JOHN HOOD & CO (COPPER ALLOYS) LIMITED

JOHN HOOD & CO (COPPER ALLOYS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN HOOD & CO (COPPER ALLOYS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC062102
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN HOOD & CO (COPPER ALLOYS) LIMITED located?

    Registered Office Address
    Unit 3, Rutherford Court
    15 North Avenue Clydebank Business Park
    G81 2QP Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 30, 2024

    20 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    20 pagesAA

    Accounts for a small company made up to Apr 30, 2022

    20 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    17 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    17 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    13 pagesAA

    Accounts for a small company made up to Apr 30, 2018

    15 pagesAA

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Jun 01, 2017 with no updates

    3 pagesCS01

    Notification of David George Mutch as a person with significant control on Dec 01, 2016

    2 pagesPSC01

    Full accounts made up to Apr 30, 2016

    15 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 150,000
    SH01

    Secretary's details changed for Fiona Joan Mutch on Dec 01, 2015

    1 pagesCH03

    Accounts for a small company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr David George Mutch on Jan 01, 2015

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Who are the officers of JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTCH, Fiona Joan
    Montrose Close
    New Hartley
    NE25 0TA Whitley Bay
    26
    Tyne And Wear
    England
    Secretary
    Montrose Close
    New Hartley
    NE25 0TA Whitley Bay
    26
    Tyne And Wear
    England
    British42433590001
    MUTCH, David George
    Holywell
    NE25 0LJ Whitley Bay
    Manor House
    Tyne And Wear
    England
    Director
    Holywell
    NE25 0LJ Whitley Bay
    Manor House
    Tyne And Wear
    England
    United KingdomBritishCompany Director3228080003
    MUTCH, Kevin Grant
    Beverley Gardens
    NE30 4NS North Shields
    3 Beverley Gardens
    Tyne And Wear
    United Kingdom
    Director
    Beverley Gardens
    NE30 4NS North Shields
    3 Beverley Gardens
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector141412090002
    MORRIS, Anthony Charles
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    Secretary
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    British28467660001
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Secretary
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    BritishCompany Director690420001
    CLARKE, John Robin
    Mayfield 142 Graham Road
    Great Malvern
    Worcester
    Worcestershire
    Director
    Mayfield 142 Graham Road
    Great Malvern
    Worcester
    Worcestershire
    BritishDirector14954000001
    KING, Ian Alan
    16 Nigel Gardens
    G41 3UQ Glasgow
    Lanarkshire
    Director
    16 Nigel Gardens
    G41 3UQ Glasgow
    Lanarkshire
    BritishDirector500350001
    MUTCH, George Jacques
    4 Beach Way
    Tynemouth
    NE30 3ED North Shields
    Tyne & Wear
    Director
    4 Beach Way
    Tynemouth
    NE30 3ED North Shields
    Tyne & Wear
    EnglandBritishSalt Merchant/Metal Merchant141400020001
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    BritishDirector6030670001
    STANTON, Brian William
    Temeside
    Stanford Bridge
    WR6 6SG Worcester
    Worcestershire
    Director
    Temeside
    Stanford Bridge
    WR6 6SG Worcester
    Worcestershire
    BritishDirector500330001
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    BritishDirector14648180001

    Who are the persons with significant control of JOHN HOOD & CO (COPPER ALLOYS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David George Mutch
    Holywell
    NE25 0LJ Whitley Bay
    Manor House
    Great Britain
    Dec 01, 2016
    Holywell
    NE25 0LJ Whitley Bay
    Manor House
    Great Britain
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0