You are here: bizstats.co.uk > a-z index > T list

T.p. Hopwell (holdings) Limited NOTTINGHAM


Founded in 1976, T.p. Hopwell (holdings), classified under reg no. 01285847 is an active company. Currently registered at Glaisdale Drive NG8 4LU, Nottingham the company has been in the business for 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-30.

At the moment there are 3 directors in the the company, namely Lilian H., Martin F. and Tristan H.. In addition one secretary - Martin F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T.p. Hopwell (holdings) Limited Address / Contact

Office Address Glaisdale Drive
Office Address2 Bilborough
Town Nottingham
Post code NG8 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285847
Date of Incorporation Wed, 10th Nov 1976
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Lilian H.

Position: Director

Resigned:

Martin F.

Position: Secretary

Appointed: 06 September 2018

Martin F.

Position: Director

Appointed: 06 September 2018

Tristan H.

Position: Director

Appointed: 04 September 1996

Nicola K.

Position: Secretary

Appointed: 05 June 2017

Resigned: 06 September 2018

Nicola K.

Position: Director

Appointed: 01 June 2017

Resigned: 06 September 2018

David P.

Position: Director

Appointed: 15 January 1992

Resigned: 05 June 2017

Timothy H.

Position: Director

Appointed: 05 September 1991

Resigned: 09 August 1996

Lilian H.

Position: Secretary

Appointed: 05 September 1991

Resigned: 15 January 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Lilian H. The abovementioned PSC and has 75,01-100% shares.

Lilian H.

Notified on 16 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-292018-12-282019-12-272020-12-252021-12-312022-12-30
Balance Sheet
Cash Bank On Hand503503503503503503
Other
Fees For Non-audit Services1 000     
Other Non-audit Services Fees28 12023 81027 890   
Company Contributions To Money Purchase Plans Directors64 50064 50064 500   
Director Remuneration570 948488 747444 423   
Number Directors Accruing Benefits Under Money Purchase Scheme555   
Accumulated Depreciation Impairment Property Plant Equipment2 882 4013 243 9092 807 567   
Applicable Tax Rate191919   
Average Number Employees During Period283291283126228245
Comprehensive Income Expense519 143 663 213 -1 976 957 
Current Tax For Period175 567135 69376 468   
Depreciation Expense Property Plant Equipment359 698361 508389 811   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  826 153   
Disposals Property Plant Equipment  826 153   
Fixed Assets8 839 6318 839 6319 502 8449 502 8447 525 8877 525 887
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 032 977264 962663 213   
Increase Decrease In Current Tax From Adjustment For Prior Periods  -736   
Increase From Depreciation Charge For Year Property Plant Equipment 361 508389 811   
Investments Fixed Assets8 839 6318 839 6319 502 8449 502 8447 525 8877 525 887
Investments In Group Undertakings8 839 6318 839 6319 502 8449 502 8447 525 8877 525 887
Net Assets Liabilities Subsidiaries-11 805 034-11 764 767-12 217 185-10 807 855-10 695 402-11 964 875
Net Current Assets Liabilities503503503503503503
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000
Other Deferred Tax Expense Credit-52 369-27 11142 151   
Pension Other Post-employment Benefit Costs Other Pension Costs344 381332 767490 311   
Percentage Class Share Held In Subsidiary 8484848484
Profit Loss633 143460 682489 304-1 134 420-220 2661 225 489
Profit Loss On Ordinary Activities Before Tax756 341569 264607 923   
Profit Loss Subsidiaries633 143460 682489 305-1 134 420-374 2501 225 489
Property Plant Equipment Gross Cost4 266 1984 537 8684 124 160   
Staff Costs Employee Benefits Expense8 095 9018 380 3428 101 059   
Tax Expense Credit Applicable Tax Rate143 705108 160115 505   
Tax Increase Decrease From Effect Capital Allowances Depreciation27 00427 125-38 301   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 408    
Tax Tax Credit On Profit Or Loss On Ordinary Activities123 198108 582118 619   
Total Additions Including From Business Combinations Property Plant Equipment 271 670412 445   
Total Assets Less Current Liabilities8 840 1348 840 1349 503 3479 503 3477 526 3907 526 390
Total Operating Lease Payments1 966 0331 961 1072 054 878   
Turnover Revenue67 077 35067 154 90369 158 761   
Wages Salaries7 751 5208 047 5757 610 748   
Cash Cash Equivalents Cash Flow Value  503   
Other Comprehensive Income Expense Net Tax  663 213   
Par Value Share   1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Group of companies' accounts made up to 2022-12-30
filed on: 11th, May 2023
Free Download (27 pages)

Company search

Advertisements