Company NameH P Construction Limited
Company StatusActive
Company Number05763771
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Alexander Hutchison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(5 days after company formation)
Appointment Duration18 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Ranmoor Cliffe Road
Sheffield
S10 3HB
Director NameMr Richard William Powell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(5 days after company formation)
Appointment Duration18 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SX
Secretary NameMrs Justine Hutchison
StatusCurrent
Appointed01 April 2011(5 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address12 Ranmoor Cliffe Road
Sheffield
S10 3HB
Secretary NameMrs Suzanne Powell
StatusCurrent
Appointed01 April 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address87 Cowley Lane
Chapeltown
Sheffield
S35 1SX
Director NameMrs Justine Hutchison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Director NameMrs Suzanne Jayne Powell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Cowley Lane
Sheffield
South Yorkshire
S35 1SX
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameMr Richard William Powell
NationalityBritish
StatusResigned
Appointed05 April 2006(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SX
Secretary NameEuropean Business Centre (WW) Ltd (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence AddressSuite 401
302 Regent Street
London
W1B 3HH

Contact

Websitewww.hpconstruction.co.uk/
Telephone0114 2462221
Telephone regionSheffield

Location

Registered AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1David Alexander Hutchison & Justine Hutchison
45.00%
Ordinary
4.5k at £1Richard William Powell & Suzanne Powell
45.00%
Ordinary
1000 at £1John Race
10.00%
Ordinary

Financials

Year2014
Turnover£11,989,305
Gross Profit£778,479
Net Worth£954,614
Cash£2,162,755
Current Liabilities£2,788,702

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

6 February 2017Delivered on: 10 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 March 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

5 September 2023Full accounts made up to 31 March 2023 (24 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
5 April 2023Cancellation of shares. Statement of capital on 5 March 2019
  • GBP 9,000
(4 pages)
7 December 2022Full accounts made up to 31 March 2022 (24 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (24 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 March 2020 (23 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
15 July 2019Satisfaction of charge 6 in full (1 page)
15 July 2019Satisfaction of charge 5 in full (2 pages)
15 July 2019Satisfaction of charge 1 in full (2 pages)
15 July 2019Satisfaction of charge 2 in full (1 page)
15 July 2019Satisfaction of charge 3 in full (2 pages)
11 July 2019Full accounts made up to 31 March 2019 (24 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
30 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 March 2019Appointment of Mrs Suzanne Jayne Powell as a director on 18 March 2019 (2 pages)
20 March 2019Appointment of Mrs Justine Hutchison as a director on 18 March 2019 (2 pages)
16 August 2018Full accounts made up to 31 March 2018 (20 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 February 2018Satisfaction of charge 4 in full (1 page)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
7 September 2017Full accounts made up to 31 March 2017 (20 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 February 2017Registration of charge 057637710007, created on 6 February 2017 (20 pages)
10 February 2017Registration of charge 057637710007, created on 6 February 2017 (20 pages)
18 July 2016Full accounts made up to 31 March 2016 (20 pages)
18 July 2016Full accounts made up to 31 March 2016 (20 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
5 August 2015Amended total exemption full accounts made up to 31 March 2015 (15 pages)
5 August 2015Amended total exemption full accounts made up to 31 March 2015 (15 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(5 pages)
21 October 2014Registered 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 2014Registered 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 2014Amended total exemption full accounts made up to 31 March 2014 (15 pages)
23 July 2014Amended total exemption full accounts made up to 31 March 2014 (15 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
2 May 2014Appointment of Mrs. Suzanne Powell as a secretary (2 pages)
2 May 2014Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages)
2 May 2014Appointment of Mrs. Suzanne Powell as a secretary (2 pages)
2 May 2014Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page)
2 May 2014Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page)
2 May 2014Appointment of Mrs. Suzanne Powell as a secretary (2 pages)
2 May 2014Secretary's details changed for Mrs. Justine Hutchison on 1 April 2014 (1 page)
2 May 2014Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
2 May 2014Appointment of Mrs. Suzanne Powell as a secretary (2 pages)
2 May 2014Director's details changed for David Alexander Hutchison on 1 April 2014 (2 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
30 September 2013Registered office address changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England on 30 September 2013 (1 page)
24 September 2013Registered office address changed from G2 Leeds Road Sheffield S9 3TY England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from G2 Leeds Road Sheffield S9 3TY England on 24 September 2013 (1 page)
1 August 2013Amended accounts made up to 31 March 2013 (15 pages)
1 August 2013Amended accounts made up to 31 March 2013 (15 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 December 2012Amended accounts made up to 31 March 2012 (15 pages)
27 December 2012Amended accounts made up to 31 March 2012 (15 pages)
27 December 2012Amended accounts made up to 31 March 2011 (16 pages)
27 December 2012Amended accounts made up to 31 March 2011 (16 pages)
21 November 2012Amended accounts made up to 31 March 2011 (7 pages)
21 November 2012Amended accounts made up to 31 March 2011 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Registered office address changed from 4 Castor Road Sheffield South Yorkshire S9 2DH on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 4 Castor Road Sheffield South Yorkshire S9 2DH on 21 May 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 September 2011Termination of appointment of Richard Powell as a secretary (1 page)
9 September 2011Termination of appointment of Richard Powell as a secretary (1 page)
9 September 2011Appointment of Mrs. Justine Hutchison as a secretary (2 pages)
9 September 2011Appointment of Mrs. Justine Hutchison as a secretary (2 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2010Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Richard William Powell on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Richard William Powell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Richard William Powell on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages)
8 April 2010Director's details changed for David Alexander Hutchison on 1 October 2009 (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Director and secretary's change of particulars / richard powell / 01/12/2008 (1 page)
12 May 2009Director and secretary's change of particulars / richard powell / 01/12/2008 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 31/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 31/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 31/03/07; full list of members (3 pages)
15 May 2007Return made up to 31/03/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
25 October 2006Registered office changed on 25/10/06 from: unit 10 gateway business centre attercliffe road sheffield south yorkshire S9 3RS (1 page)
25 October 2006Registered office changed on 25/10/06 from: unit 10 gateway business centre attercliffe road sheffield south yorkshire S9 3RS (1 page)
6 July 2006Registered office changed on 06/07/06 from: c/o spencer wood accountants 9 east parade leeds west yorkshire LS1 1AJ (1 page)
6 July 2006Registered office changed on 06/07/06 from: c/o spencer wood accountants 9 east parade leeds west yorkshire LS1 1AJ (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
31 March 2006Incorporation (12 pages)
31 March 2006Incorporation (12 pages)