Company NameHepworth Acoustics Limited
Company StatusActive
Company Number02387226
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Paul Alan Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameMr Peter Hepworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleNoise Consultant
Country of ResidenceWales
Correspondence AddressInnsbruck Waterfall Road
Dyserth
Rhyl
Clwyd
LL18 6ET
Wales
Secretary NameMr Peter Hepworth
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnsbruck Waterfall Road
Dyserth
Rhyl
Clwyd
LL18 6ET
Wales
Director NameMr Donald Quinn
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(25 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAcoustics Consultant
Country of ResidenceEngland
Correspondence Address21 Little Peter Street
Manchester
M15 4PS

Contact

Websitehepworth-acoustics.co.uk

Location

Registered Address21 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Mr Peter Hepworth
95.00%
Ordinary
50 at £1Mr Paul Brown
5.00%
Ordinary

Financials

Year2014
Net Worth£194,621
Cash£196,542
Current Liabilities£138,099

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

14 April 1993Delivered on: 22 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
2 March 2023Cessation of Peter Hepworth as a person with significant control on 31 March 2022 (1 page)
9 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
3 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 July 2015Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 June 2015Sub-division of shares on 29 April 2015 (5 pages)
6 June 2015Sub-division of shares on 29 April 2015 (5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
25 March 2015Appointment of Mr Donald Quinn as a director on 24 March 2015 (2 pages)
25 March 2015Appointment of Mr Donald Quinn as a director on 24 March 2015 (2 pages)
23 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages)
28 May 2012Director's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Secretary's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Resignation of an auditor (2 pages)
20 June 2011Resignation of an auditor (2 pages)
9 November 2010Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page)
1 July 2010Director's details changed for Mr Peter Hepworth on 22 May 2010 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Paul Alan Brown on 22 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Hepworth on 22 May 2010 (2 pages)
1 July 2010Director's details changed for Paul Alan Brown on 22 May 2010 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
12 May 2009Full accounts made up to 30 September 2008 (18 pages)
12 May 2009Full accounts made up to 30 September 2008 (18 pages)
20 June 2008Full accounts made up to 30 September 2007 (18 pages)
20 June 2008Full accounts made up to 30 September 2007 (18 pages)
13 June 2008Return made up to 22/05/08; full list of members (4 pages)
13 June 2008Return made up to 22/05/08; full list of members (4 pages)
21 September 2007Full accounts made up to 30 September 2006 (19 pages)
21 September 2007Full accounts made up to 30 September 2006 (19 pages)
6 June 2007Return made up to 22/05/07; no change of members (7 pages)
6 June 2007Return made up to 22/05/07; no change of members (7 pages)
6 July 2006Return made up to 22/05/06; full list of members (7 pages)
6 July 2006Return made up to 22/05/06; full list of members (7 pages)
7 April 2006Full accounts made up to 30 September 2005 (15 pages)
7 April 2006Full accounts made up to 30 September 2005 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
7 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
5 February 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
27 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (12 pages)
27 July 2001Full accounts made up to 30 September 2000 (12 pages)
11 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 June 2000Return made up to 22/05/00; full list of members (6 pages)
5 June 2000Return made up to 22/05/00; full list of members (6 pages)
20 December 1999Full accounts made up to 30 September 1998 (12 pages)
20 December 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
18 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Full accounts made up to 30 September 1995 (12 pages)
16 September 1996Full accounts made up to 30 September 1995 (12 pages)
12 June 1996Return made up to 22/05/96; no change of members (4 pages)
12 June 1996Return made up to 22/05/96; no change of members (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (13 pages)
26 July 1995Full accounts made up to 30 September 1994 (13 pages)
19 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
19 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 July 1994Full accounts made up to 30 September 1993 (13 pages)
28 July 1994Full accounts made up to 30 September 1993 (13 pages)
24 November 1989Company name changed shotstrong LIMITED\certificate issued on 27/11/89 (2 pages)
24 November 1989Company name changed shotstrong LIMITED\certificate issued on 27/11/89 (2 pages)
22 May 1989Incorporation (9 pages)
22 May 1989Incorporation (9 pages)