Hepworth & Company Brewers Limited PULBOROUGH


Founded in 2000, Hepworth & Company Brewers, classified under reg no. 04070995 is an active company. Currently registered at The New Brewery Stane Stree RH20 1DJ, Pulborough the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 7th February 2001 Hepworth & Company Brewers Limited is no longer carrying the name Oakdene Trading.

The company has 4 directors, namely Leo M., Timothy G. and Roger P. and others. Of them, Andrew H. has been with the company the longest, being appointed on 18 September 2000 and Leo M. has been with the company for the least time - from 30 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margot P. who worked with the the company until 1 January 2012.

Hepworth & Company Brewers Limited Address / Contact

Office Address The New Brewery Stane Stree
Office Address2 North Heath
Town Pulborough
Post code RH20 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070995
Date of Incorporation Wed, 13th Sep 2000
Industry Manufacture of beer
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Leo M.

Position: Director

Appointed: 30 September 2022

Timothy G.

Position: Director

Appointed: 01 April 2021

Roger P.

Position: Director

Appointed: 23 August 2018

Andrew H.

Position: Director

Appointed: 18 September 2000

Ronald R.

Position: Director

Appointed: 01 July 2007

Resigned: 01 March 2018

John T.

Position: Director

Appointed: 20 February 2001

Resigned: 17 July 2007

Margot P.

Position: Director

Appointed: 18 September 2000

Resigned: 31 January 2023

Margot P.

Position: Secretary

Appointed: 18 September 2000

Resigned: 01 January 2012

Deborah G.

Position: Director

Appointed: 18 September 2000

Resigned: 20 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 18 September 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 September 2000

Resigned: 18 September 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Gary L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Margot P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Gary L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Margot P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Oakdene Trading February 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand52 45814 03919 6951 32934 53224 03025 841
Current Assets654 445652 597719 440725 626753 565852 067902 814
Debtors320 496367 138402 047392 972349 894417 393331 813
Net Assets Liabilities793 207768 475960 8921 032 6101 174 5301 408 3751 262 298
Other Debtors10 1475 2714 2714 27120 2183 0263 799
Property Plant Equipment3 771 3203 795 0263 836 4863 849 8203 794 3114 243 9524 619 412
Total Inventories281 491271 420297 698331 325369 139410 644545 160
Other
Version Production Software   2 0212 0222 023 
Accrued Liabilities69 06431 34064 09099 078109 39787 81650 625
Accumulated Depreciation Impairment Property Plant Equipment968 2261 056 3131 115 6391 217 8961 327 2871 437 5011 559 227
Additions Other Than Through Business Combinations Property Plant Equipment 111 793131 966115 59153 882564 135497 186
Average Number Employees During Period37393534262830
Bank Borrowings1 977 5671 902 8241 751 9581 618 4742 058 3902 131 3122 458 105
Bank Borrowings Overdrafts126 811160 081185 844187 75696 500302 449281 759
Carrying Amount Property Plant Equipment With Restricted Title112 16792 706125 02184 11865 040114 905377 995
Creditors1 126 7931 247 4431 215 4801 286 188672 046838 860911 447
Deferred Tax Liabilities45 59331 93235 96180 065106 994153 104 
Equity Securities Held1 0001 0001 0001 0001 0001 0001 000
Finance Lease Liabilities Present Value Total33 74015 87534 64940 11827 19314 62758 150
Finished Goods Goods For Resale124 21198 360110 180140 412 171 677281 444
Fixed Assets3 772 3203 796 0263 837 4863 850 8203 795 3114 244 9524 620 412
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 57552 80577 888138 805107 801104 231305 068
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss-49 081-13 6614 02944 10426 92946 110 
Increase From Depreciation Charge For Year Property Plant Equipment 88 08786 759102 257109 391114 494121 726
Investments1 0001 0001 0001 0001 0001 0001 000
Loans From Directors4 7685 089102 9695 000   
Net Current Assets Liabilities-472 348-594 846-496 040-560 56281 51913 207-8 633
Nominal Value Allotted Share Capital52 18852 18852 18852 18852 18852 18852 188
Number Shares Allotted 52 18852 18852 18852 18852 18852 188
Other Creditors242 968232 870226 853241 271527 000527 000527 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 433  4 280 
Other Disposals Property Plant Equipment  31 180  4 280 
Par Value Share 111111
Prepayments Accrued Income9 41024 66636 01827 49442 661117 637163 575
Property Plant Equipment Gross Cost4 739 5464 851 3394 952 1255 067 7165 121 5985 681 4536 178 639
Raw Materials Consumables134 437130 932147 483154 417 192 716205 773
Taxation Including Deferred Taxation Balance Sheet Subtotal45 59331 93235 96180 065106 994153 104121 503
Taxation Social Security Payable102 334174 398156 960155 19233 24760 16680 967
Total Assets Less Current Liabilities3 299 9723 201 1803 341 4463 290 2583 876 8304 258 1594 611 779
Trade Creditors Trade Payables547 108627 790444 115429 878267 718299 063353 121
Trade Debtors Trade Receivables300 939337 201361 758361 207287 015296 730164 439
Value-added Tax Payable   127 895137 99174 73986 825
Work In Progress22 84342 12840 03536 496 46 25157 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements