J.F. HEPPELTHWAITE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL8 5DT

Company number 01350097
Status Active
Incorporation Date 25 January 1978
Company Type Private Limited Company
Address UNIT 5 JACKSONS INDUSTRIAL ESTATE WESSEX ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5DT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for {officer_name}. The most likely internet sites of J.F. HEPPELTHWAITE LIMITED are www.jfheppelthwaite.co.uk, and www.j-f-heppelthwaite.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. J F Heppelthwaite Limited is a Private Limited Company. The company registration number is 01350097. J F Heppelthwaite Limited has been working since 25 January 1978. The present status of the company is Active. The registered address of J F Heppelthwaite Limited is Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire United Kingdom Sl8 5dt. . EVANS, Andrew Christopher is a Secretary of the company. TAYLOR, Deborah is a Secretary of the company. EVANS, Gary James is a Director of the company. EVANS, Martyn William is a Director of the company. HOWARD, Stephen James is a Director of the company. Secretary HEPPELTHWAITE, Catherine Rosina has been resigned. Director BROCKIE, Malcolm John has been resigned. Director HEPPELTHWAITE, Catherine Rosina has been resigned. Director HEPPELTHWAITE, James Frederick has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
EVANS, Andrew Christopher
Appointed Date: 09 January 2009

Secretary
TAYLOR, Deborah
Appointed Date: 01 April 2011

Director
EVANS, Gary James
Appointed Date: 09 January 2009
45 years old

Director
EVANS, Martyn William
Appointed Date: 09 January 2009
70 years old

Director
HOWARD, Stephen James
Appointed Date: 26 August 2009
63 years old

Resigned Directors

Secretary
HEPPELTHWAITE, Catherine Rosina
Resigned: 09 January 2009

Director
BROCKIE, Malcolm John
Resigned: 09 January 2009
Appointed Date: 08 September 2008
55 years old

Director
HEPPELTHWAITE, Catherine Rosina
Resigned: 09 January 2009
54 years old

Director
HEPPELTHWAITE, James Frederick
Resigned: 08 September 2008
92 years old

Persons With Significant Control

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

J.F. HEPPELTHWAITE LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Secretary's details changed for {officer_name}
06 Jan 2017
Director's details changed for Stephen James Howard on 29 December 2016
06 Jan 2017
Registered office address changed from Unit 5 Jacksons Indutrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT to Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT on 6 January 2017
...
... and 88 more events
09 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Mar 1987
Return made up to 05/08/86; full list of members

09 Mar 1987
Secretary resigned;new secretary appointed

18 Oct 1986
Secretary resigned;new secretary appointed

25 Jan 1978
Incorporation

J.F. HEPPELTHWAITE LIMITED Charges

9 January 2009
Guarantee & debenture
Delivered: 23 January 2009
Status: Satisfied on 30 March 2012
Persons entitled: Catherine Heppelthwaite
Description: Fixed and floating charge over the undertaking and all…
7 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 30 March 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 6 marlborough parade uxbridge road…
29 February 1984
Charge
Delivered: 8 March 1984
Status: Satisfied on 30 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…