About

Registered Number: 01585495
Date of Incorporation: 11/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 2-4 Merse Road, North Moons Moat, Redditch, Worcs, B98 9HL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.