B. Hepworth & Company Ltd was registered on 11 September 1981 and has its registered office in Redditch, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Eddy, Jonathan Phillip, Bagnall, Craig Michael, Dalton, Neil Geoffrey, O`connor, Elizabeth Ruth, Eddy, Dorothy Brenda, Perry, Geoffrey Cochrane for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDDY, Dorothy Brenda | N/A | 09 July 1997 | 1 |
PERRY, Geoffrey Cochrane | N/A | 26 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDDY, Jonathan Phillip | 27 November 2018 | - | 1 |
BAGNALL, Craig Michael | 15 October 2012 | 27 November 2018 | 1 |
DALTON, Neil Geoffrey | 01 February 2009 | 18 December 2012 | 1 |
O`CONNOR, Elizabeth Ruth | 01 March 1999 | 19 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 16 April 2019 | |
MR04 - N/A | 20 March 2019 | |
MR04 - N/A | 09 March 2019 | |
MR04 - N/A | 09 March 2019 | |
MR04 - N/A | 09 March 2019 | |
MR04 - N/A | 09 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
AP03 - Appointment of secretary | 27 November 2018 | |
TM02 - Termination of appointment of secretary | 27 November 2018 | |
MR01 - N/A | 01 November 2018 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 24 November 2014 | |
MR01 - N/A | 11 November 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM02 - Termination of appointment of secretary | 18 December 2012 | |
AP03 - Appointment of secretary | 12 November 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AUD - Auditor's letter of resignation | 29 March 2012 | |
AUD - Auditor's letter of resignation | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 21 September 2009 | |
AUD - Auditor's letter of resignation | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 20 February 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 17 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 30 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
363a - Annual Return | 26 August 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
363s - Annual Return | 04 January 2005 | |
AUD - Auditor's letter of resignation | 10 September 2004 | |
AA - Annual Accounts | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363a - Annual Return | 06 December 2002 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 18 October 2000 | |
363s - Annual Return | 20 October 1999 | |
AA - Annual Accounts | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
AA - Annual Accounts | 26 January 1999 | |
363s - Annual Return | 07 September 1998 | |
363s - Annual Return | 06 October 1997 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 16 July 1996 | |
363s - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 23 June 1995 | |
AA - Annual Accounts | 04 January 1995 | |
363s - Annual Return | 15 September 1994 | |
363s - Annual Return | 22 August 1993 | |
AA - Annual Accounts | 26 July 1993 | |
AA - Annual Accounts | 10 February 1993 | |
363s - Annual Return | 26 August 1992 | |
AA - Annual Accounts | 16 October 1991 | |
363b - Annual Return | 16 October 1991 | |
AUD - Auditor's letter of resignation | 05 February 1991 | |
AA - Annual Accounts | 05 February 1991 | |
363a - Annual Return | 05 February 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1990 | |
395 - Particulars of a mortgage or charge | 05 April 1990 | |
363 - Annual Return | 13 February 1990 | |
AA - Annual Accounts | 30 January 1990 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 05 February 1989 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 09 February 1988 | |
363 - Annual Return | 21 February 1987 | |
AA - Annual Accounts | 31 January 1987 | |
CERTNM - Change of name certificate | 26 October 1981 | |
NEWINC - New incorporation documents | 11 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 11 November 2014 | Outstanding |
N/A |
Legal assignment | 23 September 2011 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 28 September 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 22 September 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 22 September 2006 | Fully Satisfied |
N/A |
Debenture | 21 June 2004 | Fully Satisfied |
N/A |
Charge over cash deposit | 21 June 2004 | Fully Satisfied |
N/A |
Legal charge | 31 March 1990 | Fully Satisfied |
N/A |
Debenture | 29 March 1990 | Fully Satisfied |
N/A |