Sheffield
S10 3HB
Director Name | Mr Richard William Powell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(5 days after company formation) |
Appointment Duration | 18 years |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SX |
Secretary Name | Mrs Justine Hutchison |
---|---|
Status | Current |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 12 Ranmoor Cliffe Road Sheffield S10 3HB |
Secretary Name | Mrs Suzanne Powell |
---|---|
Status | Current |
Appointed | 01 April 2013(7 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 87 Cowley Lane Chapeltown Sheffield S35 1SX |
Director Name | Mrs Justine Hutchison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Director Name | Mrs Suzanne Jayne Powell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Cowley Lane Sheffield South Yorkshire S35 1SX |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Business Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Secretary Name | Mr Richard William Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 April 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SX |
Secretary Name | European Business Centre (WW) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Website | www.hpconstruction.co.uk/ |
---|---|
Telephone | 0114 2462221 |
Telephone region | Sheffield |
Registered Address | Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | David Alexander Hutchison & Justine Hutchison 45.00% Ordinary |
---|---|
4.5k at £1 | Richard William Powell & Suzanne Powell 45.00% Ordinary |
1000 at £1 | John Race 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,989,305 |
Gross Profit | £778,479 |
Net Worth | £954,614 |
Cash | £2,162,755 |
Current Liabilities | £2,788,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
6 February 2017 | Delivered on: 10 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
13 March 2012 | Delivered on: 16 March 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to all deposits credited to the account see image for full details. Outstanding |
23 December 2009 | Delivered on: 5 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: By way of fixed charge, the balance for the time being standing to the credit of the account or accounts with the bank, as specified in the charge along with any other account or accounts with the bank which the company has acknowledged and agreed are subject to the security created by the charge. Outstanding |
2 October 2009 | Delivered on: 7 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
18 December 2008 | Delivered on: 31 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the balance for the time being standing to the credit of the following account: yorkshire bank, branch address: fargate, sheffield, type of account: business cash management, account name: hp construction limited, account number: 21761785 see image for full details. Outstanding |
8 November 2007 | Delivered on: 28 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Charge over a deposit held by yorkshire bank (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the balance standing to account no. 21761785 in the name of the company and any other account or accounts with the chargee. See the mortgage charge document for full details. Outstanding |
8 February 2007 | Delivered on: 15 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re h p construction limited, business base tracker account, account number 70567027. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
5 September 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
5 April 2023 | Cancellation of shares. Statement of capital on 5 March 2019
|
7 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 March 2020 (23 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
15 July 2019 | Satisfaction of charge 6 in full (1 page) |
15 July 2019 | Satisfaction of charge 5 in full (2 pages) |
15 July 2019 | Satisfaction of charge 1 in full (2 pages) |
15 July 2019 | Satisfaction of charge 2 in full (1 page) |
15 July 2019 | Satisfaction of charge 3 in full (2 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (24 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 March 2019 | Appointment of Mrs Suzanne Jayne Powell as a director on 18 March 2019 (2 pages) |
20 March 2019 | Appointment of Mrs Justine Hutchison as a director on 18 March 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 February 2018 | Satisfaction of charge 4 in full (1 page) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 February 2017 | Registration of charge 057637710007, created on 6 February 2017 (20 pages) |
10 February 2017 | Registration of charge 057637710007, created on 6 February 2017 (20 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 August 2015 | Amended total exemption full accounts made up to 31 March 2015 (15 pages) |
5 August 2015 | Amended total exemption full accounts made up to 31 March 2015 (15 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 October 2014 | Registered office address changed from Office 7 Unit 6 Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX to Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Office 7 Unit 6 Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX to Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 21 October 2014 (1 page) |
23 July 2014 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
23 July 2014 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 May 2014 | Appointment of Mrs. Suzanne Powell as a secretary (2 pages) |
2 May 2014 | Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages) |
2 May 2014 | Appointment of Mrs. Suzanne Powell as a secretary (2 pages) |
2 May 2014 | Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page) |
2 May 2014 | Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page) |
2 May 2014 | Appointment of Mrs. Suzanne Powell as a secretary (2 pages) |
2 May 2014 | Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page) |
2 May 2014 | Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Mrs. Suzanne Powell as a secretary (2 pages) |
2 May 2014 | Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 September 2013 | Registered office address changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England on 30 September 2013 (1 page) |
24 September 2013 | Registered office address changed from G2 Leeds Road Sheffield S9 3TY England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from G2 Leeds Road Sheffield S9 3TY England on 24 September 2013 (1 page) |
1 August 2013 | Amended accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Amended accounts made up to 31 March 2013 (15 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Amended accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Amended accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Amended accounts made up to 31 March 2011 (16 pages) |
27 December 2012 | Amended accounts made up to 31 March 2011 (16 pages) |
21 November 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
21 November 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Registered office address changed from 4 Castor Road Sheffield South Yorkshire S9 2DH on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 4 Castor Road Sheffield South Yorkshire S9 2DH on 21 May 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 September 2011 | Termination of appointment of Richard Powell as a secretary (1 page) |
9 September 2011 | Termination of appointment of Richard Powell as a secretary (1 page) |
9 September 2011 | Appointment of Mrs. Justine Hutchison as a secretary (2 pages) |
9 September 2011 | Appointment of Mrs. Justine Hutchison as a secretary (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 April 2010 | Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Richard William Powell on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Richard William Powell on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Richard William Powell on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Director and secretary's change of particulars / richard powell / 01/12/2008 (1 page) |
12 May 2009 | Director and secretary's change of particulars / richard powell / 01/12/2008 (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 31/03/07; full list of members; amend
|
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 31/03/07; full list of members; amend
|
15 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 10 gateway business centre attercliffe road sheffield south yorkshire S9 3RS (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 10 gateway business centre attercliffe road sheffield south yorkshire S9 3RS (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: c/o spencer wood accountants 9 east parade leeds west yorkshire LS1 1AJ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: c/o spencer wood accountants 9 east parade leeds west yorkshire LS1 1AJ (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
31 March 2006 | Incorporation (12 pages) |
31 March 2006 | Incorporation (12 pages) |