Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M. HEPBURN LIMITED
Company Information for

B.M. HEPBURN LIMITED

7 - 9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
01358451
Private Limited Company
Active

Company Overview

About B.m. Hepburn Ltd
B.M. HEPBURN LIMITED was founded on 1978-03-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". B.m. Hepburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.M. HEPBURN LIMITED
 
Legal Registered Office
7 - 9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in BN21
 
Filing Information
Company Number 01358451
Company ID Number 01358451
Date formed 1978-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M. HEPBURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.M. HEPBURN LIMITED

Current Directors
Officer Role Date Appointed
KIM HEPBURN
Company Secretary 1991-09-18
MARTYN GARNETT
Director 2016-05-01
BRIAN MURRAY HEPBURN
Director 1991-09-18
JACK MURRAY HEPBURN
Director 2006-06-01
KIM HEPBURN
Director 1999-05-07
MATTHEW LEE HEPBURN
Director 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MURRAY HEPBURN SPACEWORX LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-27Change of share class name or designation
2023-03-27Change of share class name or designation
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-0231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CH01Director's details changed for Mr Matthew Lee Hepburn on 2022-09-18
2022-09-21PSC04Change of details for Mr Matthew Lee Hepburn as a person with significant control on 2022-09-18
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-10PSC04Change of details for Mr Matthew Lee Hepburn as a person with significant control on 2022-06-01
2022-06-10PSC07CESSATION OF KIM HEPBURN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31CH01Director's details changed for Mr Jack Murray Hepburn on 2022-05-31
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 013584510002
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013584510002
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-04-23SH02Sub-division of shares on 2021-03-19
2021-04-22SH0119/03/21 STATEMENT OF CAPITAL GBP 2000.00
2021-04-02RES13Resolutions passed:
  • Sub-division 19/03/2021
2021-03-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-01RES12Resolution of varying share rights or name
2020-08-27SH10Particulars of variation of rights attached to shares
2020-02-17CH01Director's details changed for Mr Jack Murray Hepburn on 2020-02-17
2019-12-16PSC04Change of details for Brian Murray Hepburn as a person with significant control on 2019-12-16
2019-12-16AP01DIRECTOR APPOINTED AARON RIPLEY
2019-12-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-04PSC07CESSATION OF MARTYN GARNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR KIM HEPBURN on 2019-10-04
2019-10-04CH01Director's details changed for Mr Martyn Garnett on 2017-07-31
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE HEPBURN / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GARNETT / 31/07/2017
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-11AP01DIRECTOR APPOINTED MR MARTYN GARNETT
2016-05-11AP01DIRECTOR APPOINTED MR MARTYN GARNETT
2016-02-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0109/09/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0109/09/14 ANNUAL RETURN FULL LIST
2014-05-19RES13Resolutions passed:
  • Shares subdivided 15/05/2014
2014-05-19SH08Change of share class name or designation
2014-01-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-12CH01Director's details changed for Mr Jack Murray Hepburn on 2013-09-09
2013-04-18CH01Director's details changed for Mr Matthew Lee Hepburn on 2013-04-18
2013-01-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13CH01Director's details changed for Matthew Lee Hepburn on 2012-11-13
2012-09-13AR0109/09/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0109/09/11 ANNUAL RETURN FULL LIST
2011-02-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-30AR0109/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM HEPBURN / 17/09/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / KIM HEPBURN / 17/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY HEPBURN / 17/09/2010
2010-09-17AR0108/09/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 8 THE AVENUE EASTBOURNE E. SUSSEX BN21 3YA
2009-10-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-03-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / JACK HEPBURN / 31/05/2007
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-28363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-31363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-21363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-15363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-13363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-2688(2)RAD 20/09/01--------- £ SI 900@1=900 £ IC 100/1000
2001-09-18363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-04-13123£ NC 100/1000 26/03/01
2001-04-13RES04NC INC ALREADY ADJUSTED 26/03/01
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-13363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-21363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-06-20288aNEW DIRECTOR APPOINTED
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-20363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-03363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-19363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-09-18363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-26363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-10-05363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to B.M. HEPBURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.M. HEPBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M. HEPBURN LIMITED

Intangible Assets
Patents
We have not found any records of B.M. HEPBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M. HEPBURN LIMITED
Trademarks
We have not found any records of B.M. HEPBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M. HEPBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43310 - Plastering) as B.M. HEPBURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.M. HEPBURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M. HEPBURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M. HEPBURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.