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

HEPBURN SONS LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HEERTFORDSHIRE, HP2 7TR,
Company Registration Number
02352481
Private Limited Company
Active

Company Overview

About Hepburn Sons Ltd
HEPBURN SONS LIMITED was founded on 1989-02-24 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hepburn Sons Limited is a Private Limited Company registered in 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
HEPBURN SONS LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HEERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 02352481
Company ID Number 02352481
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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 HEPBURN SONS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN BUSH
Company Secretary 2016-04-01
CULLUM MCALPINE
Director 1991-02-24
DAVID MALCOLM MCALPINE
Director 1991-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROY ARTER
Company Secretary 2005-01-27 2016-04-01
GRAHAM LINDSAY PRAIN
Company Secretary 1995-06-30 2005-01-27
JOHN PETER REEDER
Company Secretary 1992-01-22 1995-06-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1991-02-24 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CULLUM MCALPINE WHITE ROCK BUSINESS PARK LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
CULLUM MCALPINE PARTNERSHIP ACCUMULATION LIMITED Director 1999-05-24 CURRENT 1999-02-25 Active
CULLUM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
CULLUM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
CULLUM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 1991-06-06 CURRENT 1978-09-14 Active
DAVID MALCOLM MCALPINE PARTNERSHIP ACCUMULATION LIMITED Director 1999-05-24 CURRENT 1999-02-25 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID MALCOLM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 1991-06-06 CURRENT 1978-09-14 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
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-04-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-08CH01Director's details changed for The Hon David Malcolm Mcalpine on 2021-11-24
2021-11-22CH01Director's details changed for Mr Cullum Mcalpine on 2021-11-16
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07TM02Termination of appointment of Brian Roy Arter on 2016-04-01
2016-04-07AP03Appointment of Miss Gillian Bush as company secretary on 2016-04-01
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AR0124/02/13 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/12 FROM 4-6 York Street London W1U 6QD
2012-02-28AR0124/02/12 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0124/02/11 ANNUAL RETURN FULL LIST
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-06AR0124/02/10 ANNUAL RETURN FULL LIST
2009-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/09 FROM 115 Park Street London W1Y 4DY
2009-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROY ARTER / 30/10/2009
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-03288bSECRETARY RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2004-03-05363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-02363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-03363aRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-03363aRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-14363aRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-27363xRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1996-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-03363xRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1995-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-02-28363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-03-31363(288)SECRETARY RESIGNED
1993-03-31363sRETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS
1993-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-03-02363sRETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS
1992-02-17SRES01ALTER MEM AND ARTS 22/10/91
1992-02-04287REGISTERED OFFICE CHANGED ON 04/02/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD
1992-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-02-04288NEW SECRETARY APPOINTED
1991-06-15363xRETURN MADE UP TO 24/02/91; FULL LIST OF MEMBERS
1991-02-14SRES03EXEMPTION FROM APPOINTING AUDITORS 23/08/90
1991-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1991-02-14363RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 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
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 HEPBURN SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEPBURN SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HEPBURN SONS LIMITED

Intangible Assets
Patents
We have not found any records of HEPBURN SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEPBURN SONS LIMITED
Trademarks
We have not found any records of HEPBURN SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 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 (70100 - Activities of head offices) as HEPBURN SONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 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 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.