You are here: bizstats.co.uk > a-z index > B list

B. Hepworth And Company Limited REDDITCH


Founded in 1981, B. Hepworth And Company, classified under reg no. 01585495 is an active company. Currently registered at 4 Merse Road B98 9HL, Redditch the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Andrew E. and Jonathan E.. In addition one secretary - Jonathan E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B. Hepworth And Company Limited Address / Contact

Office Address 4 Merse Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585495
Date of Incorporation Fri, 11th Sep 1981
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jonathan E.

Position: Secretary

Appointed: 27 November 2018

Andrew E.

Position: Director

Appointed: 02 August 1991

Jonathan E.

Position: Director

Appointed: 02 August 1991

Craig B.

Position: Secretary

Appointed: 15 October 2012

Resigned: 27 November 2018

Neil D.

Position: Secretary

Appointed: 01 February 2009

Resigned: 18 December 2012

Jonathan E.

Position: Secretary

Appointed: 19 December 2005

Resigned: 01 February 2009

Elizabeth O.

Position: Secretary

Appointed: 01 March 1999

Resigned: 19 December 2005

Geoffrey P.

Position: Director

Appointed: 02 August 1991

Resigned: 26 February 1999

Dorothy E.

Position: Director

Appointed: 02 August 1991

Resigned: 09 July 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Jonathan E. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Andrew E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jonathan E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 10939 94951 195
Current Assets4 931 2984 831 5375 772 065
Debtors2 550 3322 340 3742 906 861
Net Assets Liabilities2 705 3832 817 3503 498 702
Other Debtors18 83713 3287 592
Total Inventories2 145 8572 451 2142 814 009
Property Plant Equipment1 223 435937 142 
Other
Accrued Liabilities Deferred Income77 52773 298153 053
Accumulated Amortisation Impairment Intangible Assets530 540586 069620 098
Accumulated Depreciation Impairment Property Plant Equipment3 575 7713 914 501398 371
Amounts Owed By Group Undertakings  28 695
Average Number Employees During Period141132131
Bank Borrowings Overdrafts404 379398 423329 916
Bank Overdrafts404 379398 423329 916
Comprehensive Income Expense541 832111 967836 445
Corporation Tax Recoverable81 98687 957 
Creditors416 903223 53840 351
Disposals Decrease In Amortisation Impairment Intangible Assets  21 500
Disposals Intangible Assets  21 500
Finance Lease Liabilities Present Value Total131 62383 609125 943
Finished Goods124 29875 776153 573
Fixed Assets1 598 2241 256 4021 149 428
Future Minimum Lease Payments Under Non-cancellable Operating Leases552 089478 2731 872 900
Increase Decrease In Property Plant Equipment  128 214
Increase From Amortisation Charge For Year Intangible Assets 55 52955 529
Increase From Depreciation Charge For Year Property Plant Equipment 338 73023 862
Intangible Assets360 915305 386249 857
Intangible Assets Gross Cost891 455891 455869 955
Investments Fixed Assets13 87413 87413 874
Investments In Group Undertakings13 87413 87413 874
Net Assets Liabilities Subsidiaries-307 020-328 872-347 992
Net Current Assets Liabilities1 524 0621 784 4862 389 625
Number Shares Issued Fully Paid 85 02085 020
Other Creditors  6 608
Other Remaining Borrowings103 484109 75740 351
Other Taxation Social Security Payable129 051131 444154 097
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income31 55137 70742 057
Profit Loss509 652111 967836 445
Profit Loss Subsidiaries-28 88421 85219 120
Property Plant Equipment Gross Cost4 799 2064 851 643428 870
Raw Materials1 695 6621 981 5852 310 098
Recoverable Value-added Tax75 93463 36097 009
Total Additions Including From Business Combinations Property Plant Equipment 52 43720 686
Total Assets Less Current Liabilities3 122 2863 040 8883 539 053
Total Borrowings507 863508 180888 563
Trade Creditors Trade Payables1 169 2531 399 6191 783 708
Trade Debtors Trade Receivables2 342 0242 138 0222 731 508
Work In Progress325 897393 853350 338
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (29 pages)

Company search