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

DUNFORD HEPBURN LIMITED

Ground Floor, 2 Lotus Park, Staines, TW18 3AG,
Company Registration Number
00027362
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dunford Hepburn Ltd
DUNFORD HEPBURN LIMITED was founded on 1888-09-03 and has its registered office in Staines. The organisation's status is listed as "Active - Proposal to Strike off". Dunford Hepburn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUNFORD HEPBURN LIMITED
 
Legal Registered Office
Ground Floor
2 Lotus Park
Staines
TW18 3AG
Other companies in SL3
 
Filing Information
Company Number 00027362
Company ID Number 00027362
Date formed 1888-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-03-18
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-09 05:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNFORD 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 DUNFORD HEPBURN LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2009-10-05
CHUBB MANAGEMENT SERVICES LIMITED
Director 1992-03-21
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
ROBERT JOHN SLOSS
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Director 2011-11-01 2016-06-08
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
WESTMINSTER SECURITIES LIMITED
Director 1992-03-21 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
MALCOLM STRATTON
Company Secretary 1992-09-25 2000-11-14
GRAHAM JOHN PARSONS
Company Secretary 1992-03-21 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB INTERNATIONAL LIMITED Director 2007-11-21 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT JOHN SLOSS CHUBB GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-11-21 CURRENT 1983-03-21 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB DORMANT (NO.2) LIMITED Director 2007-11-21 CURRENT 1971-11-30 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

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
2024-10-15SECOND GAZETTE not voluntary dissolution
2024-07-30FIRST GAZETTE notice for voluntary strike-off
2024-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-07-22Application to strike the company off the register
2024-07-22DS01Application to strike the company off the register
2024-04-19Second filing for the termination of Nigel Pool
2024-04-19RP04TM01Second filing for the termination of Nigel Pool
2024-04-12Resolutions passed:<ul><li>Resolution Cancel share premium 11/04/2024<li>Resolution reduction in capital</ul>
2024-04-12Solvency Statement dated 11/04/24
2024-04-12Statement by Directors
2024-04-12Statement of capital on GBP 0.25
2024-04-12SH19Statement of capital on 2024-04-12 GBP 0.25
2024-04-12SH20Statement by Directors
2024-04-12CAP-SSSolvency Statement dated 11/04/24
2024-04-12RES13Resolutions passed:
  • Cancel share premium 11/04/2024
  • Resolution of reduction in issued share capital
2024-03-21CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-20Second filing of director appointment of Mr Andrew Graeme White
2024-03-20RP04AP01Second filing of director appointment of Mr Andrew Graeme White
2024-01-24Change of details for Chubb Limited as a person with significant control on 2023-06-08
2024-01-24PSC05Change of details for Chubb Limited as a person with significant control on 2023-06-08
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-11-30DIRECTOR APPOINTED MR DAVID JACKOLA
2023-11-30AP01DIRECTOR APPOINTED MR DAVID JACKOLA
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-25Termination of appointment of Robert Sloss on 2023-07-21
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-07-25TM02Termination of appointment of Robert Sloss on 2023-07-21
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-03-31CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16Memorandum articles filed
2023-02-16MEM/ARTSARTICLES OF ASSOCIATION
2023-02-16RES01ADOPT ARTICLES 16/02/23
2023-02-15APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-15DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-02-15AP01DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-01-31Change of details for Chubb Limited as a person with significant control on 2023-01-31
2023-01-31PSC05Change of details for Chubb Limited as a person with significant control on 2023-01-31
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-05-30AP01DIRECTOR APPOINTED NIGEL POOL
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2022-01-12APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-15
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2018-05-20
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC02Notification of Chubb Limited as a person with significant control on 2017-03-21
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1162499
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09AP03Appointment of Robert Sloss as company secretary on 2016-06-08
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1162499
2016-03-23AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH02Director's details changed for Chubb Management Services Limited on 2013-10-01
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-10-01
2016-03-23CH01Director's details changed for Robert Sadler on 2013-10-01
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1162499
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1162499
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-05-25
2013-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS LAURA HILL on 2013-05-25
2013-03-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-08-10CH01Director's details changed for Mr Robert John Sloss on 2012-08-10
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-21AR0121/03/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED ROBERT SADLER
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-03-21AR0121/03/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0121/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 21/03/2010
2010-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 21/03/2010
2009-11-25RES01ADOPT ARTICLES 19/11/2009
2009-11-20SH20STATEMENT BY DIRECTORS
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 1162499
2009-11-20CAP-SSSOLVENCY STATEMENT DATED 19/11/09
2009-11-20RES06REDUCE ISSUED CAPITAL 19/11/2009
2009-11-20SH0119/11/09 STATEMENT OF CAPITAL GBP 2325000
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-04-02363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-29288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2008-05-13363sRETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2005-04-13363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-03353LOCATION OF REGISTER OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2004-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17288bSECRETARY RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-11363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-04-24288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24288cDIRECTOR'S PARTICULARS CHANGED
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA
2002-04-03363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-08288bSECRETARY RESIGNED
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-10288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DUNFORD 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 DUNFORD HEPBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-06-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-04-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-04-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DUNFORD HEPBURN LIMITED

Intangible Assets
Patents
We have not found any records of DUNFORD HEPBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNFORD HEPBURN LIMITED
Trademarks
We have not found any records of DUNFORD HEPBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNFORD 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 (74990 - Non-trading company) as DUNFORD HEPBURN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DUNFORD 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 DUNFORD 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 DUNFORD 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.