Background WavePink WaveYellow Wave

HEPWORTH STUDENT SERVICES LTD (09013845)

HEPWORTH STUDENT SERVICES LTD (09013845) is an active UK company. incorporated on 28 April 2014. with registered office in Pontefract. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEPWORTH STUDENT SERVICES LTD has been registered for 11 years. Current directors include BROOKS, Adrian, Dr, TUCKNOTT, Mark Richard.

Company Number
09013845
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOKS, Adrian, Dr, TUCKNOTT, Mark Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPWORTH STUDENT SERVICES LTD

HEPWORTH STUDENT SERVICES LTD is an active company incorporated on 28 April 2014 with the registered office located in Pontefract. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEPWORTH STUDENT SERVICES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09013845

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 53 Lidgate Crescent South Kirkby Pontefract, WF9 3NR,

Previous Addresses

Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
From: 6 November 2019To: 7 January 2020
Unit 5 Langthwaite Road Langthwaite Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP
From: 23 January 2018To: 6 November 2019
Unit 53 Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR
From: 28 April 2014To: 23 January 2018
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 16
Director Left
Jun 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Apr 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROOKS, Adrian, Dr

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 30 Dec 2017

TUCKNOTT, Mark Richard

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 28 Apr 2014

PERRETT, Roderick Christopher Frank, Dr

Resigned
Langthwaite Grange Ind Estate, PontefractWF9 3NR
Born September 1961
Director
Appointed 28 Apr 2014
Resigned 25 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Ceased 31 Dec 2018

Mr Adrian Brooks

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Incorporation Company
28 April 2014
NEWINCIncorporation