Background WavePink WaveYellow Wave

HEVEY BUILDING SUPPLIES LIMITED (04251567)

HEVEY BUILDING SUPPLIES LIMITED (04251567) is an active UK company. incorporated on 13 July 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEVEY BUILDING SUPPLIES LIMITED has been registered for 24 years. Current directors include KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
04251567
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEVEY BUILDING SUPPLIES LIMITED

HEVEY BUILDING SUPPLIES LIMITED is an active company incorporated on 13 July 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEVEY BUILDING SUPPLIES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04251567

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 27 October 2017To: 17 June 2025
22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ
From: 13 July 2001To: 27 October 2017
Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Jun 16
Loan Cleared
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
May 18
Funding Round
Jul 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Dec 23
Capital Update
Dec 23
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 27 Oct 2017

HEMMINGTON, Neil John

Resigned
Kingsthorpe, NorthamptonNN2 7AZ
Secretary
Appointed 14 Jul 2001
Resigned 27 Oct 2017

PATEL, Rajen

Resigned
Radford Industrial Estate, LondonNW10 6UA
Secretary
Appointed 08 May 2018
Resigned 24 Jun 2021

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 13 Jul 2001
Resigned 14 Jul 2001

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 27 Oct 2017
Resigned 17 May 2024

FRASER, Craig

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born February 1986
Director
Appointed 01 Oct 2022
Resigned 01 Dec 2023

HEMMINGTON, Neil John

Resigned
4 Spartan Close, NorthamptonNN4 6JW
Born July 1958
Director
Appointed 13 Jul 2001
Resigned 27 Oct 2017

HOLTON, Timothy David

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born April 1964
Director
Appointed 16 Nov 2021
Resigned 01 Oct 2022

MCGUCKIN, Michael James

Resigned
Kingsthorpe, NorthamptonNN2 7AZ
Born May 1973
Director
Appointed 01 Dec 2004
Resigned 27 Oct 2017

MULVEY, Mark Joseph

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1964
Director
Appointed 13 Jul 2001
Resigned 27 Oct 2022

PATEL, Nilesh Rasikbhai

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born February 1958
Director
Appointed 27 Oct 2017
Resigned 16 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017

Mr Mark Joseph Mulvey

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2022

Mr Neil John Hemmington

Ceased
Kingsthorpe, NorthamptonNN2 7AZ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Mortgage Satisfy Charge Part
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
CAP-SSCAP-SS
Legacy
20 December 2023
SH20SH20
Resolution
20 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
10 November 2021
RP04PSC02RP04PSC02
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Memorandum Articles
11 February 2019
MAMA
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
20 October 2008
123Notice of Increase in Nominal Capital
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
88(2)R88(2)R
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Incorporation Company
13 July 2001
NEWINCIncorporation