UKBizDB.co.uk

HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED

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

This company is commonly known as Hepplewhite Quarries & Plant Hire Limited. The company was founded 60 years ago and was given the registration number 00763141. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:HEPPLEWHITE QUARRIES & PLANT HIRE LIMITED
Company Number:00763141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 1963
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary16 April 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director25 July 2018Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director16 April 2013Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary30 March 2001Active
3 Old Mill Drive, Upper Newbold, Chesterfield, S41 9SA

Secretary-Active
3 Chillingham Drive, Chester Le Street, DH2 3TJ

Secretary17 June 2004Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director20 September 2000Active
The Lenches, Eckington, WR10 3AZ

Director01 January 1995Active
7 Southshield Drive, North Leverton, Retford, DN22 0AZ

Director-Active
Willow Green, Slingsby Walk, Harrogate, HG2 8LL

Director20 September 2000Active
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, LE7 1PL

Director01 September 2010Active
5 Victoria Road, Colchester, CO3 3NT

Director25 March 1997Active
39 Tintern Road, Cheadle Hulme, SK8 7QF

Director29 August 2003Active
39 Tintern Road, Cheadle Hulme, SK8 7QF

Director12 April 2001Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director24 September 1997Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director08 March 1996Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director09 July 1999Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director16 April 2013Active
1 Pinewood, Norton, Malton, YO17 9JT

Director-Active
10 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD

Director20 September 2000Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director01 May 2001Active
3 Chillingham Drive, Chester Le Street, DH2 3TJ

Director02 May 2007Active
The Hopelands, 8 Quarry Hill Lane, Lichfield, WS14 9HW

Director18 December 2001Active
Widehaugh House, Corbridge Road, Hexham, NE46 1UW

Director29 August 2003Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director01 September 2010Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director31 January 1996Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, United Kingdom, LE7 1PL

Director10 January 2005Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director10 October 2012Active
Company Secretariat Department, Granite House, Granite Way, Syston, LE7 1PL

Director09 July 2003Active
Company Secretariat Department, Granite House, Granite Way, Syston, United Kingdom, LE7 1PL

Director16 May 2011Active

People with Significant Control

Tarmac Trading Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tarmac Toplite Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tarmac Aggregates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
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
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Resolution

Resolution.

Download
2019-01-09Change of constitution

Statement of companys objects.

Download
2018-11-26Capital

Legacy.

Download
2018-11-26Capital

Capital statement capital company with date currency figure.

Download
2018-11-26Insolvency

Legacy.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.