Hepworth Building Products (holdings) Limited ALTRINCHAM


Hepworth Building Products (holdings) started in year 1922 as Private Limited Company with registration number 00180603. The Hepworth Building Products (holdings) company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

There is a single director in the firm at the moment - Jay B., appointed on 1 July 2023. In addition, a secretary was appointed - Ellen W., appointed on 8 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hepworth Building Products (holdings) Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00180603
Date of Incorporation Fri, 24th Mar 1922
Industry Activities of head offices
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jay B.

Position: Director

Appointed: 01 July 2023

Ellen W.

Position: Secretary

Appointed: 08 August 2022

Michael W.

Position: Director

Appointed: 02 June 2023

Resigned: 01 July 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 01 December 2023

Neil D.

Position: Director

Appointed: 01 September 2017

Resigned: 02 June 2023

Neil D.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 February 2021

Alan N.

Position: Director

Appointed: 01 June 2013

Resigned: 20 February 2021

Paul M.

Position: Director

Appointed: 31 October 2012

Resigned: 05 May 2022

John S.

Position: Director

Appointed: 31 July 2012

Resigned: 31 October 2012

Paul T.

Position: Secretary

Appointed: 03 April 2009

Resigned: 19 February 2017

Keith B.

Position: Director

Appointed: 17 January 2006

Resigned: 31 July 2010

Calum F.

Position: Director

Appointed: 17 January 2006

Resigned: 31 July 2012

Paul T.

Position: Director

Appointed: 28 April 2005

Resigned: 19 February 2017

Brian D.

Position: Director

Appointed: 30 March 2005

Resigned: 21 December 2005

Philippus H.

Position: Director

Appointed: 30 March 2005

Resigned: 17 January 2006

Michel B.

Position: Director

Appointed: 01 August 2001

Resigned: 30 March 2005

Rolf G.

Position: Director

Appointed: 01 August 2001

Resigned: 30 March 2005

Neil H.

Position: Director

Appointed: 01 January 2000

Resigned: 12 March 2002

Andrew T.

Position: Director

Appointed: 14 June 1999

Resigned: 17 August 2010

Stephen B.

Position: Director

Appointed: 15 September 1998

Resigned: 30 June 2000

Jean-Francois C.

Position: Director

Appointed: 01 October 1997

Resigned: 04 October 2001

Paul G.

Position: Director

Appointed: 01 February 1996

Resigned: 15 October 1999

Terence R.

Position: Director

Appointed: 02 August 1994

Resigned: 31 December 2006

Michael B.

Position: Director

Appointed: 27 July 1994

Resigned: 30 July 2001

Patrice P.

Position: Director

Appointed: 01 April 1993

Resigned: 20 October 1998

John C.

Position: Director

Appointed: 16 October 1992

Resigned: 21 April 1997

Chatterton B.

Position: Director

Appointed: 16 October 1992

Resigned: 31 July 1994

Peter H.

Position: Director

Appointed: 16 October 1992

Resigned: 19 February 1993

Robert B.

Position: Director

Appointed: 16 October 1992

Resigned: 31 January 1998

Quentin S.

Position: Director

Appointed: 16 October 1992

Resigned: 31 May 1998

Robert P.

Position: Director

Appointed: 16 October 1992

Resigned: 03 April 2009

David L.

Position: Director

Appointed: 16 October 1992

Resigned: 30 March 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Jay B. The abovementioned PSC. Another one in the persons with significant control register is Wavin Uk Holdings Limited that put Doncaster, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jay B.

Notified on 1 July 2023
Nature of control: right to appoint and remove directors

Wavin Uk Holdings Limited

Wavin Edlington Lane, Edlington, Doncaster, DN12 1BY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05351031
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (22 pages)

Company search