About

Registered Number: 04070995
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The New Brewery Stane Stree, North Heath, Pulborough, West Sussex, RH20 1DJ,

 

Hepworth & Company Brewers Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at Hepworth & Company Brewers Ltd. The companies directors are listed as Hepworth, Andrew Charles Hamilton, Price, Margot Christie, Dr, Grant, Deborah Ann, Russell, Ronald Arthur, Tewson, John Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Andrew Charles Hamilton 18 September 2000 - 1
GRANT, Deborah Ann 18 September 2000 20 November 2001 1
RUSSELL, Ronald Arthur 01 July 2007 01 March 2018 1
TEWSON, John Michael 20 February 2001 17 July 2007 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Margot Christie, Dr 18 September 2000 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 07 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 08 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 13 October 2015
MR01 - N/A 11 September 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 10 June 2008
363s - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 18 August 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
363s - Annual Return 18 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 27 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
395 - Particulars of a mortgage or charge 01 November 2001
363s - Annual Return 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
395 - Particulars of a mortgage or charge 12 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
RESOLUTIONS - N/A 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
RESOLUTIONS - N/A 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
225 - Change of Accounting Reference Date 06 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
MEM/ARTS - N/A 12 February 2001
CERTNM - Change of name certificate 07 February 2001
287 - Change in situation or address of Registered Office 21 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Rent deposit deed 16 March 2012 Outstanding

N/A

Rent deposit deed 22 September 2008 Fully Satisfied

N/A

Deed of chattel mortgage 30 May 2008 Outstanding

N/A

Rent deposit deed 10 March 2006 Fully Satisfied

N/A

Debenture 30 October 2001 Outstanding

N/A

Rent security deposit deed 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.