Company NameThe Hoppings Limited
DirectorClaire Louise Wilkinson
Company StatusActive
Company Number08486762
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Claire Louise Wilkinson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(12 months after company formation)
Appointment Duration9 years, 11 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address12 Selwood Close
Thornaby
Stockton-On-Tees
TS17 0EB
Director NameMr Colin Joseph Ingram Noble
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleShowman
Country of ResidenceEngland
Correspondence Address3 Wylam Close
Washington
Tyne And Wear
NE37 3BG
Director NameMrs Claire Louise Pattinson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address40 Ryde Road
Stockton-On-Tees
Cleveland
TS19 9DU

Location

Registered Address30 Station Road
Billingham
TS23 1AB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

9 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
20 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 August 2023Notification of Claire Louise Pattinson as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Appointment of Miss Claire Louise Pattinson as a director on 31 August 2023 (2 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
24 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
1 September 2020Registered office address changed from 123 Station Road Billingham Cleveland TS23 2RL to 30 Station Road Billingham TS23 1AB on 1 September 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 September 2016Director's details changed for Ms Claire Louise Wilkinson on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Claire Louise Wilkinson on 21 September 2016 (2 pages)
8 August 2016Termination of appointment of Claire Louise Pattinson as a director on 30 June 2016 (1 page)
8 August 2016Termination of appointment of Claire Louise Pattinson as a director on 30 June 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
8 December 2014Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 293 Norton Road Stockton-on-Tees Cleveland TS20 2BY to 123 Station Road Billingham Cleveland TS23 2RL on 8 December 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Registered office address changed from 3 Wylam Close Washington Tyne and Wear NE37 3BG United Kingdom on 17 June 2014 (1 page)
17 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Appointment of Ms Claire Louise Wilkinson as a director (2 pages)
17 June 2014Registered office address changed from 3 Wylam Close Washington Tyne and Wear NE37 3BG United Kingdom on 17 June 2014 (1 page)
17 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Register inspection address has been changed (1 page)
17 June 2014Appointment of Ms Claire Louise Pattinson as a director (2 pages)
17 June 2014Register inspection address has been changed (1 page)
17 June 2014Appointment of Ms Claire Louise Pattinson as a director (2 pages)
17 June 2014Appointment of Ms Claire Louise Wilkinson as a director (2 pages)
17 June 2014Termination of appointment of Colin Noble as a director (1 page)
17 June 2014Termination of appointment of Colin Noble as a director (1 page)
12 April 2013Incorporation (21 pages)
12 April 2013Director's details changed for Colin Jseph Ingram Noble on 12 April 2013 (2 pages)
12 April 2013Incorporation (21 pages)
12 April 2013Director's details changed for Colin Jseph Ingram Noble on 12 April 2013 (2 pages)