Company NameHevey Building Supplies Limited
DirectorsShanker Bhupendrabhai Patel and Christopher Michael Day
Company StatusActive
Company Number04251567
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Neil John Hemmington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spartan Close
Wootton Fields
Northampton
Northamptonshire
NN4 6JW
Director NameMr Mark Joseph Mulvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Neil John Hemmington
NationalityBritish
StatusResigned
Appointed14 July 2001(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Harborough Road Kingsthorpe
Northampton
NN2 7AZ
Director NameMichael James McGuckin
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Harborough Road Kingsthorpe
Northampton
NN2 7AZ
Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Rajen Patel
StatusResigned
Appointed08 May 2018(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Craig Fraser
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitehevey.co.uk
Email address[email protected]
Telephone01604 417930
Telephone regionNorthampton

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Mark Joseph Mulvey
40.00%
Ordinary
20k at £1Neil John Hemmington
40.00%
Ordinary
5k at £1Karen Hemmington
10.00%
Ordinary
5k at £1Margaret Mulvey
10.00%
Ordinary

Financials

Year2014
Turnover£17,073,318
Gross Profit£3,615,690
Net Worth£1,454,759
Cash£1,054,241
Current Liabilities£3,370,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 4 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 May 2018Delivered on: 15 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 14 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Land & buildings lying to the west of littlewell lane, stanton by dale, ilkeston registered with title numbers DY48792 and DY528659.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land being land & buildings lying to the west of littlewell lane, stanton by dale, ilkeston registered at hm land registry with title numbers DY487962 and DY528659.
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 November 2001Delivered on: 7 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Solvency Statement dated 12/12/23 (2 pages)
20 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premium account 12/12/2023
(1 page)
20 December 2023Statement by Directors (2 pages)
20 December 2023Statement of capital on 20 December 2023
  • GBP 1
(3 pages)
6 December 2023Termination of appointment of Craig Fraser as a director on 1 December 2023 (1 page)
25 October 2023Satisfaction of charge 042515670010 in full (1 page)
25 October 2023Satisfaction of charge 042515670011 in full (1 page)
25 July 2023Full accounts made up to 31 December 2022 (46 pages)
18 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
11 April 2023Registration of charge 042515670013, created on 5 April 2023 (75 pages)
6 April 2023Registration of charge 042515670012, created on 5 April 2023 (71 pages)
2 November 2022Cessation of Mark Joseph Mulvey as a person with significant control on 27 October 2022 (1 page)
28 October 2022Termination of appointment of Mark Joseph Mulvey as a director on 27 October 2022 (1 page)
6 October 2022Termination of appointment of Timothy David Holton as a director on 1 October 2022 (1 page)
6 October 2022Appointment of Mr Craig Fraser as a director on 1 October 2022 (2 pages)
1 September 2022Full accounts made up to 31 December 2021 (42 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
25 November 2021Appointment of Mr Timothy David Holton as a director on 16 November 2021 (2 pages)
25 November 2021Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page)
10 November 2021Second filing for the notification of Carboclass Limited as a person with significant control (7 pages)
5 August 2021Satisfaction of charge 042515670009 in full (1 page)
5 August 2021Satisfaction of charge 042515670008 in full (1 page)
5 August 2021Satisfaction of charge 042515670007 in full (1 page)
5 August 2021Satisfaction of charge 042515670006 in full (1 page)
23 July 2021Registration of charge 042515670011, created on 20 July 2021 (70 pages)
23 July 2021Registration of charge 042515670010, created on 20 July 2021 (67 pages)
23 July 2021Termination of appointment of Rajen Patel as a secretary on 24 June 2021 (1 page)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (38 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (38 pages)
30 June 2020Registration of charge 042515670009, created on 25 June 2020 (69 pages)
30 June 2020Registration of charge 042515670008, created on 25 June 2020 (71 pages)
10 January 2020Satisfaction of charge 042515670004 in full (1 page)
10 January 2020Satisfaction of charge 042515670005 in full (1 page)
16 December 2019Registration of charge 042515670006, created on 6 December 2019 (67 pages)
16 December 2019Registration of charge 042515670007, created on 6 December 2019 (67 pages)
28 November 2019Change of details for Mr Mark Joseph Mulvey as a person with significant control on 27 October 2017 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (37 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 February 2019Memorandum and Articles of Association (24 pages)
1 February 2019Satisfaction of charge 042515670003 in full (1 page)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2018Registration of charge 042515670005, created on 27 November 2018 (26 pages)
25 October 2018Satisfaction of charge 042515670002 in full (1 page)
5 September 2018Full accounts made up to 31 December 2017 (28 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
25 July 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 51,576
(3 pages)
15 May 2018Registration of charge 042515670004, created on 9 May 2018 (9 pages)
9 May 2018Appointment of Mr Rajen Patel as a secretary on 8 May 2018 (2 pages)
7 February 2018Director's details changed for Mr Mark Joseph Mulvey on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr Mark Joseph Mulvey as a person with significant control on 7 February 2018 (2 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 October 2017Registration of charge 042515670003, created on 27 October 2017 (7 pages)
31 October 2017Registration of charge 042515670003, created on 27 October 2017 (7 pages)
27 October 2017Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Neil John Hemmington as a director on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Christopher Day as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Michael James Mcguckin as a director on 27 October 2017 (1 page)
27 October 2017Cessation of Neil John Hemmington as a person with significant control on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Nilesh Rasikbhai Patel as a director on 27 October 2017 (2 pages)
27 October 2017Notification of Carboclass Limited as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Shanker Bhupendrabhai Patel as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Christopher Day as a director on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Neil John Hemmington as a secretary on 27 October 2017 (1 page)
27 October 2017Notification of Carboclass Limited as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Termination of appointment of Neil John Hemmington as a secretary on 27 October 2017 (1 page)
27 October 2017Notification of Carboclass Limited as a person with significant control on 27 October 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 10/11/2021.
(3 pages)
27 October 2017Registered office address changed from 22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Michael James Mcguckin as a director on 27 October 2017 (1 page)
27 October 2017Cessation of Neil John Hemmington as a person with significant control on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Neil John Hemmington as a director on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 27 October 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
5 April 2017Full accounts made up to 31 December 2016 (22 pages)
5 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 January 2017Satisfaction of charge 1 in full (4 pages)
21 January 2017Satisfaction of charge 1 in full (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Michael James Mcguckin on 1 April 2016 (2 pages)
13 July 2016Secretary's details changed for Mr Neil John Hemmington on 1 April 2016 (1 page)
13 July 2016Director's details changed for Michael James Mcguckin on 1 April 2016 (2 pages)
13 July 2016Secretary's details changed for Mr Neil John Hemmington on 1 April 2016 (1 page)
14 June 2016Registration of charge 042515670002, created on 14 June 2016 (20 pages)
14 June 2016Registration of charge 042515670002, created on 14 June 2016 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (25 pages)
5 May 2016Full accounts made up to 31 December 2015 (25 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(6 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(7 pages)
16 April 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Full accounts made up to 31 December 2013 (14 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Director's details changed for Mark Joseph Mulvey on 20 October 2011 (2 pages)
27 October 2011Director's details changed for Mark Joseph Mulvey on 20 October 2011 (2 pages)
27 October 2011Director's details changed for Mark Joseph Mulvey on 20 October 2011 (2 pages)
27 October 2011Director's details changed for Mark Joseph Mulvey on 20 October 2011 (2 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
27 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 March 2011Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mark Mulvey on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Michael James Mcguckin on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Mulvey on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Neil John Hemmington on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Neil John Hemmington on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Michael James Mcguckin on 13 July 2010 (2 pages)
1 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
26 March 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 March 2009Accounts for a small company made up to 30 November 2008 (8 pages)
20 October 2008Nc inc already adjusted 23/09/08 (1 page)
20 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2008Nc inc already adjusted 23/09/08 (1 page)
20 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 June 2008Director's change of particulars / mark mulvey / 03/06/2008 (1 page)
10 June 2008Director's change of particulars / mark mulvey / 03/06/2008 (1 page)
5 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
18 July 2007Return made up to 13/07/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
25 July 2006Return made up to 13/07/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2005Accounts for a small company made up to 30 November 2004 (6 pages)
8 February 2005Accounts for a small company made up to 30 November 2004 (6 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 January 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 July 2002Return made up to 13/07/02; full list of members (7 pages)
15 July 2002Return made up to 13/07/02; full list of members (7 pages)
23 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
23 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
5 March 2002Ad 12/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 2002Ad 12/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (15 pages)
13 July 2001Incorporation (15 pages)