Background WavePink WaveYellow Wave

GEORGE HEPPLEWHITE LIMITED (02473932)

GEORGE HEPPLEWHITE LIMITED (02473932) is an active UK company. incorporated on 23 February 1990. with registered office in Thorne, Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GEORGE HEPPLEWHITE LIMITED has been registered for 36 years. Current directors include ENGLAND, Alastair Strang, MURRAY, James John Robert.

Company Number
02473932
Status
active
Type
ltd
Incorporated
23 February 1990
Age
36 years
Address
Omega Plc, Thorne, Doncaster, DN8 5TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Alastair Strang, MURRAY, James John Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE HEPPLEWHITE LIMITED

GEORGE HEPPLEWHITE LIMITED is an active company incorporated on 23 February 1990 with the registered office located in Thorne, Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GEORGE HEPPLEWHITE LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02473932

LTD Company

Age

36 Years

Incorporated 23 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Omega Plc Omega Boulevard Capitol Park Thorne, Doncaster, DN8 5TX,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 13
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ENGLAND, Alastair Strang

Active
Capitol Park, DoncasterDN8 5TX
Born March 1969
Director
Appointed 03 Mar 2025

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 05 Jan 2018

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Jul 2010
Resigned 31 Aug 2018

CROXEN, Martin

Resigned
7 The Oval Tranmere Park, LeedsLS20 8JZ
Secretary
Appointed N/A
Resigned 31 Dec 1995

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Secretary
Appointed 31 Dec 1995
Resigned 11 Jan 2006

MCGOWAN, Robert

Resigned
10 Border Close, ChesterfieldS43 4DS
Secretary
Appointed 11 Jan 2006
Resigned 31 Jul 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jan 2010
Resigned 30 Jun 2025

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 01 Jan 2010
Resigned 03 Mar 2025

CROXEN, Martin

Resigned
7 The Oval Tranmere Park, LeedsLS20 8JZ
Born September 1954
Director
Appointed N/A
Resigned 31 Dec 1995

GALVIN, Francis Anthony

Resigned
Birks Farm, HuddersfieldHD8 0LH
Born January 1951
Director
Appointed 29 Jun 1992
Resigned 31 Dec 2009

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Born December 1950
Director
Appointed 31 Dec 1995
Resigned 30 Jun 2007

MURRAY, Robert Sydney

Resigned
Crayke Court Church Hill, YorkYO6 4TA
Born August 1946
Director
Appointed N/A
Resigned 29 Jun 1992

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 22 Jan 2009
Resigned 02 Jun 2017

WINFIELD, Newton Stanley

Resigned
Main Street, YorkYO61 4SL
Born August 1953
Director
Appointed 22 Jan 2009
Resigned 26 Mar 2013

Persons with significant control

1

Omega Plc

Active
Capitol Park, DoncasterDN8 5TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 February 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
28 February 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
225(2)225(2)
Legacy
31 January 1996
287Change of Registered Office
Legacy
31 January 1996
288288
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
287Change of Registered Office
Legacy
22 July 1992
288288
Legacy
25 February 1992
363b363b
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Accounts With Accounts Type Dormant
2 January 1992
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
5 March 1991
287Change of Registered Office
Legacy
27 February 1991
287Change of Registered Office
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
225(1)225(1)
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
16 November 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
24 July 1990
224224
Incorporation Company
23 February 1990
NEWINCIncorporation