Claude Hooper Limited REDDITCH


Claude Hooper started in year 1971 as Private Limited Company with registration number 01034124. The Claude Hooper company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Redditch at Claude Hooper Ltd. Postal code: B98 7SG.

At present there are 3 directors in the the company, namely Karen H., Joanne E. and Jonathon H.. In addition one secretary - Karen H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Walter H. who worked with the the company until 5 April 2002.

Claude Hooper Limited Address / Contact

Office Address Claude Hooper Ltd
Office Address2 Woolaston Road
Town Redditch
Post code B98 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034124
Date of Incorporation Thu, 9th Dec 1971
Industry Artistic creation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Karen H.

Position: Director

Appointed: 20 February 2004

Karen H.

Position: Secretary

Appointed: 06 April 2002

Joanne E.

Position: Director

Appointed: 01 January 2000

Jonathon H.

Position: Director

Appointed: 01 January 2000

Alan T.

Position: Director

Appointed: 21 September 2008

Resigned: 20 October 2016

Walter H.

Position: Secretary

Appointed: 10 August 2000

Resigned: 05 April 2002

Gary M.

Position: Director

Appointed: 06 July 2000

Resigned: 17 July 2012

Walter H.

Position: Director

Appointed: 23 July 1991

Resigned: 05 April 2002

Alan M.

Position: Director

Appointed: 23 July 1991

Resigned: 30 September 1995

Marilyn H.

Position: Director

Appointed: 23 July 1991

Resigned: 10 August 2000

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Claude Hooper Holdings Ltd from Redditch, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Claude Hooper Investments Limited that entered Redditch, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jonathon H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Claude Hooper Holdings Ltd

Claude Hooper Building Woolaston Road, Redditch, B98 7SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12728259
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claude Hooper Investments Limited

Claude Hooper Building Woolaston Road, Redditch, B98 7SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12371834
Notified on 23 December 2019
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathon H.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Karen H.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand632 640302 474
Current Assets1 849 4981 660 979
Debtors848 405980 269
Net Assets Liabilities870 968871 674
Other Debtors21 21817 913
Total Inventories368 453378 236
Other
Accumulated Depreciation Impairment Property Plant Equipment107 027110 714
Amounts Owed To Group Undertakings300 00080 000
Average Number Employees During Period3130
Bank Borrowings Overdrafts36 4279 607
Creditors51 707867 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 085
Disposals Property Plant Equipment 154 457
Finance Lease Liabilities Present Value Total15 28010 453
Increase From Depreciation Charge For Year Property Plant Equipment 50 658
Net Current Assets Liabilities785 284793 389
Other Creditors47 70065 526
Other Taxation Social Security Payable215 821125 697
Property Plant Equipment Gross Cost134 457139 472
Provisions For Liabilities Balance Sheet Subtotal626 
Total Additions Including From Business Combinations Property Plant Equipment 16 140
Total Assets Less Current Liabilities923 301908 949
Trade Creditors Trade Payables475 806541 578
Trade Debtors Trade Receivables827 187962 356

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements