Company NameH3 Design & Build Ltd
DirectorsAndrew Jeremy Hopton and Benjamin James William Hopton
Company StatusActive
Company Number06881320
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Previous NameHG3 Design & Build Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Jeremy Hopton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMr Benjamin James William Hopton
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Secretary NameMr Andrew Jeremy Hopton
StatusCurrent
Appointed27 October 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameSamuel George Henry Hopton
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameTennant Land Partners (Corporation)
StatusResigned
Appointed21 April 2009(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2009)
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websiteh3designandbuild.co.uk
Email address[email protected]
Telephone07 770994428
Telephone regionMobile

Location

Registered AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Andrew Jeremy Hopton
33.33%
Ordinary A
8k at £1Benjamin James William Hopton
33.33%
Ordinary B
8k at £1Samuel George Henry Hopton
33.33%
Ordinary C

Financials

Year2014
Net Worth-£48,986
Cash£503
Current Liabilities£118,028

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Returns

Latest Return20 April 2024 (2 weeks, 2 days ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

4 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
9 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 December 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 January 2020Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 13 January 2020 (1 page)
10 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 July 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 April 2018Previous accounting period shortened from 24 April 2017 to 23 April 2017 (1 page)
19 January 2018Previous accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
20 July 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
20 April 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 24,090
(5 pages)
27 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 24,090
(5 pages)
17 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
17 April 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
19 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
19 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 July 2015Director's details changed for Mr Benjamin James William Hopton on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew Jeremy Hopton on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Benjamin James William Hopton on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew Jeremy Hopton on 27 July 2015 (2 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24,090
(5 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 24,090
(5 pages)
29 April 2015Termination of appointment of Samuel George Henry Hopton as a director on 5 April 2015 (1 page)
29 April 2015Termination of appointment of Samuel George Henry Hopton as a director on 5 April 2015 (1 page)
29 April 2015Termination of appointment of Samuel George Henry Hopton as a director on 5 April 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 24,090
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 24,090
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Statement of capital following an allotment of shares on 22 April 2012
  • GBP 90
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 22 April 2012
  • GBP 90
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
27 September 2011Secretary's details changed for Andrew Hopton on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Andrew Hopton on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Andrew Jeremy Hopton on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Andrew Jeremy Hopton on 27 September 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Director's details changed for Samuel George Henry Hopton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Samuel George Henry Hopton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Benjamin James William Hopton on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for Andrew Hopton on 28 June 2010 (1 page)
28 June 2010Secretary's details changed for Andrew Hopton on 28 June 2010 (1 page)
28 June 2010Director's details changed for Mr Andrew Jeremy Hopton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Andrew Jeremy Hopton on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Benjamin James William Hopton on 28 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Benjamin James William Hopton on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Andrew Hopton on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Andrew Jeremy Hopton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Samuel George Henry Hopton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Samuel George Henry Hopton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrew Jeremy Hopton on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Andrew Hopton on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Benjamin James William Hopton on 11 June 2010 (2 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 November 2009Appointment of Samuel George Henry Hopton as a director (2 pages)
25 November 2009Appointment of Samuel George Henry Hopton as a director (2 pages)
27 October 2009Termination of appointment of Tennant Land Partners as a secretary (1 page)
27 October 2009Appointment of Andrew Hopton as a secretary (1 page)
27 October 2009Termination of appointment of Tennant Land Partners as a secretary (1 page)
27 October 2009Appointment of Andrew Hopton as a secretary (1 page)
27 April 2009Company name changed HG3 design & build LIMITED\certificate issued on 29/04/09 (2 pages)
27 April 2009Secretary appointed tennant land partners (1 page)
27 April 2009Secretary appointed tennant land partners (1 page)
27 April 2009Company name changed HG3 design & build LIMITED\certificate issued on 29/04/09 (2 pages)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)