UKBizDB.co.uk

HEWETSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hewetson Holdings Limited. The company was founded 43 years ago and was given the registration number 01520501. The firm's registered office is in HOLYWELL. You can find them at Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:HEWETSON HOLDINGS LIMITED
Company Number:01520501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd, CH8 7GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ

Corporate Secretary22 September 2003Active
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ

Director31 December 2020Active
3 The Orchard, Cherryfield Avenue Ranelagh, Dublin 6, Ireland, IRISH

Secretary15 September 2000Active
10 Faughart Terrace, St Marys Road, Dundalk, Ireland, IRISH

Secretary01 October 2002Active
6 Westerdale, Swanland, Hull, HU14 3PY

Secretary20 March 1995Active
11 Manor Court, Dunshaughlin, Ireland, IRISH

Secretary03 April 2000Active
The Coach House, Bilton In Ainsty, York, YO26 7NN

Secretary-Active
Durrow, 10 Deerpark Road, Castleknock, Dublin 15, Ireland,

Director31 May 2011Active
The Old Rectory Burnby Pocklington, York, YO42 1RS

Director-Active
The Castle Gatacre Claverley, Wolverhampton,

Director-Active
Waters Edge, Scilly Walk Scilly, Kinsale, Ireland,

Director30 April 1999Active
Cloverhill, Balrath Road, Kells, Ireland,

Director28 May 1999Active
Dunheeda, Kingscourt, Ireland, IRISH

Director30 April 1999Active
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH

Director12 November 2001Active
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH

Director30 April 1999Active
The Mill House Canal Head, Pocklington, York, YO42 2NW

Director-Active
22, Southbank Close, 22 Southbank Close, Hereford, England, HR1 2TQ

Director25 February 2011Active

People with Significant Control

Kingspan Access Floors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Greenfield Business Park No. 2, Greenfield, Holywell, Wales, CH8 7GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Change of constitution

Statement of companys objects.

Download
2015-10-19Capital

Legacy.

Download
2015-10-19Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.