Shenfield
Brentwood
Essex
CM15 0UH
Director Name | Ian Donald McTavish Hepburn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 27 years (resigned 03 January 2020) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hutton Road Shenfield Brentwood Essex CM15 0UH |
Secretary Name | Barbara Jean Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 27 years (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hutton Road Shenfield Brentwood Essex CM15 0UH |
Director Name | Barbara Jean Hepburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hutton Road Shenfield Brentwood Essex CM15 0UH |
Website | hepburnsfood.co.uk |
---|---|
Telephone | 01277 216656 |
Telephone region | Brentwood |
Registered Address | 77 Hutton Road Shenfield Brentwood Essex CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
100 at £1 | Duncan Hepburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,681 |
Cash | £4,404 |
Current Liabilities | £151,554 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
13 March 2019 | Delivered on: 18 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 June 1993 | Delivered 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 |
22 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 February 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
17 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
10 February 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
10 February 2021 | Termination of appointment of Barbara Jean Hepburn as a director on 3 January 2020 (1 page) |
10 February 2021 | Termination of appointment of Barbara Jean Hepburn as a secretary on 3 January 2020 (1 page) |
10 February 2021 | Termination of appointment of Ian Donald Mctavish Hepburn as a director on 3 January 2020 (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 November 2020 | Director's details changed for Barbara Jean Hepburn on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mrs Justine Hepburn as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Duncan Hepburn on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Ian Donald Mctavish Hepburn on 11 November 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
18 March 2019 | Registration of charge 026725830002, created on 13 March 2019 (23 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
14 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2011 | Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page) |
26 January 2011 | Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Barbara Jean Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for Barbara Jean Hepburn on 1 January 2011 (1 page) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Ian Donald Mctavish Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Duncan Hepburn on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 February 2010 | Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Duncan Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ian Donald Mctavish Hepburn on 2 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Barbara Jean Hepburn on 2 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
21 February 2005 | Return made up to 02/01/05; full list of members
|
21 February 2005 | Return made up to 02/01/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 February 2002 | Return made up to 02/01/02; full list of members
|
1 February 2002 | Return made up to 02/01/02; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 January 2001 | Return made up to 02/01/01; full list of members
|
28 January 2001 | Return made up to 02/01/01; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 February 1999 | Return made up to 02/01/99; full list of members (5 pages) |
8 February 1999 | Return made up to 02/01/99; full list of members (5 pages) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 269 roman road mountnessing brentwood essex CM15 0UH (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 269 roman road mountnessing brentwood essex CM15 0UH (1 page) |
11 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
24 February 1997 | Location of register of members (1 page) |
24 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
24 February 1997 | Location of register of members (1 page) |
12 May 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 May 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |