Company NameGeorge Hepburn Limited
DirectorsGeorge Hepburn and George James Hepburn
Company StatusActive
Company Number04610664
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr George Hepburn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressTraquair
Etal Road, Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DU
Scotland
Secretary NameKathleen Hepburn
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTraquair
Etal Road, Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DU
Scotland
Director NameMr George James Hepburn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 The Pastures
Berwick Upon Tweed
Northumberland
TD15 2NT
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01289 303478
Telephone regionBerwick-on-Tweed

Location

Registered AddressTraquair
Etal Road, Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2DU
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1George Hepburn
33.33%
Ordinary
1 at £1George James Hepburn
33.33%
Ordinary
1 at £1Kathleen Hepburn
33.33%
Ordinary

Financials

Year2014
Net Worth£1,118,522
Cash£374,523
Current Liabilities£183,465

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

15 December 2006Delivered on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 ord drive tweedmouth berwick upon tweed northumberland.
Outstanding

Filing History

17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 December 2019Director's details changed for George James Hepburn on 3 December 2019 (2 pages)
3 December 2019Change of details for Mr. George James Hepburn as a person with significant control on 3 December 2019 (2 pages)
8 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for George James Hepburn on 7 August 2018 (2 pages)
4 December 2018Change of details for Mr. George James Hepburn as a person with significant control on 7 August 2018 (2 pages)
24 August 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
9 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 December 2009Director's details changed for George James Hepburn on 7 December 2009 (2 pages)
7 December 2009Director's details changed for George Hepburn on 6 December 2009 (2 pages)
7 December 2009Director's details changed for George James Hepburn on 7 December 2009 (2 pages)
7 December 2009Director's details changed for George Hepburn on 6 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for George Hepburn on 6 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for George James Hepburn on 7 December 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 February 2008Return made up to 06/12/07; full list of members (3 pages)
4 February 2008Return made up to 06/12/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Return made up to 06/12/06; full list of members (7 pages)
20 December 2006Return made up to 06/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 January 2006Return made up to 06/12/05; full list of members (7 pages)
6 January 2006Return made up to 06/12/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
12 August 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2003Registered office changed on 06/03/03 from: traquair, etal road berwick upon tweed co durham TD15 2DU (1 page)
6 March 2003Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 March 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 March 2003Registered office changed on 06/03/03 from: traquair, etal road berwick upon tweed co durham TD15 2DU (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)