Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.P.I.C. PUBLIC LIMITED COMPANY
Company Information for

E.P.I.C. PUBLIC LIMITED COMPANY

ROBIN HOOD WORKS, WAKEFIELD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1PE,
Company Registration Number
00326601
Public Limited Company
Active

Company Overview

About E.p.i.c. Public Limited Company
E.P.I.C. PUBLIC LIMITED COMPANY was founded on 1937-04-10 and has its registered office in Brighouse. The organisation's status is listed as "Active". E.p.i.c. Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.P.I.C. PUBLIC LIMITED COMPANY
 
Legal Registered Office
ROBIN HOOD WORKS
WAKEFIELD ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1PE
Other companies in HD6
 
Filing Information
Company Number 00326601
Company ID Number 00326601
Date formed 1937-04-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 02:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.P.I.C. PUBLIC LIMITED COMPANY
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 E.P.I.C. PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
ROBERT ILLINGWORTH
Company Secretary 2004-02-04
JEAN HARPER ILLINGWORTH
Director 1991-03-31
MARJORIE ILLINGWORTH
Director 1991-03-31
MICHAEL ANDREW ILLINGWORTH
Director 2013-07-01
RICHARD BLAIR ILLINGWORTH
Director 2017-06-29
ROBERT STUART ILLINGWORTH
Director 2017-06-29
ROBERT ILLINGWORTH
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ILLINGWORTH
Company Secretary 1991-03-31 2004-01-31
JOHN ILLINGWORTH
Director 1991-03-31 2004-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ILLINGWORTH OWRAM ESTATES LIMITED Company Secretary 1991-03-31 CURRENT 1946-06-11 Active
JEAN HARPER ILLINGWORTH OWRAM ESTATES LIMITED Director 2008-03-27 CURRENT 1946-06-11 Active
MARJORIE ILLINGWORTH OWRAM ESTATES LIMITED Director 2004-02-04 CURRENT 1946-06-11 Active
MICHAEL ANDREW ILLINGWORTH OWRAM ESTATES LIMITED Director 2013-07-01 CURRENT 1946-06-11 Active
MICHAEL ANDREW ILLINGWORTH GEORGE MAKIN & SONS,LIMITED Director 1992-01-17 CURRENT 1907-11-22 Active - Proposal to Strike off
MICHAEL ANDREW ILLINGWORTH WOODCLAY LIMITED Director 1992-01-17 CURRENT 1981-12-02 Active
MICHAEL ANDREW ILLINGWORTH WM. WIDDOP LIMITED Director 1992-01-17 CURRENT 1947-05-12 Active - Proposal to Strike off
MICHAEL ANDREW ILLINGWORTH WIDDOP BINGHAM (HOLDINGS) LIMITED Director 1992-01-17 CURRENT 1940-03-15 Active - Proposal to Strike off
MICHAEL ANDREW ILLINGWORTH STRATTON OF MAYFAIR LIMITED Director 1991-01-17 CURRENT 1958-04-08 Active - Proposal to Strike off
MICHAEL ANDREW ILLINGWORTH WIDDOP BINGHAM & CO. LIMITED Director 1991-01-01 CURRENT 1920-11-10 Active
RICHARD BLAIR ILLINGWORTH OWRAM ESTATES LIMITED Director 2017-06-29 CURRENT 1946-06-11 Active
RICHARD BLAIR ILLINGWORTH STIRLING GROUP HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
RICHARD BLAIR ILLINGWORTH RBI CONSULTING SERVICES LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
ROBERT STUART ILLINGWORTH OWRAM ESTATES LIMITED Director 2017-06-29 CURRENT 1946-06-11 Active
ROBERT STUART ILLINGWORTH HULME GRAMMAR SCHOOL Director 2007-02-23 CURRENT 2007-02-23 Active
ROBERT STUART ILLINGWORTH GEORGE MAKIN & SONS,LIMITED Director 1992-01-17 CURRENT 1907-11-22 Active - Proposal to Strike off
ROBERT STUART ILLINGWORTH WOODCLAY LIMITED Director 1992-01-17 CURRENT 1981-12-02 Active
ROBERT STUART ILLINGWORTH WM. WIDDOP LIMITED Director 1992-01-17 CURRENT 1947-05-12 Active - Proposal to Strike off
ROBERT STUART ILLINGWORTH WIDDOP BINGHAM (HOLDINGS) LIMITED Director 1992-01-17 CURRENT 1940-03-15 Active - Proposal to Strike off
ROBERT STUART ILLINGWORTH STRATTON OF MAYFAIR LIMITED Director 1991-01-17 CURRENT 1958-04-08 Active - Proposal to Strike off
ROBERT STUART ILLINGWORTH WIDDOP BINGHAM & CO. LIMITED Director 1991-01-01 CURRENT 1920-11-10 Active
ROBERT ILLINGWORTH OWRAM ESTATES LIMITED Director 1991-03-31 CURRENT 1946-06-11 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
2023-11-10AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17PSC07CESSATION OF MARJORIE ILLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-25PSC07CESSATION OF ROBERT ILLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24PSC07CESSATION OF JEAN HARPER ILLINGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ILLINGWORTH
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ILLINGWORTH
2019-06-27AP03Appointment of Mr Robert Stuart Illingworth as company secretary on 2019-06-24
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HARPER ILLINGWORTH
2019-06-27TM02Termination of appointment of Robert Illingworth on 2019-06-24
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ILLINGWORTH / 01/07/2017
2017-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ILLINGWORTH / 01/07/2017
2017-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HARPER ILLINGWORTH / 01/07/2017
2017-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ILLINGWORTH on 2017-07-01
2017-06-29AP01DIRECTOR APPOINTED MR ROBERT STUART ILLINGWORTH
2017-06-29AP01DIRECTOR APPOINTED MR RICHARD BLAIR ILLINGWORTH
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 57183
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 57183
2016-04-13AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 57183
2015-04-08AR0106/04/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 57183
2014-04-09AR0106/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-02AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ILLINGWORTH
2013-04-17AR0106/04/13 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-17AR0106/04/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06AR0106/04/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HARPER ILLINGWORTH / 01/12/2010
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ILLINGWORTH / 01/12/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ILLINGWORTH / 01/12/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-13AR0113/04/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ILLINGWORTH / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HARPER ILLINGWORTH / 13/04/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM ROBIN HOOD WORKS WAKEFIELD RD BRIGHOUSE YORKS HD6 1PG
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-24363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/05
2005-05-11363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-29363sRETURN MADE UP TO 18/04/04; CHANGE OF MEMBERS
2004-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-12288aNEW SECRETARY APPOINTED
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-08363sRETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 18/04/01; NO CHANGE OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-05363sRETURN MADE UP TO 18/04/00; CHANGE OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-30363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-23363sRETURN MADE UP TO 18/04/98; CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-27363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-03363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-01363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-28363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-10363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-13363sRETURN MADE UP TO 18/04/92; CHANGE OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-06-19363aRETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS
1990-11-27AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-07-05363RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to E.P.I.C. PUBLIC LIMITED COMPANY 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 E.P.I.C. PUBLIC LIMITED COMPANY
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 1939-03-20 Outstanding LLOYDS BANK LTD
MORTGAGE 1939-03-20 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 E.P.I.C. PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of E.P.I.C. PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for E.P.I.C. PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of E.P.I.C. PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.P.I.C. PUBLIC LIMITED COMPANY. 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 (68209 - Other letting and operating of own or leased real estate) as E.P.I.C. PUBLIC LIMITED COMPANY are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where E.P.I.C. PUBLIC LIMITED COMPANY 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 E.P.I.C. PUBLIC LIMITED COMPANY 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 E.P.I.C. PUBLIC LIMITED COMPANY 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.