HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED
Overview
| Company Name | HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00180603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEPWORTH IRON COMPANY LIMITED(THE) | Mar 24, 1922 | Mar 24, 1922 |
What are the latest accounts for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Mar 25, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Euan James Archibald as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ellen Walker-Arnott as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Notification of Jay Marguerite Brown as a person with significant control on Jul 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Michael Gordon Ward as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jay Marguerite Brown as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Gordon Ward as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil Robert John Douglas as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ellen Walker-Arnott as a secretary on Aug 08, 2022 | 2 pages | AP03 | ||
Termination of appointment of Paul Maclaurin as a director on May 05, 2022 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Oct 16, 2016 | 7 pages | RP04CS01 | ||
Confirmation statement made on Oct 16, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Alan Brent Nicholls as a director on Feb 20, 2021 | 1 pages | TM01 | ||
Who are the officers of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBALD, Euan James | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | 325060880001 | |||||||||||
| BROWN, Jay Marguerite | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | United Kingdom | British | 311286460001 | |||||||||
| DOUGLAS, Neil Robert John | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | 237678350001 | |||||||||||
| PHILLIPS, Robert Glyn | Secretary | 23 Mead Way Kirkburton HD8 0TG Huddersfield West Yorkshire | British | 842980001 | ||||||||||
| TAYLOR, Paul William | Secretary | 13 St Peters Grove YO30 6AQ York | British | 62180340002 | ||||||||||
| WALKER-ARNOTT, Ellen | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | 298943150001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BARKER, Keith Stuart | Director | 12 Tan House Lane Parbold WN8 7HG Wigan Greater Manchester | England | British | 110773520001 | |||||||||
| BARNETT, Michael David | Director | 26 Brough Road South Cave HU15 2BX Brough North Humberside | United Kingdom | British | 102557780001 | |||||||||
| BEEVER, Robert Neville | Director | Dalveen Woodhead Road Holmfirth HD7 1PX Huddersfield West Yorkshire | United Kingdom | British | 1646430001 | |||||||||
| BIRD, Stephen Clive | Director | South End Cottage Orleans Road TW1 3BL Twickenham Middlesex | British | 47512480003 | ||||||||||
| BRIAN JAMES, Chatterton | Director | High Barn 2 Martin Grove Sandal WF2 6RZ Wakefield West Yorkshire | British | 31347590001 | ||||||||||
| BROSSET, Michel, Dr | Director | Am Sportplatz 6 Monheim/Rhein D-40789 Germany | French | 75143240001 | ||||||||||
| CARTER, John Douglas | Director | Woodlands Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | 842970001 | ||||||||||
| CHENE, Jean-Francois | Director | 11 Curzon Street Mayfair W1Y 7FJ London | French | 55091640003 | ||||||||||
| DOE, Brian | Director | Whiterails Kington Langley SN15 5NS Chippenham Wiltshire | British | 30733690001 | ||||||||||
| DOUGLAS, Neil Robert John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 90945470001 | |||||||||
| FORSYTH, Calum James | Director | Galloping Lane Paddlebrook Barns Ditchford On Fosse GL56 9QT Moreton In Marsh The Stables Gloucestershire | England | Uk | 172355700002 | |||||||||
| GALE, Paul Nicolas | Director | Ash Cottage Upper Wilshaw HD7 3EA Holmfirth West Yorkshire | British | 72881120001 | ||||||||||
| GORANSSON, Rolf Claes Erik | Director | Unter Den Ulmen 1 50968 Koln Germany | Sweden | 73403360003 | ||||||||||
| HALL, Neil Grahame | Director | Orchard House High Street Waltham On The Wolds LE14 4AH Melton Mowbray | British | 84026820001 | ||||||||||
| HASKELL, Peter | Director | 1 Clarel Street Penistone S30 6AU Sheffield South Yorkshire | British | 1646450001 | ||||||||||
| HOUBEN, Philippus Petrus Franciscus Clemens | Director | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands | Netherlands | Dutch | 71084460001 | |||||||||
| LEMON, David Edward Leonard | Director | 6 Hillcrest Avenue South Normanton DE55 3NR Alfreton Derbyshire | British | 2649630001 | ||||||||||
| MACLAURIN, Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 171823810009 | |||||||||
| NICHOLLS, Alan Brent | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 281288490001 | |||||||||
| PELISSIER, Patrice | Director | Peter-Nonnenmuehlen-Allee 86 D-41063 Moenchengladbach FOREIGN Germany | French | 58583610001 | ||||||||||
| PHILLIPS, Robert Glyn | Director | 23 Mead Way Kirkburton HD8 0TG Huddersfield West Yorkshire | British | 842980001 | ||||||||||
| REDDICK, Terence William | Director | Shires Rest Gainsborough Road DN10 5DF Drakeholes | British | 92835860001 | ||||||||||
| SAGE, John | Director | Latimer Road Cropston LE7 7GP Leicester 19 United Kingdom | England | British | 171410140001 | |||||||||
| SPRATT, Quentin Rodney | Director | Orchard Farm Brow Lane Antrobus CW9 6JY Northwich Cheshire | United Kingdom | British | 60606400001 | |||||||||
| TAYLOR, Andrew Rankine | Director | Highfield Hall 306 Barnsley Road WF2 6AX Sandal | England | British | 158807800001 | |||||||||
| TAYLOR, Paul William | Director | 13 St Peters Grove YO30 6AQ York | United Kingdom | British | 62180340002 | |||||||||
| WARD, Michael Gordon | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | England | Irish | 67722860009 |
Who are the persons with significant control of HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Jay Marguerite Brown | 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
| |||||||||||||
| Wavin Uk Holdings Limited | Apr 06, 2016 | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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