B. HEPWORTH AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

B. HEPWORTH AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01585495

Incorporation date

11/09/1981

Size

Group

Contacts

Registered address

Registered address

4 Merse Road, Moons Moat North Industrial Estate, Redditch B98 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1981)
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon05/12/2025
Satisfaction of charge 015854950011 in full
dot icon05/11/2025
Registration of charge 015854950013, created on 2025-10-30
dot icon13/10/2025
Director's details changed for Mr Jonathan Phillip Eddy on 2025-10-13
dot icon11/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/07/2025
Appointment of Mr Edward Eddy as a director on 2025-07-01
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon09/04/2025
Registration of charge 015854950012, created on 2025-03-31
dot icon03/04/2025
Cessation of Andrew Charles George Eddy as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Jonathan Philip Eddy as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of B. Hepworth and Company Holdings Limited as a person with significant control on 2025-03-31
dot icon06/02/2025
Satisfaction of charge 015854950010 in full
dot icon22/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon22/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/04/2022
Registered office address changed from 2-4 Merse Road North Moons Moat Redditch Worcs B98 9HL to 4 Merse Road Moons Moat North Industrial Estate Redditch B98 9HL on 2022-04-19
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon13/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon24/02/2021
Change of details for Mr Jonathan Philip Eddy as a person with significant control on 2020-11-01
dot icon06/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon13/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon20/03/2019
Satisfaction of charge 6 in full
dot icon09/03/2019
Satisfaction of charge 7 in full
dot icon09/03/2019
Satisfaction of charge 9 in full
dot icon09/03/2019
Satisfaction of charge 5 in full
dot icon09/03/2019
Satisfaction of charge 8 in full
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mr Jonathan Phillip Eddy as a secretary on 2018-11-27
dot icon27/11/2018
Termination of appointment of Craig Michael Bagnall as a secretary on 2018-11-27
dot icon01/11/2018
Registration of charge 015854950011, created on 2018-10-25
dot icon17/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon24/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/11/2014
Registration of charge 015854950010, created on 2014-11-11
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon18/12/2012
Termination of appointment of Neil Dalton as a secretary
dot icon12/11/2012
Appointment of Mr Craig Michael Bagnall as a secretary
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/03/2012
Auditor's resignation
dot icon27/03/2012
Auditor's resignation
dot icon26/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon23/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon17/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/09/2010
Director's details changed for Andrew Charles George Eddy on 2010-08-02
dot icon10/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 02/08/09; full list of members
dot icon15/05/2009
Auditor's resignation
dot icon20/02/2009
Secretary appointed neil geoffrey dalton
dot icon20/02/2009
Appointment terminated secretary jonathan eddy
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from hepworth house brook street redditch B98 8NF
dot icon20/08/2007
Return made up to 02/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 02/08/06; full list of members
dot icon30/06/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon29/12/2005
Secretary resigned
dot icon29/12/2005
New secretary appointed
dot icon26/08/2005
Return made up to 02/08/05; full list of members
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon20/04/2005
Resolutions
dot icon04/01/2005
Return made up to 02/08/04; full list of members
dot icon10/09/2004
Auditor's resignation
dot icon16/07/2004
Full accounts made up to 2004-03-31
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon29/10/2003
Return made up to 02/08/03; full list of members
dot icon31/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 02/08/01; full list of members; amend
dot icon03/12/2002
Return made up to 02/08/02; full list of members
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 02/08/01; full list of members
dot icon16/01/2001
Full group accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 02/08/00; full list of members
dot icon20/10/1999
Return made up to 02/08/99; full list of members
dot icon13/07/1999
Full group accounts made up to 1999-03-31
dot icon03/03/1999
Secretary resigned;director resigned
dot icon03/03/1999
New secretary appointed
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 02/08/98; full list of members
dot icon06/10/1997
Return made up to 02/08/97; full list of members
dot icon18/07/1997
Director resigned
dot icon06/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon18/09/1996
Return made up to 02/08/96; no change of members
dot icon16/07/1996
Accounts for a medium company made up to 1996-03-31
dot icon17/08/1995
Return made up to 02/08/95; full list of members
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Full group accounts made up to 1994-03-31
dot icon15/09/1994
Return made up to 02/08/94; no change of members
dot icon22/08/1993
Return made up to 02/08/93; no change of members
dot icon26/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
Return made up to 02/08/92; full list of members
dot icon16/10/1991
Group accounts for a small company made up to 1991-03-31
dot icon16/10/1991
Return made up to 02/08/91; no change of members
dot icon05/02/1991
Auditor's resignation
dot icon05/02/1991
Full group accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 01/08/90; no change of members
dot icon11/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon13/02/1990
Return made up to 02/08/89; full list of members
dot icon30/01/1990
Full group accounts made up to 1989-03-31
dot icon05/02/1989
Full group accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 22/07/88; full list of members
dot icon09/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon09/02/1988
Return made up to 24/07/87; full list of members
dot icon21/02/1987
Return made up to 18/07/86; full list of members
dot icon31/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/10/1981
Certificate of change of name
dot icon11/09/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

132
2022
change arrow icon0 % *

* during past year

Cash in Bank

£39,949.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
132
2.82M
-
0.00
39.95K
-
2022
132
2.82M
-
0.00
39.95K
-

Employees

2022

Employees

132 Ascended- *

Net Assets(GBP)

2.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddy, Jonathan Phillip
Secretary
27/11/2018 - Present
-
Bagnall, Craig Michael
Secretary
15/10/2012 - 27/11/2018
-
Dalton, Neil Geoffrey
Secretary
01/02/2009 - 18/12/2012
-
O`Connor, Elizabeth Ruth
Secretary
01/03/1999 - 19/12/2005
-
Eddy, Jonathan Phillip
Secretary
19/12/2005 - 01/02/2009
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. HEPWORTH AND COMPANY LIMITED

B. HEPWORTH AND COMPANY LIMITED is an(a) Active company incorporated on 11/09/1981 with the registered office located at 4 Merse Road, Moons Moat North Industrial Estate, Redditch B98 9HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 132 according to last financial statements.

Frequently Asked Questions

What is the current status of B. HEPWORTH AND COMPANY LIMITED?

toggle

B. HEPWORTH AND COMPANY LIMITED is currently Active. It was registered on 11/09/1981 .

Where is B. HEPWORTH AND COMPANY LIMITED located?

toggle

B. HEPWORTH AND COMPANY LIMITED is registered at 4 Merse Road, Moons Moat North Industrial Estate, Redditch B98 9HL.

What does B. HEPWORTH AND COMPANY LIMITED do?

toggle

B. HEPWORTH AND COMPANY LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does B. HEPWORTH AND COMPANY LIMITED have?

toggle

B. HEPWORTH AND COMPANY LIMITED had 132 employees in 2022.

What is the latest filing for B. HEPWORTH AND COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-16 with updates.