Company NameHopecrest Holdings Limited
DirectorBrady Michael Collins
Company StatusActive
Company Number02273923
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brady Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBlackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Dermot Andrew Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 August 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn
Knutsford Road
Mobberley
Cheshire
WA16 7BE
Director NameJohn Brendon Collins
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2001)
RoleManager
Correspondence AddressHavannah Bank
Havannah Lane, Eaton
Congleton
CW12 2NB
Secretary NameMr Dermot Andrew Collins
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn
Knutsford Road
Mobberley
Cheshire
WA16 7BE
Director NameMr John Patrick Collins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 18 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Aztec Chemicals Unit 16 Orion Way
Worion Park
Crewe
Cheshire
CW1 6NG
Secretary NameMr John Patrick Collins
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 20 December 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aztec Chemicals Unit 16 Orion Way
Worion Park
Crewe
Cheshire
CW1 6NG

Contact

Websiteaztecaerosols.co.uk
Email address[email protected]
Telephone01270 656380
Telephone regionCrewe

Location

Registered AddressBlackbox
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.1m at £1Hopecrest Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£239,900
Net Worth£3,441,540
Current Liabilities£122,019

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

20 March 2007Delivered on: 28 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aztec chemicals gateway crewe,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2007Delivered on: 20 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 September 2008Delivered on: 27 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at quakers coppice being part of f/h property registered under t/no CH304252 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2007Delivered on: 28 March 2007
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A/31B quakers coppice crewe cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 2006Delivered on: 20 June 2006
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A and 31B quakers coppice crewegates farm industrial estate crewe cheshire.
Fully Satisfied
26 April 2002Delivered on: 3 May 2002
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 23, crewe gates farm industrial estate, crewe and land and buildings on the north east side of gateway, monks coppenhall, crewe, cheshire t/n's CH277668 and CH234009.
Fully Satisfied
18 March 2002Delivered on: 22 March 2002
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2000Delivered on: 21 April 2000
Satisfied on: 22 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of gateway and quakers coppice, crewe gates industrial estate, crewe, cheshire. T/no. CH234009 & CH277668. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 22 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-clive villas cemetary road shelton stoke on trent t/n-SF28793 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged).
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 22 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-aztec house shelton new road shelton stoke on trent t/nos-SF173928 and SF250604 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged).
Fully Satisfied

Filing History

4 January 2021Termination of appointment of John Patrick Collins as a secretary on 20 December 2020 (1 page)
4 January 2021Termination of appointment of John Patrick Collins as a director on 18 December 2020 (1 page)
14 December 2020Cessation of Hopecrest Investments Limited as a person with significant control on 7 December 2020 (1 page)
14 December 2020Notification of Hopecrest Investments (Crewe) Limited as a person with significant control on 7 December 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 30 July 2019 (11 pages)
17 June 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
17 June 2020Change of details for Hopecrest Investments Limited as a person with significant control on 27 April 2020 (2 pages)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
16 January 2020Registered office address changed from Gateway Crewe Cheshire CW1 6YY to C/O Aztec Chemicals Unit 16 Orion Way Worion Park Crewe Cheshire CW1 6NG on 16 January 2020 (1 page)
12 August 2019Satisfaction of charge 9 in full (2 pages)
6 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 July 2018 (23 pages)
2 May 2018Full accounts made up to 31 July 2017 (23 pages)
4 April 2018Director's details changed for Mr John Patrick Collins on 15 March 2018 (2 pages)
4 April 2018Secretary's details changed for Mr John Patrick Collins on 15 March 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (23 pages)
8 May 2017Full accounts made up to 31 July 2016 (23 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 March 2017Director's details changed for John Patrick Collins on 31 March 2016 (2 pages)
30 March 2017Director's details changed for John Patrick Collins on 31 March 2016 (2 pages)
18 February 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
18 February 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,120,029
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,120,029
(5 pages)
19 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
19 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,120,029
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,120,029
(5 pages)
30 April 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
30 April 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,120,029
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,120,029
(5 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
30 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
15 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
3 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
9 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 August 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
28 August 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
19 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
19 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 October 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
9 October 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
12 March 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
12 March 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
11 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
7 June 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
7 June 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Registered office changed on 09/06/00 from: aztec house shelton new road stoke on trent ST4 7AA (1 page)
9 June 2000Registered office changed on 09/06/00 from: aztec house shelton new road stoke on trent ST4 7AA (1 page)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
28 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
28 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
20 May 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 April 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
24 April 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Statement of affairs (12 pages)
21 November 1995Statement of affairs (12 pages)
21 November 1995Ad 05/10/95--------- £ si 999999@1 (2 pages)
21 November 1995Ad 05/10/95--------- £ si 999999@1 (2 pages)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995£ nc 120030/5000000 05/10/95 (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995£ nc 120030/5000000 05/10/95 (1 page)
30 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
30 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1992Company name changed hopecrest developments LIMITED\certificate issued on 03/09/92 (2 pages)
3 September 1992Company name changed hopecrest developments LIMITED\certificate issued on 03/09/92 (2 pages)
4 July 1988Incorporation (17 pages)
4 July 1988Incorporation (17 pages)