Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEPWORTH BUILDING PRODUCTS LIMITED
Company Information for

HEPWORTH BUILDING PRODUCTS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00310251
Private Limited Company
Liquidation

Company Overview

About Hepworth Building Products Ltd
HEPWORTH BUILDING PRODUCTS LIMITED was founded on 1936-02-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Hepworth Building Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEPWORTH BUILDING PRODUCTS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in S36
 
Telephone01665 577653
 
Filing Information
Company Number 00310251
Company ID Number 00310251
Date formed 1936-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEPWORTH BUILDING PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEPWORTH BUILDING PRODUCTS LIMITED
The following companies were found which have the same name as HEPWORTH BUILDING PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED WAVIN EDLINGTON LANE EDLINGTON DONCASTER DN12 1BY Active Company formed on the 1922-03-24
HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED HAZLEHEAD CROWEDGE SHEFFIELD SOUTH YORKSHIRE S36 4HG Liquidation Company formed on the 1897-10-25
HEPWORTH BUILDING PRODUCTS INTERNATIONAL LIMITED HAZLEHEAD CROWEDGE SHEFFIELD SOUTH YORKSHIRE S36 4HG Dissolved Company formed on the 1955-02-05

Company Officers of HEPWORTH BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT JOHN DOUGLAS
Company Secretary 2017-09-01
NEIL ROBERT JOHN DOUGLAS
Director 2017-09-01
PAUL MACLAURIN
Director 2012-10-31
ALAN BRENT NICHOLLS
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM TAYLOR
Company Secretary 2009-04-03 2017-02-19
PAUL WILLIAM TAYLOR
Director 2005-04-28 2017-02-19
JOHN SAGE
Director 2009-04-03 2012-10-31
MICHAEL ROBERT CURNYN
Director 2009-04-03 2012-08-31
CALUM JAMES FORSYTH
Director 2006-01-17 2012-07-31
ANDREW RANKINE TAYLOR
Director 1999-06-14 2010-08-17
KEITH STUART BARKER
Director 2006-01-17 2010-07-31
ROBERT GLYN PHILLIPS
Company Secretary 1992-10-16 2009-04-03
ROBERT GLYN PHILLIPS
Director 1992-10-16 2009-04-03
TERENCE WILLIAM REDDICK
Director 1994-08-02 2006-12-31
PHILIPPUS PETRUS FRANCISCUS CLEMENS HOUBEN
Director 2005-03-30 2006-01-17
BRIAN DOE
Director 2005-03-30 2005-12-21
MICHEL BROSSET
Director 2001-08-01 2005-03-30
ROLF CLAES ERIK GORANSSON
Director 2001-08-01 2005-03-30
NEIL GRAHAME HALL
Director 2000-01-01 2002-03-12
MICHAEL DAVID BARNETT
Director 1994-07-27 2001-07-30
STEPHEN CLIVE BIRD
Director 1998-09-15 2000-06-30
PAUL NICOLAS GALE
Director 1996-02-01 1999-10-15
QUENTIN RODNEY SPRATT
Director 1992-10-16 1998-05-31
DAVID EDWARD LEONARD LEMON
Director 1992-10-16 1998-03-30
ROBERT NEVILLE BEEVER
Director 1992-10-16 1998-01-31
CHATTERTON BRIAN JAMES
Director 1992-10-16 1994-07-31
PETER HASKELL
Director 1992-10-16 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT JOHN DOUGLAS WAVIN UK (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2005-02-03 Active
NEIL ROBERT JOHN DOUGLAS WAVIN LIMITED Director 2017-09-01 CURRENT 1946-03-08 Active
NEIL ROBERT JOHN DOUGLAS WAVIN HEPWORTH LIMITED Director 2017-09-01 CURRENT 1962-06-15 Active
NEIL ROBERT JOHN DOUGLAS HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 1922-03-24 Active
NEIL ROBERT JOHN DOUGLAS THERMOBOARD LIMITED Director 2017-09-01 CURRENT 1994-01-17 Active - Proposal to Strike off
NEIL ROBERT JOHN DOUGLAS WARMAFLOOR (GB) LIMITED Director 2017-09-01 CURRENT 1995-09-21 Active
NEIL ROBERT JOHN DOUGLAS BLACKTHORN MANAGEMENT SERVICES LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
PAUL MACLAURIN WAVIN HEPWORTH LIMITED Director 2012-10-31 CURRENT 1962-06-15 Active
PAUL MACLAURIN HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED Director 2012-10-31 CURRENT 1922-03-24 Active
PAUL MACLAURIN THERMOBOARD LIMITED Director 2012-10-31 CURRENT 1994-01-17 Active - Proposal to Strike off
PAUL MACLAURIN WARMAFLOOR (GB) LIMITED Director 2012-10-31 CURRENT 1995-09-21 Active
PAUL MACLAURIN WAVIN UK (HOLDINGS) LIMITED Director 2012-08-31 CURRENT 2005-02-03 Active
PAUL MACLAURIN WAVIN LIMITED Director 2012-08-31 CURRENT 1946-03-08 Active
ALAN BRENT NICHOLLS WAVIN UK (HOLDINGS) LIMITED Director 2013-06-01 CURRENT 2005-02-03 Active
ALAN BRENT NICHOLLS WAVIN LIMITED Director 2013-06-01 CURRENT 1946-03-08 Active
ALAN BRENT NICHOLLS WAVIN HEPWORTH LIMITED Director 2013-06-01 CURRENT 1962-06-15 Active
ALAN BRENT NICHOLLS HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED Director 2013-06-01 CURRENT 1922-03-24 Active
ALAN BRENT NICHOLLS THERMOBOARD LIMITED Director 2013-06-01 CURRENT 1994-01-17 Active - Proposal to Strike off
ALAN BRENT NICHOLLS WARMAFLOOR (GB) LIMITED Director 2013-06-01 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-12Registers moved to registered inspection location of Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
2024-04-12AD03Registers moved to registered inspection location of Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
2024-04-11Register inspection address changed to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
2024-04-11AD02Register inspection address changed to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
2024-04-09Voluntary liquidation declaration of solvency
2024-04-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-09Appointment of a voluntary liquidator
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Wavin Edlington Lane Edlington Doncaster DN12 1BY England
2024-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/24 FROM Wavin Edlington Lane Edlington Doncaster DN12 1BY England
2024-04-09600Appointment of a voluntary liquidator
2024-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2024-03-26
2024-04-09LIQ01Voluntary liquidation declaration of solvency
2024-01-03Change of details for Hepworth Building Products (Holdings) Limited as a person with significant control on 2023-12-01
2024-01-03PSC05Change of details for Hepworth Building Products (Holdings) Limited as a person with significant control on 2023-12-01
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Wavin Edlington Lane Edlington Doncaster DN12 1BY England
2023-12-14Termination of appointment of Oakwood Corporate Secretary Limited on 2023-12-01
2023-12-14TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2023-12-01
2023-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/23 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2023-10-18CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MARGUERITE BROWN
2023-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MARGUERITE BROWN
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON WARD
2023-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON WARD
2023-07-14DIRECTOR APPOINTED MR MICHAEL GORDON WARD
2023-07-14DIRECTOR APPOINTED MRS JAY MARGUERITE BROWN
2023-07-14AP01DIRECTOR APPOINTED MR MICHAEL GORDON WARD
2023-07-13APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT JOHN DOUGLAS
2023-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT JOHN DOUGLAS
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-10AP03Appointment of Ellen Walker-Arnott as company secretary on 2022-08-08
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACLAURIN
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRENT NICHOLLS
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY
2021-02-03TM02Termination of appointment of Neil Robert John Douglas on 2021-02-01
2021-02-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-02-01
2021-02-02PSC05Change of details for Hepworth Building Products (Holdings) Limited as a person with significant control on 2021-02-02
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12SH19Statement of capital on 2017-12-12 GBP 1
2017-12-12SH20Statement by Directors
2017-12-12CAP-SSSolvency Statement dated 12/12/17
2017-12-12RES13Resolutions passed:
  • Reduce share prem a/c 12/12/2017
  • Resolution of reduction in issued share capital
2017-12-12RES06REDUCE ISSUED CAPITAL 12/12/2017
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR NEIL ROBERT JOHN DOUGLAS
2017-09-08AP03Appointment of Mr Neil Robert John Douglas as company secretary on 2017-09-01
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM TAYLOR
2017-04-05TM02Termination of appointment of Paul William Taylor on 2017-02-19
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 52007819.25
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 52007819.25
2015-10-26AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Hazlehead Crowedge Sheffield South Yorkshire S36 4HG
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 52007819.25
2014-10-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Mr Paul Maclaurin on 2014-08-01
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRENT NICHOLLS / 01/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACLAURIN / 01/08/2014
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 52007819.25
2013-11-14AR0115/10/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR ALAN BRENT NICHOLLS
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-05AP01DIRECTOR APPOINTED MR PAUL MACLAURIN
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAGE
2012-11-05AR0115/10/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURNYN
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CALUM FORSYTH
2011-10-26AR0115/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0115/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT CURNYN / 04/02/2010
2010-01-03RES01ADOPT ARTICLES 14/12/2009
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09AR0115/10/09 FULL LIST
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-11288aSECRETARY APPOINTED PAUL WILLIAM TAYLOR
2009-05-11288aDIRECTOR APPOINTED JOHN SAGE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT PHILLIPS
2009-05-11288aDIRECTOR APPOINTED MICHAEL ROBERT CURNYN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-10-20363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-25AUDAUDITOR'S RESIGNATION
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEPWORTH BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-28
Appointment of Liquidators2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against HEPWORTH BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-07-22 Satisfied FORTIS BANK (NEDERLAND) N.V. AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
DEED OF PLEDGE OF ACCOUNTS 2005-12-22 Satisfied ABN AMRO BANK N.V. (AS SECURITY AGENT)
DEBENTURE 2005-09-13 Satisfied ABN AMRO BANK N.V.(AS SECURITY AGENT)
PIK DEBENTURE 2002-04-18 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2002-04-18 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON (AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEPWORTH BUILDING PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HEPWORTH BUILDING PRODUCTS LIMITED

HEPWORTH BUILDING PRODUCTS LIMITED has registered 34 patents

GB2336637 , GB2431210 , GB2385897 , GB2314395 , GB2320310 , GB2295212 , GB2314394 , GB2294897 , GB2300680 , GB2406299 , GB2368374 , GB2320304 , GB2289108 , GB2301848 , GB2431209 , GB2337310 , GB2283796 , GB2295429 , GB2352497 , GB2349929 , GB2378993 , GB2414031 , GB2336166 , GB2294990 , GB2369167 , GB2336167 , GB2292780 , GB2352496 , GB2369129 , GB2296309 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by HEPWORTH BUILDING PRODUCTS LIMITED

HEPWORTH BUILDING PRODUCTS LIMITED is the Original registrant for the trademark HEPWORTH ™ (78569982) through the USPTO on the 2005-02-17
[ Metal pipes; metal pipe junctions; metal pipe connectors; metal pipe joints; metal jointing sleeves; metal fittings for pipes; manually-operated metal valves; cisterns and water tanks of metal for household, commercial, and industrial purposes ]
Income
Government Income
We have not found government income sources for HEPWORTH BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HEPWORTH BUILDING PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEPWORTH BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEPWORTH BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEPWORTH BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.