HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00180603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED located?

    Registered Office Address
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEPWORTH IRON COMPANY LIMITED(THE)Mar 24, 1922Mar 24, 1922

    What are the latest accounts for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Oct 16, 2024 with updates

    4 pagesCS01

    Appointment of Mr Euan James Archibald as a secretary on Jul 02, 2024

    2 pagesAP03

    Termination of appointment of Ellen Walker-Arnott as a secretary on Jul 02, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2023

    1 pagesTM02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on Dec 14, 2023

    1 pagesAD01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Notification of Jay Marguerite Brown as a person with significant control on Jul 01, 2023

    2 pagesPSC01

    Termination of appointment of Michael Gordon Ward as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mrs Jay Marguerite Brown as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael Gordon Ward as a director on Jun 02, 2023

    2 pagesAP01

    Termination of appointment of Neil Robert John Douglas as a director on Jun 02, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Appointment of Ellen Walker-Arnott as a secretary on Aug 08, 2022

    2 pagesAP03

    Termination of appointment of Paul Maclaurin as a director on May 05, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Oct 16, 2016

    7 pagesRP04CS01

    Confirmation statement made on Oct 16, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Alan Brent Nicholls as a director on Feb 20, 2021

    1 pagesTM01

    Who are the officers of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Euan James
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    325060880001
    BROWN, Jay Marguerite
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    United KingdomBritish311286460001
    DOUGLAS, Neil Robert John
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    237678350001
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Secretary
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British842980001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Secretary
    13 St Peters Grove
    YO30 6AQ York
    British62180340002
    WALKER-ARNOTT, Ellen
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    298943150001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BARKER, Keith Stuart
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    Director
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    EnglandBritish110773520001
    BARNETT, Michael David
    26 Brough Road
    South Cave
    HU15 2BX Brough
    North Humberside
    Director
    26 Brough Road
    South Cave
    HU15 2BX Brough
    North Humberside
    United KingdomBritish102557780001
    BEEVER, Robert Neville
    Dalveen Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    Director
    Dalveen Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    United KingdomBritish1646430001
    BIRD, Stephen Clive
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    Director
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    British47512480003
    BRIAN JAMES, Chatterton
    High Barn 2 Martin Grove
    Sandal
    WF2 6RZ Wakefield
    West Yorkshire
    Director
    High Barn 2 Martin Grove
    Sandal
    WF2 6RZ Wakefield
    West Yorkshire
    British31347590001
    BROSSET, Michel, Dr
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    Director
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    French75143240001
    CARTER, John Douglas
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    British842970001
    CHENE, Jean-Francois
    11 Curzon Street
    Mayfair
    W1Y 7FJ London
    Director
    11 Curzon Street
    Mayfair
    W1Y 7FJ London
    French55091640003
    DOE, Brian
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    Director
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    British30733690001
    DOUGLAS, Neil Robert John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish90945470001
    FORSYTH, Calum James
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    Director
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    EnglandUk172355700002
    GALE, Paul Nicolas
    Ash Cottage
    Upper Wilshaw
    HD7 3EA Holmfirth
    West Yorkshire
    Director
    Ash Cottage
    Upper Wilshaw
    HD7 3EA Holmfirth
    West Yorkshire
    British72881120001
    GORANSSON, Rolf Claes Erik
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Director
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Sweden73403360003
    HALL, Neil Grahame
    Orchard House High Street
    Waltham On The Wolds
    LE14 4AH Melton Mowbray
    Director
    Orchard House High Street
    Waltham On The Wolds
    LE14 4AH Melton Mowbray
    British84026820001
    HASKELL, Peter
    1 Clarel Street
    Penistone
    S30 6AU Sheffield
    South Yorkshire
    Director
    1 Clarel Street
    Penistone
    S30 6AU Sheffield
    South Yorkshire
    British1646450001
    HOUBEN, Philippus Petrus Franciscus Clemens
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    Director
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    NetherlandsDutch71084460001
    LEMON, David Edward Leonard
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    Director
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    British2649630001
    MACLAURIN, Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish171823810009
    NICHOLLS, Alan Brent
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish281288490001
    PELISSIER, Patrice
    Peter-Nonnenmuehlen-Allee 86
    D-41063 Moenchengladbach
    FOREIGN Germany
    Director
    Peter-Nonnenmuehlen-Allee 86
    D-41063 Moenchengladbach
    FOREIGN Germany
    French58583610001
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Director
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British842980001
    REDDICK, Terence William
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    Director
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    British92835860001
    SAGE, John
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    Director
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    EnglandBritish171410140001
    SPRATT, Quentin Rodney
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    Director
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    United KingdomBritish60606400001
    TAYLOR, Andrew Rankine
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    Director
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    EnglandBritish158807800001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Director
    13 St Peters Grove
    YO30 6AQ York
    United KingdomBritish62180340002
    WARD, Michael Gordon
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    EnglandIrish67722860009

    Who are the persons with significant control of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jay Marguerite Brown
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Edlington Lane, Doncaster
    England
    Jul 01, 2023
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Edlington Lane, Doncaster
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Apr 06, 2016
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05351031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0