J. HEMPSTOCK & COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M11 2FY

Company number 00602529
Status Active
Incorporation Date 10 April 1958
Company Type Private Limited Company
Address 116/118 SOUTH STREET,, OPENSHAW, MANCHESTER, M11 2FY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. HEMPSTOCK & COMPANY LIMITED are www.jhempstockcompany.co.uk, and www.j-hempstock-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-seven years and six months. J Hempstock Company Limited is a Private Limited Company. The company registration number is 00602529. J Hempstock Company Limited has been working since 10 April 1958. The present status of the company is Active. The registered address of J Hempstock Company Limited is 116 118 South Street Openshaw Manchester M11 2fy. The company`s financial liabilities are £392.64k. It is £-8.34k against last year. The cash in hand is £104.99k. It is £-19.06k against last year. And the total assets are £483.24k, which is £-20.72k against last year. HEMPSTOCK, Michael Tilden is a Secretary of the company. HEMPSTOCK, John Christopher is a Director of the company. HEMPSTOCK, Michael Tilden is a Director of the company. Secretary HEMPSTOCK, Michael has been resigned. Director HEMPSTOCK, Michael has been resigned. Director HEMPSTOCK, Stephen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


j. hempstock & company Key Finiance

LIABILITIES £392.64k
-3%
CASH £104.99k
-16%
TOTAL ASSETS £483.24k
-5%
All Financial Figures

Current Directors

Secretary
HEMPSTOCK, Michael Tilden
Appointed Date: 11 April 2013

Director

Director
HEMPSTOCK, Michael Tilden
Appointed Date: 22 January 1999
60 years old

Resigned Directors

Secretary
HEMPSTOCK, Michael
Resigned: 11 April 2013

Director
HEMPSTOCK, Michael
Resigned: 31 January 2005
86 years old

Director
HEMPSTOCK, Stephen
Resigned: 22 March 1993
73 years old

Persons With Significant Control

Mr Michael Tilden Hempstock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. HEMPSTOCK & COMPANY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
06 Oct 1987
Return made up to 31/08/87; full list of members

16 Jun 1987
Return made up to 31/12/85; full list of members

24 Mar 1987
Full accounts made up to 31 March 1986

07 Jun 1986
Full accounts made up to 31 March 1985

07 Jun 1986
Return made up to 28/02/86; full list of members

J. HEMPSTOCK & COMPANY LIMITED Charges

23 October 1995
Charge over credit balances
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,175 together with interest accrued now or to…
6 March 1985
Mortgage debenture
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
13 November 1979
Legal mortgage
Delivered: 15 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as no's 116 & 118 south street…