WILLIAM HEPWORTH (HUDDERSFIELD) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD2 1UB

Company number 01085226
Status Active
Incorporation Date 5 December 1972
Company Type Private Limited Company
Address 650-652 LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1UB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP; Full accounts made up to 31 December 2015. The most likely internet sites of WILLIAM HEPWORTH (HUDDERSFIELD) LIMITED are www.williamhepworthhuddersfield.co.uk, and www.william-hepworth-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. William Hepworth Huddersfield Limited is a Private Limited Company. The company registration number is 01085226. William Hepworth Huddersfield Limited has been working since 05 December 1972. The present status of the company is Active. The registered address of William Hepworth Huddersfield Limited is 650 652 Leeds Road Huddersfield West Yorkshire Hd2 1ub. . BRIGHTON, Stephen is a Secretary of the company. BRIGHTON, Frank is a Director of the company. BRIGHTON, Stephen is a Director of the company. Director BRIGHTON, Hilda has been resigned. Director BROOK, Neil has been resigned. Director GRIFFIN, Melville has been resigned. Director KITCHEN, Stephen Robert has been resigned. Director WESTBROOK, Adrian Royce has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
BRIGHTON, Frank

85 years old

Director
BRIGHTON, Stephen
Appointed Date: 03 August 1992
61 years old

Resigned Directors

Director
BRIGHTON, Hilda
Resigned: 01 January 1994
85 years old

Director
BROOK, Neil
Resigned: 03 August 1992
70 years old

Director
GRIFFIN, Melville
Resigned: 31 May 2005
Appointed Date: 01 July 2000
80 years old

Director
KITCHEN, Stephen Robert
Resigned: 30 June 2002
Appointed Date: 01 January 1994
64 years old

Director
WESTBROOK, Adrian Royce
Resigned: 01 September 1994
63 years old

Persons With Significant Control

Brighton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM HEPWORTH (HUDDERSFIELD) LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2017
Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
24 May 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 56,842

24 Apr 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
14 May 1987
Return made up to 31/12/86; full list of members

18 Feb 1987
Particulars of mortgage/charge

02 Nov 1986
Particulars of mortgage/charge

25 Jun 1986
Full accounts made up to 30 September 1985

25 Jun 1986
Return made up to 31/12/85; full list of members

WILLIAM HEPWORTH (HUDDERSFIELD) LIMITED Charges

17 January 2011
Guarantee & debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 16 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2003
Mortgage debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2003
Guarantee and debenture
Delivered: 7 March 2003
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: 3 king street, leeds, west yorkshire title number WYK542905.
23 January 1995
Guarantee and debenture
Delivered: 31 January 1995
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Charge
Delivered: 8 March 1991
Status: Satisfied on 29 November 2004
Persons entitled: Chartered Trust PLC
Description: All company's right title and interest in all monies from…
1 March 1991
General floating charge
Delivered: 8 March 1991
Status: Satisfied on 10 December 2004
Persons entitled: Chartered Trust PLC
Description: Undertaking and all property and assets present and future…
24 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of hanover street halifax…
24 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Land on the northern ziole of hopwood lane halifax west…
17 February 1990
Guarantee & debenture.
Delivered: 1 March 1990
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1987
General floating charge
Delivered: 18 February 1987
Status: Satisfied on 28 February 1995
Persons entitled: British Credit Trust Limited
Description: Items of real or personal property and any products…
17 October 1986
Legal charge
Delivered: 2 November 1986
Status: Satisfied on 28 February 1995
Persons entitled: Norwich General Trust Limited
Description: L/Hold premises at queen street south huddersfield…
30 June 1986
Legal charge
Delivered: 5 July 1986
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: 368 leeds road huddersfield.
13 January 1986
Legal charge
Delivered: 30 January 1986
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: Land on east side of queen street south. Huddersfield, west…
18 December 1985
Debenture
Delivered: 27 December 1985
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 July 1985
Consignment funding agreement
Delivered: 25 July 1985
Status: Satisfied on 22 February 1995
Persons entitled: British Credit Trust Limited
Description: Right title and interest in all monies payable by honda…
4 September 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 20 April 1989
Persons entitled: Forward Trust Limited
Description: L/Hold land situate at east side of queen street, south…
19 July 1984
Fixed charge
Delivered: 20 July 1984
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Fixed charge over all book debts and other debts owing or…
19 July 1984
Floating charge
Delivered: 20 July 1984
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
11 April 1983
Legal charge
Delivered: 19 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H property situate in queen street south, site of former…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H acme garage north road, kirkburton huddersfield. Title…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 102 & 104 pontefract road, purston, W. yorks title no…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 110 pontefract road, purston W. yorks. Title no wyk…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & property on the east side of mount avenue…
19 February 1982
Charge
Delivered: 24 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts. Floating…
2 February 1980
Legal charge
Delivered: 8 February 1980
Status: Satisfied on 23 November 1995
Persons entitled: Lloyds Bank PLC
Description: F/H- acme garage, north road kirkburton, huddersfield W…
31 January 1980
Legal charge
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property - mount avenue, hemsworth. W. yorkshire.
31 January 1980
Legal charge
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H- 102/104 pontefract road purston. Featherstone. W…
31 January 1980
Legal charge
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H- 110 pentefract road, purston featherstone. W…
1 January 1980
Debenture
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed charges on:- I) acme garage. North road. Kirkburton…