UKBizDB.co.uk

HEMYOCK PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hemyock Products Limited. The company was founded 48 years ago and was given the registration number 01239862. The firm's registered office is in NR HONITON. You can find them at Stonehayes Farm, Combe Raleigh, Nr Honiton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEMYOCK PRODUCTS LIMITED
Company Number:01239862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1976
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stonehayes Farm, Combe Raleigh, Nr Honiton, Devon, United Kingdom, EX14 4UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary01 May 1996Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director17 January 2019Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director30 March 2022Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director03 January 2019Active
Bolham House, Hemyock, Cullompton, EX15 3PX

Secretary30 May 1995Active
Culmbridge Manor, Hemyock, EX15 3PD

Secretary-Active
Roosters, Hemyock, Cullompton, EX15 3PE

Director-Active
Roosters Bungalow, Hemyock, Cullompton,

Director-Active
Bolham House, Hemyock, Cullompton, EX15 3PX

Director30 April 1995Active
Culmbridge Manor, Hemyock, EX15 3PD

Director-Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director17 January 2019Active

People with Significant Control

Tom Brooke Contracting Limited
Notified on:07 February 2017
Status:Active
Country of residence:United Kingdom
Address:Stonehayes Farm, Combe Raleigh, Honiton, United Kingdom, EX14 4UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Julian Peter Brooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Bolham House, Hemyock, Cullompton, United Kingdom, EX15 3PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Phillipa Geraldine Brooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Bolham House, Hemyock, Cullompton, United Kingdom, EX15 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-11-14Persons with significant control

Change to a person with significant control.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-11-14Officers

Change person director company with change date.

Download
2020-11-14Officers

Change person secretary company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.