Company NameJ. Hempstock & Company Limited
DirectorMichael Tilden Hempstock
Company StatusActive
Company Number00602529
CategoryPrivate Limited Company
Incorporation Date10 April 1958(66 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Michael Tilden Hempstock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(40 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Close
Wilmslow
Cheshire
SK9 5PX
Secretary NameMr Michael Tilden Hempstock
StatusCurrent
Appointed11 April 2013(55 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address17 Manor Close
Wilmslow
Cheshire
SK9 5PX
Director NameMr Michael Hempstock
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address25 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6LD
Director NameMr Stephen Hempstock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Barlowfold London Road North
Poynton
Cheshire
SK12 1BX
Director NameMr John Christopher Hempstock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brinkburn Road
Hazel Grove
Stockport
Cheshire
SK7 4NR
Secretary NameMr Michael Hempstock
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 April 2013)
RoleCompany Director
Correspondence Address25 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6LD

Contact

Websitehempstockplumbing.co.uk
Telephone0161 2232123
Telephone regionManchester

Location

Registered Address116/118 South Street
Openshaw
Manchester
M11 2FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

15.5k at £1Michael Tilden Hempstock
70.30%
Ordinary
6.5k at £1Mr J.c. Hempstock
29.70%
Ordinary

Financials

Year2014
Net Worth£501,660
Cash£294,078
Current Liabilities£111,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

23 October 1995Delivered on: 27 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 7 august 1995 in favour of midland hotel and conference centre limited for £23,175.
Particulars: The sum of £23,175 together with interest accrued now or to be held by the chargee on an account numbered 43346480 and earmarked or designated by reference to the company.
Outstanding
6 March 1985Delivered on: 11 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding
13 November 1979Delivered on: 15 November 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as no's 116 & 118 south street openshaw manchester, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 12 October 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2018Termination of appointment of John Christopher Hempstock as a director on 1 April 2017 (1 page)
19 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22,000
(5 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 22,000
(5 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 22,000
(5 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 22,000
(5 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 22,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 April 2013Appointment of Mr Michael Tilden Hempstock as a secretary (2 pages)
17 April 2013Appointment of Mr Michael Tilden Hempstock as a secretary (2 pages)
17 April 2013Termination of appointment of Michael Hempstock as a secretary (1 page)
17 April 2013Termination of appointment of Michael Hempstock as a secretary (1 page)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (3 pages)
30 October 2006Return made up to 11/10/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 11/10/01; full list of members (7 pages)
22 October 2001Return made up to 11/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 October 1999Return made up to 11/10/99; full list of members (7 pages)
6 October 1999Return made up to 11/10/99; full list of members (7 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
5 January 1999Return made up to 11/10/98; full list of members (6 pages)
5 January 1999Return made up to 11/10/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Return made up to 11/10/97; no change of members (4 pages)
5 January 1998Return made up to 11/10/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
23 October 1996Return made up to 11/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Return made up to 11/10/95; full list of members (6 pages)
3 October 1995Return made up to 11/10/95; full list of members (6 pages)