Company NameCustom Brakes & Hydraulics Limited
DirectorsPeter Hepworth and Scott Hepworth
Company StatusActive
Company Number01511441
CategoryPrivate Limited Company
Incorporation Date8 August 1980(43 years, 9 months ago)
Previous NameCustombarn Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NamePeter Hepworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(18 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bridgewater Way
Ravenfield
Rotherham
South Yorkshire
S65 4GH
Secretary NameMrs Jean Hepworth
NationalityBritish
StatusCurrent
Appointed01 March 1999(18 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Correspondence Address39 Bridgewater Way
Ravenfield
Rotherham
South Yorkshire
S65 4GH
Director NameMr Scott Hepworth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Holbrook Rise, Holbrook Ind Estate
Holbrook
Sheffield
South Yorkshire
S20 3FG
Director NameMr Terence Cowley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleMotor Engineer
Correspondence Address321 Warminster Road
Sheffield
South Yorkshire
S8 8PS
Secretary NameMrs Ghelagh Madeleine Grant
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address321 Warminster Road
Sheffield
South Yorkshire
S8 8PS
Secretary NameBeverly Catherine Cowley
NationalityBritish
StatusResigned
Appointed01 December 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressScholars Corner 3 School End
Aynho
Banbury
Oxfordshire
OX17 3PS

Contact

Websitecustombrakes.co.uk
Email address[email protected]
Telephone0114 2767971
Telephone regionSheffield

Location

Registered AddressUnit 2 Holbrook Rise, Holbrook Ind Estate
Holbrook
Sheffield
South Yorkshire
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

50 at £1Peter Hepworth
50.00%
Ordinary
49 at £1Mr Scot Hepworth
49.00%
Ordinary
1 at £1Mrs Jean Hepworth
1.00%
Ordinary

Financials

Year2014
Net Worth£101,003
Cash£40,748
Current Liabilities£80,744

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
5 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
8 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Registered office address changed from Unit 19 City Trade Estate 295 City Road Sheffield S2 5HH United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Unit 19 City Trade Estate 295 City Road Sheffield S2 5HH United Kingdom on 18 November 2013 (1 page)
14 January 2013Director's details changed for Mr Scott Hepworth on 31 December 2012 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from Unit 20 City Road Trading Estate 295 City Road Sheffield South Yorkshire S2 5HH on 14 January 2013 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from Unit 20 City Road Trading Estate 295 City Road Sheffield South Yorkshire S2 5HH on 14 January 2013 (1 page)
14 January 2013Director's details changed for Mr Scott Hepworth on 31 December 2012 (2 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 January 2010Director's details changed for Mr Scott Hepworth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Hepworth on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Peter Hepworth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Scott Hepworth on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Secretary's change of particulars / jean hepworth / 31/12/2008 (2 pages)
21 January 2009Director's change of particulars / peter hepworth / 31/12/2008 (1 page)
21 January 2009Director's change of particulars / peter hepworth / 31/12/2008 (1 page)
21 January 2009Director's change of particulars / scott hepworth / 31/12/2008 (1 page)
21 January 2009Director's change of particulars / scott hepworth / 31/12/2008 (1 page)
21 January 2009Secretary's change of particulars / jean hepworth / 31/12/2008 (2 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (7 pages)
15 February 2008Return made up to 31/12/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 28 terminus road sheffield S7 2LH (1 page)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 28 terminus road sheffield S7 2LH (1 page)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 August 1998Registered office changed on 24/08/98 from: custombarn LIMITED 321 warminster road norton sheffield S8 8PS (1 page)
24 August 1998Registered office changed on 24/08/98 from: custombarn LIMITED 321 warminster road norton sheffield S8 8PS (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)
29 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 December 1996Return made up to 31/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Return made up to 31/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 August 1980Incorporation (13 pages)
8 August 1980Incorporation (13 pages)