Company NameHepburns Of Shenfield Limited
DirectorDuncan Hepburn
Company StatusActive
Company Number02672583
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDuncan Hepburn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(6 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address77 Hutton Road
Shenfield
Brentwood
Essex
CM15 0UH
Director NameIan Donald McTavish Hepburn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration27 years (resigned 03 January 2020)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address77 Hutton Road
Shenfield
Brentwood
Essex
CM15 0UH
Secretary NameBarbara Jean Hepburn
NationalityBritish
StatusResigned
Appointed02 January 1993(1 year after company formation)
Appointment Duration27 years (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hutton Road
Shenfield
Brentwood
Essex
CM15 0UH
Director NameBarbara Jean Hepburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address77 Hutton Road
Shenfield
Brentwood
Essex
CM15 0UH

Contact

Websitehepburnsfood.co.uk
Telephone01277 216656
Telephone regionBrentwood

Location

Registered Address77 Hutton Road
Shenfield
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

100 at £1Duncan Hepburn
100.00%
Ordinary

Financials

Year2014
Net Worth£80,681
Cash£4,404
Current Liabilities£151,554

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

13 March 2019Delivered on: 18 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 June 1993Delivered on: 22 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 February 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
17 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
29 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
10 February 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
10 February 2021Termination of appointment of Barbara Jean Hepburn as a director on 3 January 2020 (1 page)
10 February 2021Termination of appointment of Barbara Jean Hepburn as a secretary on 3 January 2020 (1 page)
10 February 2021Termination of appointment of Ian Donald Mctavish Hepburn as a director on 3 January 2020 (1 page)
26 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 November 2020Director's details changed for Barbara Jean Hepburn on 11 November 2020 (2 pages)
11 November 2020Change of details for Mrs Justine Hepburn as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Duncan Hepburn on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Ian Donald Mctavish Hepburn on 11 November 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 March 2019Registration of charge 026725830002, created on 13 March 2019 (23 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
14 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page)
26 January 2011Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page)
26 January 2011Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 February 2010Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 February 2009Return made up to 02/01/09; full list of members (4 pages)
2 February 2009Return made up to 02/01/09; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 February 2006Return made up to 02/01/06; full list of members (3 pages)
13 February 2006Return made up to 02/01/06; full list of members (3 pages)
21 February 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 January 2004Return made up to 02/01/04; full list of members (7 pages)
24 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Return made up to 02/01/03; full list of members (7 pages)
17 February 2003Return made up to 02/01/03; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 February 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
28 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
8 February 1999Return made up to 02/01/99; full list of members (5 pages)
8 February 1999Return made up to 02/01/99; full list of members (5 pages)
5 March 1998Return made up to 02/01/98; no change of members (4 pages)
5 March 1998Return made up to 02/01/98; no change of members (4 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
21 August 1997Registered office changed on 21/08/97 from: 269 roman road mountnessing brentwood essex CM15 0UH (1 page)
21 August 1997Registered office changed on 21/08/97 from: 269 roman road mountnessing brentwood essex CM15 0UH (1 page)
11 March 1997Full accounts made up to 30 April 1996 (10 pages)
11 March 1997Full accounts made up to 30 April 1996 (10 pages)
24 February 1997Return made up to 02/01/97; no change of members (4 pages)
24 February 1997Location of register of members (1 page)
24 February 1997Return made up to 02/01/97; no change of members (4 pages)
24 February 1997Location of register of members (1 page)
12 May 1996Full accounts made up to 30 April 1995 (11 pages)
12 May 1996Full accounts made up to 30 April 1995 (11 pages)
11 February 1996Return made up to 02/01/96; full list of members (6 pages)
11 February 1996Return made up to 02/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)