Company NameHopscotch Enterprises Limited
DirectorsCatherine Emma Colmer and Stuart Alexander Fawley Colmer
Company StatusActive
Company Number05143849
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Catherine Emma Colmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Secretary NameMrs Catherine Emma Colmer
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Director NameMr Stuart Alexander Fawley Colmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Director NameSarah Jane Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleMarketing Manager
Correspondence AddressInglenook
Kirkby In Cleveland
Middlesbrough
Cleveland
TS9 7AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefasolmenin.co.uk

Location

Registered AddressHedley Grange
Hedley On Hill
Northumberland
NE43 7SN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHedley
WardSouth Tynedale

Shareholders

45 at £1Catherine Colmer
45.00%
Ordinary
45 at £1Massimo Denardo
45.00%
Ordinary
10 at £1Sarah Jane Harris
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,203
Cash£586
Current Liabilities£6,607

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
8 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 July 2009Return made up to 02/06/09; full list of members (4 pages)
7 July 2009Return made up to 02/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 July 2008Return made up to 02/06/08; full list of members (4 pages)
30 July 2008Return made up to 02/06/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 March 2008Ad 31/12/07\gbp si 44@1=44\gbp ic 56/100\ (2 pages)
18 March 2008Appointment terminated director sarah harris (1 page)
18 March 2008Ad 29/02/08\gbp si 45@1=45\gbp ic 11/56\ (2 pages)
18 March 2008Ad 31/12/07\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
18 March 2008Appointment terminated director sarah harris (1 page)
18 March 2008Ad 31/12/07\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
18 March 2008Director appointed mr stuart alexander fawley colmer (1 page)
18 March 2008Ad 29/02/08\gbp si 45@1=45\gbp ic 11/56\ (2 pages)
18 March 2008Director appointed mr stuart alexander fawley colmer (1 page)
18 March 2008Ad 31/12/07\gbp si 44@1=44\gbp ic 56/100\ (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 June 2004Incorporation (11 pages)
2 June 2004Incorporation (11 pages)