Company NameERIC Wimpenny & Son Limited
DirectorDavid Ian Barker
Company StatusActive
Company Number00722039
CategoryPrivate Limited Company
Incorporation Date19 April 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Ian Barker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address6 New Street
Slaithwaite
Huddersfield
W Yorks
HD7 5AB
Director NameMrs Joan Margaret Wimpenny
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Director NameMr John Wimpenny
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1998)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Secretary NameMrs Joan Margaret Wimpenny
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Director NameCaroline Jane Barker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressWarren House Barn
Warren House Lane Ainley Top
Huddersfield
HD3 3RS
Secretary NameCaroline Jane Barker
NationalityBritish
StatusResigned
Appointed31 July 1998(36 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressWarren House Barn
Warren House Lane Ainley Top
Huddersfield
HD3 3RS
Secretary NameJayne Lesley Pearson
NationalityBritish
StatusResigned
Appointed01 April 2006(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address30 Ridge View Drive
Birkby
Huddersfield
HD2 2EX

Contact

Websitewww.eric-wimpenny.co.uk/
Email address[email protected]
Telephone01484 847600
Telephone regionHuddersfield

Location

Registered Address6 New Street
Slaithwaite
Huddersfield
W Yorks
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

459 at £1Mr David Ian Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£249,655
Cash£63,774
Current Liabilities£29,947

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

23 January 1968Delivered on: 1 February 1968
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at folly steps, linkwaite, yorkshire as comprised in conveyance 11/8/65.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
14 November 2017Director's details changed for Mr David Ian Barker on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr David Ian Barker on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr David Ian Barker on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr David Ian Barker on 14 November 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 459
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 459
(3 pages)
9 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
9 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 459
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 459
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 459
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 459
(3 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Register inspection address has been changed (1 page)
22 December 2011Register(s) moved to registered inspection location (1 page)
22 December 2011Register(s) moved to registered inspection location (1 page)
22 December 2011Register inspection address has been changed (1 page)
15 June 2011Termination of appointment of Jayne Pearson as a secretary (1 page)
15 June 2011Termination of appointment of Jayne Pearson as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from folly works cowlersley lane huddersfield yorkshire HD4 5UT (1 page)
7 April 2008Registered office changed on 07/04/2008 from folly works cowlersley lane huddersfield yorkshire HD4 5UT (1 page)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2006£ ic 917/459 31/03/06 £ sr 458@1=458 (1 page)
10 May 2006£ ic 917/459 31/03/06 £ sr 458@1=458 (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (10 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998£ ic 3667/917 30/09/98 £ sr 2750@1=2750 (1 page)
19 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 October 1998£ ic 3667/917 30/09/98 £ sr 2750@1=2750 (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 184A cowlersley lane huddersfield HD4 5UT (1 page)
22 August 1997Registered office changed on 22/08/97 from: 184A cowlersley lane huddersfield HD4 5UT (1 page)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
28 July 1995Ad 17/05/94--------- £ si 432@1 (2 pages)
28 July 1995Ad 17/05/94--------- £ si 432@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 April 1962Certificate of incorporation (1 page)
19 April 1962Certificate of incorporation (1 page)