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

E.M.HEPBURN & SONS LIMITED

JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
00685052
Private Limited Company
Liquidation

Company Overview

About E.m.hepburn & Sons Ltd
E.M.HEPBURN & SONS LIMITED was founded on 1961-03-02 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". E.m.hepburn & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E.M.HEPBURN & SONS LIMITED
 
Legal Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM15
 
Filing Information
Company Number 00685052
Company ID Number 00685052
Date formed 1961-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-07 10:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.M.HEPBURN & SONS 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 E.M.HEPBURN & SONS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN WINIFRED HEPBURN
Company Secretary 2006-05-05
GORDON GEORGE MCTAVISH HEPBURN
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DONALD MCTAVISH HEPBURN
Company Secretary 1992-12-31 2006-05-05
IAN DONALD MCTAVISH HEPBURN
Director 1992-12-31 2006-05-05

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
2018-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Hill Rise Farm 341 Roman Road Mountnessing Brentwood Essex CM15 0UJ United Kingdom
2017-02-21600Appointment of a voluntary liquidator
2017-02-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-06
2017-02-214.70Declaration of solvency
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AD03Registers moved to registered inspection location of Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2017-01-12AD02Register inspection address changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2016-10-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Hill Rise Farm Mountnessing Brentwood Essex CM15 0UJ
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM 269 Roman Road Mountnessing Essex CM15 0UH
2011-11-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-07-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-02AR0131/12/09 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-04RES13APPT & RESIGN OFFICERS 05/05/06
2006-09-11169£ IC 5000/2500 03/05/06 £ SR 2500@1=2500
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-25363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-29363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-22363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-24363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-19363xRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-24363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/94
1994-02-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to E.M.HEPBURN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-13
Appointment of Liquidators2017-02-13
Resolutions for Winding-up2017-02-13
Fines / Sanctions
No fines or sanctions have been issued against E.M.HEPBURN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-07-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
LEGAL CHARGE 1972-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-02-02 Satisfied M.E .MILLER
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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.M.HEPBURN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of E.M.HEPBURN & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.M.HEPBURN & SONS LIMITED
Trademarks
We have not found any records of E.M.HEPBURN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.HEPBURN & SONS 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 (47220 - Retail sale of meat and meat products in specialised stores) as E.M.HEPBURN & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.M.HEPBURN & SONS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyE.M.HEPBURN & SONS LIMITEDEvent Date2017-02-06
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 6 February 2017 are required, on or before 22 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 06 February 2017 . Office Holder details: Glyn Mummery , (IP No. 8996) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: cp.brentwood@frpadvisory.com Ag FF111067
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.M.HEPBURN & SONS 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 E.M.HEPBURN & SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1