HEPPLEWHITE KITCHENS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 5TX

Company number 02557288
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address OMEGA BOULEVARD CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mr Peter Ian Walker on 16 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HEPPLEWHITE KITCHENS LIMITED are www.hepplewhitekitchens.co.uk, and www.hepplewhite-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Hepplewhite Kitchens Limited is a Private Limited Company. The company registration number is 02557288. Hepplewhite Kitchens Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Hepplewhite Kitchens Limited is Omega Boulevard Capitol Park Thorne Doncaster South Yorkshire Dn8 5tx. . BARBER, Simon Keith is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BARBER, Simon Keith is a Director of the company. WALKER, Peter Ian is a Director of the company. Secretary CROXEN, Martin has been resigned. Secretary LEVITT, Martin Paul has been resigned. Secretary MCGOWAN, Robert has been resigned. Director CROXEN, Martin has been resigned. Director GALVIN, Francis Anthony has been resigned. Director LEVITT, Martin Paul has been resigned. Director MURRAY, Robert Sydney has been resigned. Director WINFIELD, Newton Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARBER, Simon Keith
Appointed Date: 31 July 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 01 January 2010

Director
BARBER, Simon Keith
Appointed Date: 01 January 2010
58 years old

Director
WALKER, Peter Ian
Appointed Date: 22 January 2009
54 years old

Resigned Directors

Secretary
CROXEN, Martin
Resigned: 31 December 1995

Secretary
LEVITT, Martin Paul
Resigned: 11 January 2006
Appointed Date: 31 December 1995

Secretary
MCGOWAN, Robert
Resigned: 31 July 2010
Appointed Date: 11 January 2006

Director
CROXEN, Martin
Resigned: 31 December 1995
71 years old

Director
GALVIN, Francis Anthony
Resigned: 31 December 2009
Appointed Date: 29 June 1992
74 years old

Director
LEVITT, Martin Paul
Resigned: 30 June 2007
Appointed Date: 31 December 1995
74 years old

Director
MURRAY, Robert Sydney
Resigned: 29 June 1992
79 years old

Director
WINFIELD, Newton Stanley
Resigned: 26 March 2013
Appointed Date: 22 January 2009
72 years old

Persons With Significant Control

Omega Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEPPLEWHITE KITCHENS LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Jun 2016
Director's details changed for Mr Peter Ian Walker on 16 June 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
02 Jan 1991
Secretary resigned

02 Jan 1991
Director resigned;new director appointed

02 Jan 1991
New secretary appointed;director resigned;new director appointed

14 Dec 1990
Accounting reference date notified as 30/06

12 Nov 1990
Incorporation

HEPPLEWHITE KITCHENS LIMITED Charges

17 February 2009
A group debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
A group debenture
Delivered: 9 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…