Company NameHepworth Building Products (Holdings) Limited
DirectorJay Marguerite Brown
Company StatusActive
Company Number00180603
CategoryPrivate Limited Company
Incorporation Date24 March 1922(102 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed08 August 2022(100 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(101 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleDirector Territory Uk/Ireland Finance Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr Quentin Rodney Spratt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Brow Lane Antrobus
Northwich
Cheshire
CW9 6JY
Director NameRobert Glyn Phillips
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameDavid Edward Leonard Lemon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address6 Hillcrest Avenue
South Normanton
Alfreton
Derbyshire
DE55 3NR
Director NamePeter Haskell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address1 Clarel Street
Penistone
Sheffield
South Yorkshire
S30 6AU
Director NameJohn Douglas Carter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressWoodlands Dalefords Lane
Whitegate
Northwich
Cheshire
CW8 2BW
Director NameChatterton Brian James
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressHigh Barn 2 Martin Grove
Sandal
Wakefield
West Yorkshire
WF2 6RZ
Director NameRobert Neville Beever
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalveen Woodhead Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1PX
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed16 October 1992(70 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NamePatrice Pelissier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1993(71 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressPeter-Nonnenmuehlen-Allee 86
D-41063 Moenchengladbach
Germany
Foreign
Director NameMichael David Barnett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(72 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brough Road
South Cave
Brough
North Humberside
HU15 2BX
Director NameTerence William Reddick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(72 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressShires Rest
Gainsborough Road
Drakeholes
DN10 5DF
Director NamePaul Nicolas Gale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(73 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1999)
RoleCdompany Executive
Correspondence AddressAsh Cottage
Upper Wilshaw
Holmfirth
West Yorkshire
HD7 3EA
Director NameJean-Francois Chene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1997(75 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 October 2001)
RoleGroup Chief Executive
Correspondence Address11 Curzon Street
Mayfair
London
W1Y 7FJ
Director NameStephen Clive Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressSouth End Cottage Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameMr Andrew Rankine Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(77 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfield Hall
306 Barnsley Road
Sandal
WF2 6AX
Director NameNeil Grahame Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(77 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressOrchard House High Street
Waltham On The Wolds
Melton Mowbray
LE14 4AH
Director NameRolf Claes Erik Goransson
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2001(79 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2005)
RoleCompany Director
Correspondence AddressUnter Den Ulmen 1
50968 Koln
Germany
Director NameDr Michel Brosset
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2001(79 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2005)
RoleCompany Director
Correspondence AddressAm Sportplatz 6
Monheim/Rhein
D-40789
Germany
Director NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2005(83 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(83 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(83 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(83 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tan House Lane
Parbold
Wigan
Greater Manchester
WN8 7HG
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(83 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed03 April 2009(87 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(90 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameMr Paul Maclaurin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(90 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Alan Brent Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(91 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Neil Robert John Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(95 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Neil Robert John Douglas
StatusResigned
Appointed01 September 2017(95 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2023(101 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2023)
RoleSenior Director Uk/ Ireland Commercial Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(98 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewavin.co.uk
Email address[email protected]
Telephone01249 766600
Telephone regionChippenham

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

65m at £1Wavin Uk (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

22 July 2009Delivered on: 29 July 2009
Satisfied on: 17 January 2013
Persons entitled: Fortis Bank (Nederland) N.V. as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 September 2005Delivered on: 23 September 2005
Satisfied on: 23 November 2007
Persons entitled: Abn Amro Bank N.V.(As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the afforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge,any real property,the charged deposits and all investments,shares and related rights.assignment,the insurances and the assigned deposits.floating charge,undertaking and assets.. See the mortgage charge document for full details.
Fully Satisfied
18 April 2002Delivered on: 30 April 2002
Satisfied on: 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 April 2002Delivered on: 30 April 2002
Satisfied on: 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)

Classification: Pik debenture
Secured details: All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2024Statement of capital following an allotment of shares on 30 November 2023
  • GBP 2
(3 pages)
14 December 2023Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023 (1 page)
14 December 2023Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 14 December 2023 (1 page)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (22 pages)
7 September 2023Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023 (2 pages)
4 August 2023Termination of appointment of Michael Gordon Ward as a director on 1 July 2023 (1 page)
14 July 2023Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages)
14 July 2023Appointment of Mr Michael Gordon Ward as a director on 2 June 2023 (2 pages)
13 July 2023Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page)
28 December 2022Full accounts made up to 31 December 2021 (22 pages)
14 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 August 2022Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages)
30 May 2022Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page)
14 December 2021Second filing of Confirmation Statement dated 16 October 2016 (7 pages)
27 October 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
23 February 2021Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page)
2 February 2021Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page)
2 February 2021Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 February 2021 (1 page)
2 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
27 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
21 August 2018Full accounts made up to 31 December 2017 (17 pages)
14 December 2017Statement by Directors (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1
(3 pages)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2017Statement by Directors (1 page)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1
(3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01|(amending PSC02) was registered on 14/12/2021.
(6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 64,983,365
(5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 64,983,365
(5 pages)
1 July 2015Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 64,983,365
(5 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 64,983,365
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 64,983,365
(6 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 64,983,365
(6 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated director and secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated director and secretary robert phillips (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 October 2008Return made up to 16/10/08; full list of members (4 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
21 October 2005Return made up to 16/10/05; full list of members (3 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
17 October 2005Declaration of assistance for shares acquisition (8 pages)
23 September 2005Particulars of mortgage/charge (13 pages)
23 September 2005Particulars of mortgage/charge (13 pages)
7 June 2005Declaration of assistance for shares acquisition (6 pages)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2005Declaration of assistance for shares acquisition (6 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
25 April 2005Auditor's resignation (1 page)
25 April 2005Auditor's resignation (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Return made up to 16/10/03; full list of members (7 pages)
31 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 December 2002Return made up to 16/10/02; full list of members (7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Return made up to 16/10/02; full list of members (7 pages)
6 December 2002Director's particulars changed (1 page)
6 November 2002Auditor's resignation (1 page)
6 November 2002Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Auditor's resignation (1 page)
28 October 2002Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Ad 23/05/02--------- £ si 51000000@1=51000000 £ ic 13983365/64983365 (2 pages)
19 June 2002Ad 23/05/02--------- £ si 51000000@1=51000000 £ ic 13983365/64983365 (2 pages)
16 June 2002Memorandum and Articles of Association (7 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Memorandum and Articles of Association (7 pages)
16 June 2002Nc inc already adjusted 23/05/02 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 23/05/02 (2 pages)
7 May 2002Declaration of assistance for shares acquisition (18 pages)
7 May 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Particulars of mortgage/charge (45 pages)
30 April 2002Particulars of mortgage/charge (45 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Particulars of mortgage/charge (43 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Particulars of mortgage/charge (43 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (19 pages)
30 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (19 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
30 April 2002Declaration of assistance for shares acquisition (18 pages)
30 April 2002Declaration of assistance for shares acquisition (17 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
3 November 2001Return made up to 16/10/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
27 October 2000Return made up to 16/10/00; full list of members (7 pages)
27 October 2000Return made up to 16/10/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
15 November 1999Return made up to 16/10/99; full list of members (8 pages)
15 November 1999Return made up to 16/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
13 November 1998Return made up to 16/10/98; full list of members (8 pages)
13 November 1998Return made up to 16/10/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Director resigned (1 page)
30 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
7 November 1997Return made up to 16/10/97; no change of members (6 pages)
7 November 1997Return made up to 16/10/97; no change of members (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
13 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: hazlehead stocksbridge sheffield south yorkshire S30 5HG (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: hazlehead stocksbridge sheffield south yorkshire S30 5HG (1 page)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
2 December 1996Auditor's resignation (1 page)
2 December 1996Auditor's resignation (1 page)
3 November 1996Return made up to 16/10/96; no change of members (6 pages)
3 November 1996Return made up to 16/10/96; no change of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
26 October 1995Return made up to 16/10/95; full list of members (8 pages)
26 October 1995Return made up to 16/10/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
29 December 1988Company name changed hepworth iron company LIMITED(th e)\certificate issued on 30/12/88 (3 pages)
29 December 1988Company name changed hepworth iron company LIMITED(th e)\certificate issued on 30/12/88 (3 pages)
20 November 1982Accounts made up to 31 December 1981 (13 pages)
20 November 1982Accounts made up to 31 December 1981 (13 pages)
24 March 1922Incorporation (24 pages)
24 March 1922Incorporation (24 pages)