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.
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 |
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 |
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 |