About

Registered Number: 00310251
Date of Incorporation: 10/02/1936 (88 years and 2 months ago)
Company Status: Active
Registered Address: Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

 

Hepworth Building Products Ltd was registered on 10 February 1936 and are based in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Hepworth Building Products Ltd. Hepworth Building Products Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Neil Robert John 01 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 21 August 2018
RESOLUTIONS - N/A 12 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2017
SH19 - Statement of capital 12 December 2017
CAP-SS - N/A 12 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 08 September 2017
AP03 - Appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 04 February 2010
RESOLUTIONS - N/A 03 January 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 09 November 2009
395 - Particulars of a mortgage or charge 29 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 26 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 November 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 17 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
RESOLUTIONS - N/A 07 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AUD - Auditor's letter of resignation 25 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AUD - Auditor's letter of resignation 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
AUD - Auditor's letter of resignation 09 January 2004
363a - Annual Return 31 October 2003
AA - Annual Accounts 24 October 2003
363a - Annual Return 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AUD - Auditor's letter of resignation 06 November 2002
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 11 July 2002
MEM/ARTS - N/A 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
RESOLUTIONS - N/A 23 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363a - Annual Return 27 October 2000
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 13 October 1997
287 - Change in situation or address of Registered Office 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1996
AUD - Auditor's letter of resignation 02 December 1996
363s - Annual Return 03 November 1996
AA - Annual Accounts 21 October 1996
288 - N/A 08 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 05 October 1995
288 - N/A 04 February 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 08 October 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
AUD - Auditor's letter of resignation 19 August 1994
288 - N/A 10 January 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 13 October 1993
288 - N/A 24 February 1993
363b - Annual Return 13 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 02 June 1992
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
AA - Annual Accounts 08 November 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
288 - N/A 26 October 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
RESOLUTIONS - N/A 08 September 1989
MEM/ARTS - N/A 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
CERTNM - Change of name certificate 29 December 1988
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 27 June 1988
288 - N/A 11 May 1988
288 - N/A 14 April 1988
288 - N/A 11 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 25 October 1987
GAZ(U) - N/A 12 January 1987
CERTNM - Change of name certificate 01 January 1987
288 - N/A 25 November 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 28 October 1985
AA - Annual Accounts 27 October 1984
AA - Annual Accounts 27 October 1983
CERTNM - Change of name certificate 02 May 1966
CERTNM - Change of name certificate 25 September 1952
MISC - Miscellaneous document 10 February 1936

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 22 July 2009 Fully Satisfied

N/A

Deed of pledge of accounts 22 December 2005 Fully Satisfied

N/A

Debenture 13 September 2005 Fully Satisfied

N/A

Debenture 18 April 2002 Fully Satisfied

N/A

Pik debenture 18 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.