This company is commonly known as Hepworth Building Products Limited. The company was founded 88 years ago and was given the registration number 00310251. 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 99999 - Dormant Company.
Name | : | HEPWORTH BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00310251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Secretary | 08 August 2022 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 July 2023 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Secretary | 01 September 2017 | Active |
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG | Secretary | - | Active |
13 St Peters Grove, York, YO30 6AQ | Secretary | 03 April 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 February 2021 | Active |
12 Tan House Lane, Parbold, Wigan, WN8 7HG | Director | 17 January 2006 | Active |
26 Brough Road, South Cave, Brough, HU15 2BX | Director | 27 July 1994 | Active |
Dalveen Woodhead Road, Holmfirth, Huddersfield, HD7 1PX | Director | - | Active |
South End Cottage Orleans Road, Twickenham, TW1 3BL | Director | 15 September 1998 | Active |
High Barn 2 Martin Grove, Sandal, Wakefield, WF2 6RZ | Director | - | Active |
Am Sportplatz 6, Monheim/Rhein, Germany, | Director | 01 August 2001 | Active |
7, Little Carron Gardens, St. Andrews, KY16 8QL | Director | 03 April 2009 | Active |
Whiterails Kington Langley, Chippenham, SN15 5NS | Director | 30 March 2005 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 September 2017 | Active |
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT | Director | 17 January 2006 | Active |
Ash Cottage, Upper Wilshaw, Holmfirth, HD7 3EA | Director | 01 February 1996 | Active |
Unter Den Ulmen 1, 50968 Koln, Germany, | Director | 01 August 2001 | Active |
Orchard House High Street, Waltham On The Wolds, Melton Mowbray, LE14 4AH | Director | 01 January 2000 | Active |
1 Clarel Street, Penistone, Sheffield, S30 6AU | Director | - | Active |
Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands, | Director | 30 March 2005 | Active |
6 Hillcrest Avenue, South Normanton, Alfreton, DE55 3NR | Director | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 June 2013 | Active |
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG | Director | - | Active |
Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF | Director | 02 August 1994 | Active |
19, Latimer Road, Cropston, Leicester, Uk, LE7 7GP | Director | 03 April 2009 | Active |
Orchard Farm, Brow Lane Antrobus, Northwich, CW9 6JY | Director | - | Active |
Highfield Hall, 306 Barnsley Road, Sandal, WF2 6AX | Director | 14 June 1999 | Active |
13 St Peters Grove, York, YO30 6AQ | Director | 28 April 2005 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 02 June 2023 | Active |
Ms Jay Marguerite Brown | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wavin Edlington Lane, Wavin Edlington Lane, Doncaster, England, DN12 1BY |
Nature of control | : |
|
Hepworth Building Products (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wavin, Edlington Lane, Doncaster, England, DN12 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.