Company NameHepworth UK Limited
Company StatusDissolved
Company Number02227828
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NameHepworth Coatings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Michael Hepworth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 10 Mottram Moor
Mottram
Hyde
Cheshire
SK14 6LA
Secretary NameSandra Caroline Hepworth
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressProspect House 10 Mottram Moor
Mottram
Hyde
Cheshire
SK14 6LA
Secretary NameCatherine Hepworth
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address23 Kelson Avenue
Ashton Under Lyne
Lancashire
OL7 9DY
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteangelfire.com

Location

Registered Address38a Melbourne Street
Stalybridge
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Michael Hepworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,323
Current Liabilities£15,323

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
29 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
4 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
28 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 July 2019Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 38a Melbourne Street Stalybridge SK15 2JJ on 24 July 2019 (1 page)
20 March 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
20 September 2017Notification of Alan Michael Hepworth as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Alan Michael Hepworth as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from Unit R Guide Bridge Ashton Under Lyne Lancashire O17 0DH on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Unit R Guide Bridge Ashton Under Lyne Lancashire O17 0DH on 14 July 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
13 August 2009Memorandum and Articles of Association (8 pages)
13 August 2009Memorandum and Articles of Association (8 pages)
6 August 2009Company name changed hepworth coatings LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed hepworth coatings LIMITED\certificate issued on 07/08/09 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 September 2007Return made up to 15/09/07; full list of members (2 pages)
20 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: prospect house 10 mottram moor mottram hyde cheshire SK14 6LA (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: prospect house 10 mottram moor mottram hyde cheshire SK14 6LA (1 page)
25 January 2007Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
5 April 2005Return made up to 15/09/04; full list of members (2 pages)
5 April 2005Return made up to 15/09/04; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 September 2003Return made up to 15/09/03; full list of members (5 pages)
26 September 2003Return made up to 15/09/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 January 2003Return made up to 15/09/02; full list of members (5 pages)
2 January 2003Return made up to 15/09/02; full list of members (5 pages)
28 August 2002£ ic 2/1 17/07/02 £ sr 1@1=1 (1 page)
28 August 2002£ ic 2/1 17/07/02 £ sr 1@1=1 (1 page)
19 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 October 2001Return made up to 15/09/01; full list of members (6 pages)
16 October 2001Return made up to 15/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
15 October 1999Full accounts made up to 30 April 1999 (12 pages)
15 October 1999Full accounts made up to 30 April 1999 (12 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
8 September 1999Return made up to 15/09/99; no change of members (4 pages)
18 November 1998Return made up to 15/09/98; full list of members (6 pages)
18 November 1998Return made up to 15/09/98; full list of members (6 pages)
11 August 1998Full accounts made up to 30 April 1998 (14 pages)
11 August 1998Full accounts made up to 30 April 1998 (14 pages)
11 November 1997Return made up to 15/09/97; no change of members (4 pages)
11 November 1997Return made up to 15/09/97; no change of members (4 pages)
5 August 1997Return made up to 15/09/96; no change of members (4 pages)
5 August 1997Return made up to 15/09/96; no change of members (4 pages)
25 July 1997Full accounts made up to 30 April 1997 (13 pages)
25 July 1997Full accounts made up to 30 April 1997 (13 pages)
24 February 1997Full accounts made up to 30 April 1996 (14 pages)
24 February 1997Full accounts made up to 30 April 1996 (14 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
12 October 1995Return made up to 15/09/95; full list of members (6 pages)
12 October 1995Return made up to 15/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 March 1988Incorporation (13 pages)
7 March 1988Incorporation (13 pages)