Company NameHepburn (Mountnessing) Limited
DirectorDuncan George Mactavish Hepburn
Company StatusActive
Company Number08057478
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 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 NameMr Duncan George Mactavish Hepburn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameIan Donald McTavish Hepburn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH

Contact

Telephone01277 353289
Telephone regionBrentwood

Location

Registered Address269 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Duncan George Mactavish Hepburn
50.00%
Ordinary
1 at £1Ian Donald Mactavish Hepburn
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 July 2022Cessation of Ian Donald Mctavish Hepburn as a person with significant control on 5 May 2021 (1 page)
15 July 2022Change of details for Mr Duncan George Mactavish Hepburn as a person with significant control on 1 May 2022 (2 pages)
15 July 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
25 May 2022Termination of appointment of Ian Donald Mctavish Hepburn as a director on 5 May 2021 (1 page)
15 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
9 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 November 2020Director's details changed for Ian Donald Mctavish Hepburn on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Duncan George Mactavish Hepburn on 11 November 2020 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(3 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(3 pages)
9 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(3 pages)
9 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(3 pages)
7 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 May 2014Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
23 March 2014Registered office address changed from 81 Lister Road Braintree CM7 1XN England on 23 March 2014 (1 page)
23 March 2014Registered office address changed from 81 Lister Road Braintree CM7 1XN England on 23 March 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages)
15 May 2013Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)