Company NameHooper & Adlard Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusActive
Company Number00092442
CategoryPrivate Limited Company
Incorporation Date8 March 1907(117 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(93 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(93 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(98 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr John Maurice William Glanville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Executive
Correspondence AddressThe Pound House Brodham Way
Shillingstone
Blandford Forum
Dorset
DT11 0TE
Director NameMr Robert George Searle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleFinancial Director
Correspondence Address76 Winterslow Road
Porton
Salisbury
Wiltshire
SP4 0JU
Secretary NameMr Robert George Searle
NationalityBritish
StatusResigned
Appointed18 July 1991(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address76 Winterslow Road
Porton
Salisbury
Wiltshire
SP4 0JU
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(85 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(85 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed17 November 1992(85 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(91 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(91 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(91 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(92 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(92 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(93 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(95 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Contact

Telephone020 74008888
Telephone regionLondon

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£342,800

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Charges

21 July 1981Delivered on: 21 July 1981
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: 84-100 kings road reading berkshire title no bk 94803.
Fully Satisfied
21 July 1981Delivered on: 21 July 1981
Satisfied on: 2 November 1987
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: F/H land on the north side of nightingale road, godalming, surrey title no sy 48919.
Fully Satisfied
17 July 1981Delivered on: 17 July 1981
Satisfied on: 2 November 1987
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: F/H land situated on the east side of medina avenue newport, isle of wight.
Fully Satisfied
14 July 1981Delivered on: 14 July 1981
Satisfied on: 2 November 1987
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: F/H plots 2 and 4 industrial area, easton lane winriall winchester, hampshire.
Fully Satisfied
17 July 1981Delivered on: 17 July 1981
Satisfied on: 2 November 1987
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: F/H 11 and 12A york road salisbury, wiltshire.
Fully Satisfied
14 July 1981Delivered on: 14 July 1981
Satisfied on: 2 November 1987
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: F/H land in devizies road salisbury, wiltshire.
Fully Satisfied
17 July 1981Delivered on: 17 July 1981
Satisfied on: 2 November 1987
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: F/H piece of land at oxford road, yeovil somerset.
Fully Satisfied
14 July 1981Delivered on: 14 July 1981
Satisfied on: 2 November 1987
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: F/H land at ringwood road, parkstone, poole dorset.
Fully Satisfied
1 September 1981Delivered on: 1 September 1981
Satisfied on: 2 November 1987
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: L/H greystones, midina avenue, newport, isle or wight.
Fully Satisfied
20 July 1981Delivered on: 27 July 1981
Satisfied on: 2 November 1987
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: Land in framco's ave together with buildings in the parish of portsmouth hampshire.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 2 November 1987
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: F/H piece of land in goldsmith ave., Southsea, hampshire.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 2 November 1987
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: F/H land at the jumction of york road with sidney st., Fisherton, wilts.
Fully Satisfied
14 July 1981Delivered on: 14 July 1981
Satisfied on: 2 November 1987
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: F/H piece of freehold land situated in medina avenue, borough of newport isle of wight.
Fully Satisfied

Filing History

14 June 2013Restoration by order of the court (4 pages)
14 June 2013Restoration by order of the court (4 pages)
25 December 2007Dissolved (1 page)
25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 May 2007Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
10 May 2007Declaration of solvency (3 pages)
10 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Declaration of solvency (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 July 2005New director appointed (6 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (6 pages)
12 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 July 2003Return made up to 25/05/03; full list of members (5 pages)
5 July 2003Return made up to 25/05/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (5 pages)
25 June 2002Return made up to 25/05/02; full list of members (5 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000Return made up to 18/07/00; full list of members (26 pages)
3 August 2000Return made up to 18/07/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 18/07/99; full list of members (6 pages)
23 August 1999Return made up to 18/07/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (1 page)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Return made up to 18/07/98; full list of members (5 pages)
13 August 1998Return made up to 18/07/98; full list of members (5 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 August 1997Return made up to 18/07/97; full list of members (5 pages)
1 August 1997Return made up to 18/07/97; full list of members (5 pages)
15 July 1997Full accounts made up to 31 December 1996 (7 pages)
15 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 July 1996Return made up to 18/07/96; full list of members (5 pages)
28 July 1996Return made up to 18/07/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 July 1995Return made up to 18/07/95; full list of members (10 pages)
24 July 1995Return made up to 18/07/95; full list of members (10 pages)
25 July 1994Return made up to 18/07/94; full list of members (5 pages)
25 July 1994Return made up to 18/07/94; full list of members (5 pages)
26 July 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 1993Return made up to 18/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 August 1992Return made up to 18/07/92; no change of members (4 pages)
25 August 1992Return made up to 18/07/92; no change of members (4 pages)
23 October 1991Return made up to 18/07/91; full list of members (6 pages)
23 October 1991Return made up to 18/07/91; full list of members (6 pages)
13 November 1990Return made up to 08/10/90; full list of members (5 pages)
13 November 1990Return made up to 08/10/90; full list of members (5 pages)
1 September 1989Return made up to 18/07/89; full list of members (15 pages)
1 September 1989Return made up to 18/07/89; full list of members (15 pages)
12 August 1988Return made up to 06/07/88; no change of members (6 pages)
12 August 1988Return made up to 06/07/88; no change of members (6 pages)
9 September 1987Return made up to 24/07/87; full list of members (17 pages)
9 September 1987Return made up to 24/07/87; full list of members (17 pages)
21 October 1986Return made up to 19/06/86; full list of members (7 pages)
21 October 1986Return made up to 19/06/86; full list of members (7 pages)
25 September 1985Annual return made up to 11/07/85 (7 pages)
25 September 1985Annual return made up to 11/07/85 (7 pages)
2 February 1985Annual return made up to 11/10/84 (9 pages)
2 February 1985Annual return made up to 11/10/84 (9 pages)
14 March 1984Annual return made up to 12/10/83 (10 pages)
14 March 1984Annual return made up to 12/10/83 (10 pages)
12 February 1983Annual return made up to 04/11/82 (10 pages)
12 February 1983Annual return made up to 04/11/82 (10 pages)
23 November 1981Annual return made up to 21/07/81 (7 pages)
23 November 1981Annual return made up to 21/07/81 (7 pages)
1 October 1980Annual return made up to 23/07/80 (7 pages)
1 October 1980Annual return made up to 23/07/80 (7 pages)
29 January 1980Annual return made up to 24/07/79 (8 pages)
29 January 1980Annual return made up to 24/07/79 (8 pages)