 2001Full accounts made up to 29 December 2000 (18 pages)
11 July 2001Return made up to 28/06/01; full list of members (9 pages)
11 July 2001Full accounts made up to 29 December 2000 (18 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Return made up to 28/06/00; full list of members (9 pages)
20 July 2000Return made up to 28/06/00; full list of members (9 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
14 July 1999Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 6264000/11264000 (2 pages)
14 July 1999Full accounts made up to 1 January 1999 (20 pages)
14 July 1999Full accounts made up to 1 January 1999 (20 pages)
14 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Full accounts made up to 1 January 1999 (20 pages)
14 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Ad 10/06/99--------- £ si 5000000@1=5000000 £ ic 6264000/11264000 (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 26 December 1997 (19 pages)
22 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Full accounts made up to 26 December 1997 (19 pages)
22 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Full accounts made up to 27 December 1996 (19 pages)
23 July 1997Full accounts made up to 27 December 1996 (19 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
18 July 1996Return made up to 28/06/96; full list of members (8 pages)
18 July 1996Return made up to 28/06/96; full list of members (8 pages)
28 February 1996Ad 18/12/95--------- £ si 4264000@1=4264000 £ ic 2000000/6264000 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Ad 18/12/95--------- £ si 4264000@1=4264000 £ ic 2000000/6264000 (2 pages)
28 February 1996New director appointed (2 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 2000000/12000000 18/12/95 (1 page)
3 January 1996£ nc 2000000/12000000 18/12/95 (1 page)
19 July 1995Full accounts made up to 30 December 1994 (17 pages)
19 July 1995Full accounts made up to 30 December 1994 (17 pages)
18 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
3 July 1994Full accounts made up to 31 December 1993 (19 pages)
3 July 1994Full accounts made up to 31 December 1993 (19 pages)
3 July 1994Return made up to 28/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1994Return made up to 28/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1992Return made up to 28/06/92; full list of members (9 pages)
31 July 1992Return made up to 28/06/92; full list of members (9 pages)
17 August 1990Full accounts made up to 29 December 1989 (17 pages)
17 August 1990Full accounts made up to 29 December 1989 (17 pages)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1989Return made up to 03/07/89; full list of members (8 pages)
15 September 1989Return made up to 03/07/89; full list of members (8 pages)
20 April 1989Memorandum and Articles of Association (11 pages)
20 April 1989Memorandum and Articles of Association (11 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1988Return made up to 07/07/88; full list of members (6 pages)
7 September 1988Return made up to 07/07/88; full list of members (6 pages)
3 August 1987Return made up to 07/07/87; full list of members (5 pages)
3 August 1987Return made up to 07/07/87; full list of members (5 pages)
18 July 1986Return made up to 08/07/86; full list of members (4 pages)
18 July 1986Full accounts made up to 31 January 1986 (19 pages)
18 July 1986Return made up to 08/07/86; full list of members (4 pages)
18 July 1986Full accounts made up to 31 January 1986 (19 pages)
31 January 1966Company name changed\certificate issued on 31/01/66 (3 pages)
31 January 1966Company name changed\certificate issued on 31/01/66 (3 pages)
18 January 1966Incorporation (19 pages)
18 January 1966Incorporation (19 pages)