Company NameHemplow Limited
Company StatusActive
Company Number04677961
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Roger Crowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBirks Farm Birks Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LH
Director NameMrs Gillian Rose Dawson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Bottom Mills
Marsden
Huddersfield
West Yorkshire
HD7 6HR
Director NameEdward Rowland Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Secretary NameEdward Rowland Lee
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NameMr David Philip Crowther
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleFarmer
Correspondence AddressSunninghill Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameMrs Elizabeth Jane Peacock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleWidow
Correspondence AddressYew Trees
Paxford
Chipping Campden
Gloucestershire
GL55 6XH
Wales
Director NameMrs Anna Carolin Crowther
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSunninghill Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBank Bottom Mills
Marsden
Huddersfield
West Yorkshire
HD7 6HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £0.1James Alexander Nimmo
4.55%
Ordinary
1.1k at £0.1Jennifer Mary May
4.55%
Ordinary
1.1k at £0.1Philippa Jane Saunders
4.55%
Ordinary
1.1k at £0.1Robert James Peacock & Philippa Jane Saunders & Cherrill Ann Braithwaite
4.55%
Ordinary
8.2k at £0.1Gillian Rose Dawson & Edward Rowland Lee
32.81%
Ordinary
4.6k at £0.1Philip Roger Crowther
18.29%
Ordinary
3k at £0.1Lynn Margaret Crowther Clark
11.85%
Ordinary
3k at £0.1Sarah Louise Harrison
11.85%
Ordinary
300 at £0.1Dr George John Edward Crowther
1.20%
Ordinary
300 at £0.1Dr Margaret Eleanor Hill
1.20%
Ordinary
300 at £0.1Mary Jane Alexandra Greenhalgh
1.20%
Ordinary
284 at £0.1Heather Cornell
1.14%
Ordinary
282 at £0.1Gilian Eva Crowther
1.13%
Ordinary
281 at £0.1Constance Fautley
1.12%
Ordinary

Financials

Year2014
Turnover£457,903
Gross Profit£355,542
Net Worth£297,062
Cash£6,775
Current Liabilities£46,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
14 December 2016Full accounts made up to 31 March 2016 (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,500
(8 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,500
(8 pages)
22 December 2015Full accounts made up to 31 March 2015 (12 pages)
22 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,500
(8 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,500
(8 pages)
24 December 2014Full accounts made up to 31 March 2014 (12 pages)
24 December 2014Full accounts made up to 31 March 2014 (12 pages)
3 March 2014Director's details changed for Philip Roger Crowther on 5 April 2011 (2 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,500
(8 pages)
3 March 2014Director's details changed for Philip Roger Crowther on 5 April 2011 (2 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,500
(8 pages)
3 March 2014Director's details changed for Philip Roger Crowther on 5 April 2011 (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 February 2012Director's details changed for Philip Roger Crowther on 21 October 2011 (2 pages)
28 February 2012Director's details changed for Philip Roger Crowther on 21 October 2011 (2 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
25 November 2011Full accounts made up to 31 March 2011 (12 pages)
25 November 2011Full accounts made up to 31 March 2011 (12 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 November 2010Full accounts made up to 31 March 2010 (12 pages)
25 February 2010Director's details changed for Mrs Gillian Rose Dawson on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Gillian Rose Dawson on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Gillian Rose Dawson on 4 December 2009 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
25 February 2009Return made up to 25/02/09; full list of members (7 pages)
25 February 2009Return made up to 25/02/09; full list of members (7 pages)
21 January 2009Appointment terminated director david crowther (1 page)
21 January 2009Appointment terminated director david crowther (1 page)
25 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 25/02/08; full list of members (7 pages)
12 March 2008Appointment terminated director elizabeth peacock (1 page)
12 March 2008Return made up to 25/02/08; full list of members (7 pages)
12 March 2008Director's change of particulars / gillian crowther / 05/01/2007 (2 pages)
12 March 2008Appointment terminated director elizabeth peacock (1 page)
12 March 2008Director's change of particulars / gillian crowther / 05/01/2007 (2 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 25/02/07; full list of members (5 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 25/02/07; full list of members (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 25/02/06; full list of members (5 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 25/02/06; full list of members (5 pages)
14 December 2005Full accounts made up to 31 March 2005 (10 pages)
14 December 2005Full accounts made up to 31 March 2005 (10 pages)
24 March 2005Return made up to 25/02/05; full list of members (6 pages)
24 March 2005Return made up to 25/02/05; full list of members (6 pages)
22 December 2004Full accounts made up to 31 March 2004 (11 pages)
22 December 2004Full accounts made up to 31 March 2004 (11 pages)
26 March 2004Return made up to 25/02/04; full list of members (11 pages)
26 March 2004Return made up to 25/02/04; full list of members (11 pages)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)