UKBizDB.co.uk

HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

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

This company is commonly known as Hepworth Building Products (holdings) Limited. The company was founded 102 years ago and was given the registration number 00180603. The firm's registered office is in DONCASTER. You can find them at Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED
Company Number:00180603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Secretary08 August 2022Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 July 2023Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary01 September 2017Active
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG

Secretary-Active
13 St Peters Grove, York, YO30 6AQ

Secretary03 April 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 February 2021Active
12 Tan House Lane, Parbold, Wigan, WN8 7HG

Director17 January 2006Active
26 Brough Road, South Cave, Brough, HU15 2BX

Director27 July 1994Active
Dalveen Woodhead Road, Holmfirth, Huddersfield, HD7 1PX

Director-Active
South End Cottage Orleans Road, Twickenham, TW1 3BL

Director15 September 1998Active
High Barn 2 Martin Grove, Sandal, Wakefield, WF2 6RZ

Director-Active
Am Sportplatz 6, Monheim/Rhein, Germany,

Director01 August 2001Active
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW

Director-Active
11 Curzon Street, Mayfair, London, W1Y 7FJ

Director01 October 1997Active
Whiterails Kington Langley, Chippenham, SN15 5NS

Director30 March 2005Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 September 2017Active
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT

Director17 January 2006Active
Ash Cottage, Upper Wilshaw, Holmfirth, HD7 3EA

Director01 February 1996Active
Unter Den Ulmen 1, 50968 Koln, Germany,

Director01 August 2001Active
Orchard House High Street, Waltham On The Wolds, Melton Mowbray, LE14 4AH

Director01 January 2000Active
1 Clarel Street, Penistone, Sheffield, S30 6AU

Director-Active
Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands,

Director30 March 2005Active
6 Hillcrest Avenue, South Normanton, Alfreton, DE55 3NR

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 June 2013Active
Peter-Nonnenmuehlen-Allee 86, D-41063 Moenchengladbach, Germany, FOREIGN

Director01 April 1993Active
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG

Director-Active
Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF

Director02 August 1994Active
19, Latimer Road, Cropston, Leicester, United Kingdom, LE7 7GP

Director31 July 2012Active
Orchard Farm, Brow Lane Antrobus, Northwich, CW9 6JY

Director-Active
Highfield Hall, 306 Barnsley Road, Sandal, WF2 6AX

Director14 June 1999Active
13 St Peters Grove, York, YO30 6AQ

Director28 April 2005Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director02 June 2023Active

People with Significant Control

Ms Jay Marguerite Brown
Notified on:01 July 2023
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Edlington Lane, Doncaster, Wavin Edlington Lane, Doncaster, England, DN12 1BY
Nature of control:
  • Right to appoint and remove directors
Wavin Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wavin, Edlington Lane, Doncaster, England, DN12 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Capital

Capital allotment shares.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-02-02Officers

Appoint corporate secretary company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.