H P CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

H P CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763771

Incorporation date

31/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon04/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Termination of appointment of Richard William Powell as a director on 2025-09-10
dot icon24/09/2025
Termination of appointment of Suzanne Jayne Powell as a director on 2025-09-10
dot icon11/09/2025
Notification of Hp Construction Holdings Ltd as a person with significant control on 2025-09-10
dot icon11/09/2025
Cessation of David Alexander Hutchison as a person with significant control on 2025-09-10
dot icon11/09/2025
Cessation of Richard William Powell as a person with significant control on 2025-09-10
dot icon11/09/2025
Appointment of Mr Darren David Bocking as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mr Nicholas John Gillott as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of David Alexander Hutchison as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Justine Hutchison as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Suzanne Powell as a secretary on 2025-09-10
dot icon11/09/2025
Termination of appointment of Justine Hutchison as a secretary on 2025-09-10
dot icon20/08/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/08/2024
Full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon05/09/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon05/04/2023
Cancellation of shares. Statement of capital on 2019-03-05
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon15/07/2019
Satisfaction of charge 1 in full
dot icon15/07/2019
Satisfaction of charge 2 in full
dot icon15/07/2019
Satisfaction of charge 3 in full
dot icon15/07/2019
Satisfaction of charge 5 in full
dot icon15/07/2019
Satisfaction of charge 6 in full
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/03/2019
Appointment of Mrs Suzanne Jayne Powell as a director on 2019-03-18
dot icon20/03/2019
Appointment of Mrs Justine Hutchison as a director on 2019-03-18
dot icon16/08/2018
Full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/02/2018
Satisfaction of charge 4 in full
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Registration of charge 057637710007, created on 2017-02-06
dot icon18/07/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/08/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/10/2014
Registered office address changed from Office 7 Unit 6 Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX to Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 2014-10-21
dot icon23/07/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Director's details changed for David Alexander Hutchison on 2014-04-01
dot icon02/05/2014
Secretary's details changed for Mrs. Justine Hutchison on 2014-04-01
dot icon02/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/05/2014
Appointment of Mrs. Suzanne Powell as a secretary
dot icon02/05/2014
Appointment of Mrs. Suzanne Powell as a secretary
dot icon30/09/2013
Registered office address changed from Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England on 2013-09-30
dot icon24/09/2013
Registered office address changed from G2 Leeds Road Sheffield S9 3TY England on 2013-09-24
dot icon01/08/2013
Amended accounts made up to 2013-03-31
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/12/2012
Amended accounts made up to 2012-03-31
dot icon27/12/2012
Amended accounts made up to 2011-03-31
dot icon21/11/2012
Amended accounts made up to 2011-03-31
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Registered office address changed from 4 Castor Road Sheffield South Yorkshire S9 2DH on 2012-05-21
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/09/2011
Appointment of Mrs. Justine Hutchison as a secretary
dot icon09/09/2011
Termination of appointment of Richard Powell as a secretary
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for David Alexander Hutchison on 2009-10-01
dot icon08/04/2010
Director's details changed for Richard William Powell on 2009-10-01
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2009
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon12/05/2009
Director and secretary's change of particulars / richard powell / 01/12/2008
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/07/2008
Accounts for a small company made up to 2008-03-31
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon29/08/2007
Return made up to 31/03/07; full list of members; amend
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon25/10/2006
Registered office changed on 25/10/06 from: unit 10 gateway business centre attercliffe road sheffield south yorkshire S9 3RS
dot icon06/07/2006
Registered office changed on 06/07/06 from: c/o spencer wood accountants 9 east parade leeds west yorkshire LS1 1AJ
dot icon04/05/2006
Secretary resigned;director resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon20/04/2006
Director resigned
dot icon31/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-0.98 % *

* during past year

Cash in Bank

£5,112,877.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.28M
-
0.00
3.43M
-
2022
10
3.75M
-
0.00
5.16M
-
2023
10
4.07M
-
13.93M
5.11M
-
2023
10
4.07M
-
13.93M
5.11M
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

4.07M £Ascended8.40 % *

Total Assets(GBP)

-

Turnover(GBP)

13.93M £Ascended- *

Cash in Bank(GBP)

5.11M £Descended-0.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Justine
Director
18/03/2019 - 10/09/2025
2
Hutchison, David Alexander
Director
05/04/2006 - 10/09/2025
4
Powell, Richard William
Director
05/04/2006 - 10/09/2025
4
Powell, Suzanne Jayne
Director
18/03/2019 - 10/09/2025
2
Gillott, Nicholas John
Director
10/09/2025 - Present
19

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

10
JANDU DEVELOPMENTS LIMITEDUnit 7a Wheler Road, Seven Stars Industrial Estate,, Coventry, West Midlands CV3 4LJ
Active

Category:

Finishing of textiles

Comp. code:

02488952

Reg. date:

04/04/1990

Turnover:

-

No. of employees:

10
PIC CONSTRUCTION GROUP LTDUnit 5 Kings Eight, St. James Road, Brentwood CM14 4LF
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

06873855

Reg. date:

08/04/2009

Turnover:

-

No. of employees:

10
FOWLES CRUSHED CONCRETE LIMITEDHythe End Farm, Hythe End Road, Wraysbury, Middlesex TW19 5AW
Active

Category:

Agents involved in the sale of timber and building materials

Comp. code:

02516587

Reg. date:

28/06/1990

Turnover:

-

No. of employees:

9
IDEAL COMMERCIALS LIMITEDWarnford Road, West Meon, Petersfield, Hampshire GU32 1JN
Active

Category:

Sale of other motor vehicles

Comp. code:

05770051

Reg. date:

05/04/2006

Turnover:

-

No. of employees:

9
VAN MERKSTEIJN FENCING SYSTEMS UK LIMITEDC/O Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire ST4 6SR
Active

Category:

Other retail sale not in stores stalls or markets

Comp. code:

08504795

Reg. date:

25/04/2013

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About H P CONSTRUCTION LIMITED

H P CONSTRUCTION LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of H P CONSTRUCTION LIMITED?

toggle

H P CONSTRUCTION LIMITED is currently Active. It was registered on 31/03/2006 .

Where is H P CONSTRUCTION LIMITED located?

toggle

H P CONSTRUCTION LIMITED is registered at Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield S35 9ZX.

What does H P CONSTRUCTION LIMITED do?

toggle

H P CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does H P CONSTRUCTION LIMITED have?

toggle

H P CONSTRUCTION LIMITED had 10 employees in 2023.

What is the latest filing for H P CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-06-30.