Background WavePink WaveYellow Wave

HEPWORTH ACOUSTICS TRUSTEES LIMITED (09495967)

HEPWORTH ACOUSTICS TRUSTEES LIMITED (09495967) is an active UK company. incorporated on 18 March 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEPWORTH ACOUSTICS TRUSTEES LIMITED has been registered for 11 years. Current directors include BOWLAND, Graham Michael, ELLIOT, Robert Sean, QUINN, Donald.

Company Number
09495967
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
21 Little Peter Street, Manchester, M15 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWLAND, Graham Michael, ELLIOT, Robert Sean, QUINN, Donald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPWORTH ACOUSTICS TRUSTEES LIMITED

HEPWORTH ACOUSTICS TRUSTEES LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEPWORTH ACOUSTICS TRUSTEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09495967

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

21 Little Peter Street Manchester, M15 4PS,

Previous Addresses

21 Little Peter Street Manchester M14 4PS England
From: 18 March 2015To: 6 July 2015
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Mar 16
Director Left
Feb 17
Director Joined
Mar 17
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
May 23
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWLAND, Graham Michael

Active
Little Peter Street, ManchesterM15 4PS
Born September 1976
Director
Appointed 30 Jan 2026

ELLIOT, Robert Sean

Active
Stobo House, RoslinEH25 9RE
Born July 1963
Director
Appointed 30 Jan 2023

QUINN, Donald

Active
Little Peter Street, ManchesterM15 4PS
Born November 1976
Director
Appointed 29 Jun 2015

HARRISON, Andrew John

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1977
Director
Appointed 18 Mar 2015
Resigned 30 Jan 2023

OATES, Samuel

Resigned
Little Peter Street, ManchesterM15 4PS
Born August 1992
Director
Appointed 13 Jan 2022
Resigned 30 Jan 2026

SHAW, James Robert Cooper

Resigned
Little Peter Street, ManchesterM15 4PS
Born February 1980
Director
Appointed 17 Mar 2017
Resigned 13 Jan 2022

SPROSTON, David Ian

Resigned
Little Peter Street, ManchesterM15 4PS
Born October 1979
Director
Appointed 29 Jun 2015
Resigned 24 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Graham Michael Bowland

Active
Little Peter Street, ManchesterM15 4PS
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2026

Samuel Oates

Ceased
Little Peter Street, ManchesterM15 4PS
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2022
Ceased 30 Jan 2026

Mr James Robert Cooper Shaw

Ceased
Little Peter Street, ManchesterM15 4PS
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 13 Jan 2022

Hepworth Acoustics Limited

Active
Little Peter Street, ManchesterM15 4PS

Nature of Control

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

Filing History

42

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Resolution
8 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Capital Allotment Shares
4 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Incorporation Company
18 March 2015
NEWINCIncorporation