Company NameThe Hop Studio Limited
DirectorSteven Ronald Hullah
Company StatusLiquidation
Company Number07865273
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Steven Ronald Hullah
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleBrewer
Country of ResidenceEngland
Correspondence Address60 Chapelfields Road
York
YO26 5AH
Director NameMr David Geoffrey Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Handley Park
Elvington Industrial Estate, York Road Elvington
York
YO41 4AR
Director NameMrs Dawn Shaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleAccounting Technician
Country of ResidenceEngland
Correspondence AddressUnit 3 Handley Park
Elvington Industrial Estate, York Road Elvington
York
YO41 4AR
Director NameMrs Tracy Shaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
Beeston
Nottingham
NG9 1BU
Director NameMr David William Burns
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2021)
RoleBrewer
Country of ResidenceEngland
Correspondence Address6 Eskdale Avenue
Corby
NN17 1ET

Contact

Websitethehopstudio.com
Telephone01904 608029
Telephone regionYork

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,206
Current Liabilities£155,881

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2021 (3 years, 3 months ago)
Next Return Due25 January 2022 (overdue)

Filing History

1 June 2023Liquidators' statement of receipts and payments to 9 February 2023 (19 pages)
11 March 2022Statement of affairs (8 pages)
24 February 2022Registered office address changed from Unit 3 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 24 February 2022 (2 pages)
24 February 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
(1 page)
31 January 2021Termination of appointment of David William Burns as a director on 31 January 2021 (1 page)
31 January 2021Cessation of David William Burns as a person with significant control on 31 January 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2020Termination of appointment of Dawn Shaw as a director on 14 October 2020 (1 page)
14 October 2020Termination of appointment of David Geoffrey Shaw as a director on 14 October 2020 (1 page)
28 July 2020Cessation of Dawn Shaw as a person with significant control on 20 July 2020 (1 page)
27 July 2020Cessation of David Geoffrey Shaw as a person with significant control on 20 July 2020 (1 page)
27 July 2020Notification of David William Burns as a person with significant control on 20 July 2020 (2 pages)
27 July 2020Notification of Steven Ronald Hullah as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Termination of appointment of Tracy Shaw as a director on 20 July 2020 (1 page)
21 July 2020Appointment of Mr Steven Ronald Hullah as a director on 20 July 2020 (2 pages)
21 July 2020Appointment of Mr David William Burns as a director on 20 July 2020 (2 pages)
21 July 2020Cessation of Colin Shaw as a person with significant control on 20 July 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(5 pages)
26 March 2015Appointment of Mrs Tracy Shaw as a director on 9 February 2015 (2 pages)
26 March 2015Appointment of Mrs Tracy Shaw as a director on 9 February 2015 (2 pages)
26 March 2015Appointment of Mrs Tracy Shaw as a director on 9 February 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100,000
(4 pages)
2 March 2015Resolutions
  • RES13 ‐ Inc share cap 08/02/2015
(1 page)
2 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100,000
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100,000
(4 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mrs Dawn Shaw on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr David Geoffrey Shaw on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from Seed Hay Barn Church Lane East Cottingwith York YO42 4TL England on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr David Geoffrey Shaw on 31 January 2012 (2 pages)
31 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
31 January 2012Director's details changed for Mrs Dawn Shaw on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from Seed Hay Barn Church Lane East Cottingwith York YO42 4TL England on 31 January 2012 (1 page)
31 January 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)