Hopkins Concrete Limited BIRMINGHAM


Hopkins Concrete started in year 1983 as Private Limited Company with registration number 01779181. The Hopkins Concrete company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES. Since Thursday 22nd May 2008 Hopkins Concrete Limited is no longer carrying the name Hopkins Building Contractors.

The company has 3 directors, namely Angela P., Adam P. and Simon G.. Of them, Adam P., Simon G. have been with the company the longest, being appointed on 21 November 2022 and Angela P. has been with the company for the least time - from 14 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William H. who worked with the the company until 13 April 2018.

This company operates within the BA9 9RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0142609 . It is located at Plot 3, Showground Road, Bridgwater with a total of 118 carsand 36 trailers. It has four locations in the UK.

Hopkins Concrete Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01779181
Date of Incorporation Mon, 19th Dec 1983
Industry Manufacture of ready-mixed concrete
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Angela P.

Position: Director

Appointed: 14 September 2023

Adam P.

Position: Director

Appointed: 21 November 2022

Simon G.

Position: Director

Appointed: 21 November 2022

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 13 April 2018

Philip J.

Position: Director

Appointed: 21 November 2022

Resigned: 14 September 2023

Stuart H.

Position: Director

Appointed: 10 October 2019

Resigned: 31 August 2020

Ben C.

Position: Director

Appointed: 30 June 2019

Resigned: 21 November 2022

Alan H.

Position: Director

Appointed: 13 April 2018

Resigned: 30 June 2019

Mark W.

Position: Director

Appointed: 13 April 2018

Resigned: 21 November 2022

Gordon N.

Position: Director

Appointed: 13 April 2018

Resigned: 13 August 2019

Nathan H.

Position: Director

Appointed: 22 October 2003

Resigned: 13 April 2018

Anne H.

Position: Director

Appointed: 01 January 1996

Resigned: 22 October 2003

Gwilym H.

Position: Director

Appointed: 15 December 1990

Resigned: 20 November 2002

William H.

Position: Director

Appointed: 15 December 1990

Resigned: 13 April 2018

William H.

Position: Secretary

Appointed: 15 December 1990

Resigned: 13 April 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is William H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00453791
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Company previous names

Hopkins Building Contractors May 22, 2008
Hopkins Bros (building Contractors) January 7, 2004

Transport Operator Data

Plot 3
Address Showground Road
City Bridgwater
Post code TA6 6AJ
Vehicles 25
Trailers 6
Lawrence Hill
City Wincanton
Post code BA9 8AB
Vehicles 42
Trailers 14
Storage Land
Address Bennetts Field Trading Estate
City Wincanton
Post code BA9 9DT
Vehicles 16
Trailers 4
The Tythings Commercial Centre
City Wincanton
Post code BA9 9RZ
Vehicles 35
Trailers 12

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (34 pages)

Company search