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

HEPWORTH FRAMEWORK LIMITED

YORK MILLS, HUDDERSFIELD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1HA,
Company Registration Number
02441515
Private Limited Company
Active

Company Overview

About Hepworth Framework Ltd
HEPWORTH FRAMEWORK LIMITED was founded on 1989-11-09 and has its registered office in Brighouse. The organisation's status is listed as "Active". Hepworth Framework Limited is a Private Limited Company registered in ENGLAND 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
HEPWORTH FRAMEWORK LIMITED
 
Legal Registered Office
YORK MILLS
HUDDERSFIELD ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1HA
 
Filing Information
Company Number 02441515
Company ID Number 02441515
Date formed 1989-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525792229  
Last Datalog update: 2023-12-05 17:01:55
Primary Source:Companies House
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 HEPWORTH FRAMEWORK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JANET STECKLES
Company Secretary 2011-11-15
ELIZABETH ANN COLLINS
Director 2018-04-16
JOHN ARTHUR COLLINS
Director 2018-04-16
RICHARD JOHN COLLINS
Director 2018-04-16
RICHARD JOHN STECKLES
Director 1999-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JAYNE HEPWORTH
Company Secretary 2004-11-25 2011-11-15
DIANE MARGARET HEPWORTH
Director 2004-12-03 2011-11-15
BERNARD HEPWORTH
Company Secretary 1999-09-15 2004-11-25
BERNARD HEPWORTH
Director 1991-11-09 2004-11-25
DIANE MARGARET HEPWORTH
Company Secretary 1991-11-09 1999-09-15
DIANE MARGARET HEPWORTH
Director 1991-11-09 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN COLLINS FOLDING DOOR SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2012-10-18 Active - Proposal to Strike off
ELIZABETH ANN COLLINS VUFOLD LIMITED Director 2017-11-01 CURRENT 2008-06-30 Active
ELIZABETH ANN COLLINS PERMATA DOOR LTD Director 2017-11-01 CURRENT 2009-12-24 Liquidation
ELIZABETH ANN COLLINS SAWASDEE HOLDINGS LIMITED Director 2017-11-01 CURRENT 2012-10-11 Active - Proposal to Strike off
ELIZABETH ANN COLLINS J.C.I. LIMITED Director 2017-11-01 CURRENT 1999-12-06 Active
ELIZABETH ANN COLLINS JCEC LTD Director 2017-11-01 CURRENT 2011-10-13 Active
ELIZABETH ANN COLLINS DOORCO DIRECT LIMITED Director 2016-03-01 CURRENT 2012-07-06 Dissolved 2017-12-19
JOHN ARTHUR COLLINS DOORCO DIRECT LIMITED Director 2016-03-01 CURRENT 2012-07-06 Dissolved 2017-12-19
JOHN ARTHUR COLLINS FOLDING DOOR SOLUTIONS LIMITED Director 2015-07-24 CURRENT 2012-10-18 Active - Proposal to Strike off
JOHN ARTHUR COLLINS SAWASDEE HOLDINGS LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
JOHN ARTHUR COLLINS JCEC LTD Director 2011-10-13 CURRENT 2011-10-13 Active
JOHN ARTHUR COLLINS VUFOLD LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOHN ARTHUR COLLINS DOORCO LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN ARTHUR COLLINS J.C.I. LIMITED Director 1999-12-06 CURRENT 1999-12-06 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
2023-11-26CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-18PSC05Change of details for J.C.I. Limited as a person with significant control on 2020-11-10
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE JANET STECKLES on 2021-11-18
2021-11-18CH01Director's details changed for Mr John Arthur Collins on 2021-11-18
2021-09-16CH01Director's details changed for Mr Richard John Collins on 2021-09-16
2021-05-13AP01DIRECTOR APPOINTED CHRISTINE JANET STECKLES
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-13SH0101/07/20 STATEMENT OF CAPITAL GBP 365
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CH01Director's details changed for Mrs Elizabeth Ann Collins on 2019-07-18
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Town End Works Golcar Huddersfield
2019-01-31AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2019-01-28CH01Director's details changed for Mrs Elizabeth Ann Collins on 2018-10-01
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024415150002
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-01SH0116/04/18 STATEMENT OF CAPITAL GBP 200
2018-04-18PSC02Notification of J.C.I. Limited as a person with significant control on 2018-04-16
2018-04-18PSC07CESSATION OF RICHARD JOHN STECKLES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18AP01DIRECTOR APPOINTED MR RICHARD JOHN COLLINS
2018-04-18AP01DIRECTOR APPOINTED MRS ELIZABETH ANN COLLINS
2018-04-18AP01DIRECTOR APPOINTED MR JOHN ARTHUR COLLINS
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-09AR0109/11/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AP03Appointment of Christine Janet Steckles as company secretary
2011-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY HEPWORTH
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HEPWORTH
2011-11-28AR0109/11/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-19AR0109/11/10 FULL LIST
2009-12-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-10AR0109/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STECKLES / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET HEPWORTH / 01/10/2009
2008-12-16363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD STECKLES / 03/01/2008
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / SALLY HEPWORTH / 10/12/2007
2008-11-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-04363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-01-22363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-17363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-12225ACC. REF. DATE EXTENDED FROM 14/08/05 TO 31/08/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 14/08/04
2005-01-17363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW SECRETARY APPOINTED
2004-03-02AAFULL ACCOUNTS MADE UP TO 14/08/03
2003-12-16363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/08/02
2002-11-08363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/08/01
2001-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 14/08/00
2000-11-09363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 14/08/99
1999-11-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-07288aNEW SECRETARY APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-31AAFULL ACCOUNTS MADE UP TO 14/08/98
1998-12-14363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 14/08/97
1997-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/97
1997-11-19363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 14/08/96
1996-12-02363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-03-18AAFULL ACCOUNTS MADE UP TO 14/08/95
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 373A LEYMOOR ROAD GOLCAR HUDDERSFIELD, HD7 4QQ
1995-11-21363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-02-09AAFULL ACCOUNTS MADE UP TO 14/08/94
1994-11-16363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-03-17AAFULL ACCOUNTS MADE UP TO 14/08/93
1993-12-03363sRETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS
1992-12-24AAFULL ACCOUNTS MADE UP TO 14/08/92
1992-12-24363sRETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HEPWORTH FRAMEWORK 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 HEPWORTH FRAMEWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-20 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HEPWORTH FRAMEWORK LIMITED

Intangible Assets
Patents
We have not found any records of HEPWORTH FRAMEWORK LIMITED registering or being granted any patents
Domain Names

HEPWORTH FRAMEWORK LIMITED owns 1 domain names.

hepworthframework.co.uk  

Trademarks
We have not found any records of HEPWORTH FRAMEWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEPWORTH FRAMEWORK 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 (41100 - Development of building projects) as HEPWORTH FRAMEWORK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HEPWORTH FRAMEWORK 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 HEPWORTH FRAMEWORK 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 HEPWORTH FRAMEWORK 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.
    Other companies at postcode HD6 1HA