UKBizDB.co.uk

HEWITT ROBINS INTERNATIONAL LTD

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

This company is commonly known as Hewitt Robins International Ltd. The company was founded 43 years ago and was given the registration number 01552299. The firm's registered office is in MEASHAM. You can find them at Huntingdon Court, Huntingdon Way, Measham, Leicestershire. This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:HEWITT ROBINS INTERNATIONAL LTD
Company Number:01552299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Huntingdon Court, Huntingdon Way, Measham, Leicestershire, DE12 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director30 April 2007Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director23 January 1997Active
1 Buckthorne Place, Glasgow, G53 7UU

Secretary12 October 1994Active
Woodstock, Cadley Hill Road, Swadlincote, DE11 9EQ

Secretary23 March 2003Active
6 Little John Gardens, Newmains, Wishaw, ML2 9BP

Secretary29 February 1996Active
139 Ticknall Road, Hartshorne, DE11 7AT

Secretary05 June 1998Active
27 Park Road, Spondon, Derby, DE21 7LN

Director30 April 2007Active
4 Station Road, Fairlie, Largs, KA29 0DX

Director-Active
36 Collins Ridge, Greenville, 2907

Director13 February 1992Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director25 August 2010Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director15 April 2010Active
21 Belmont Drive, Coalville, LE67 3LQ

Director23 January 1997Active
636 Clermont Lakes Court, Lexington, 29073, Usa,

Director06 June 1997Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director15 April 2010Active
41 North Broadway, Irvington On Hudson New York, U S A,

Director-Active
804 Cardiff Road, Naperville Illinois 60565, Usa,

Director04 November 1996Active
49 Abbey Drive, Ashby De La Zouch, LE65 2LE

Director23 March 2003Active
3 St Edmunds Road, Sleaford, NG34 7LS

Director01 November 1997Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director19 December 2017Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director18 June 2019Active
Huntingdon Court, Huntingdon Way, Measham, DE12 7NQ

Director15 April 2010Active
139 Ticknall Road, Hartshorne, DE11 7AT

Director01 November 1997Active
341 North Street, Greenwich, Usa, 06830

Director01 September 1994Active

People with Significant Control

Hewitt Robins International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Huntingdon Court, Huntingdon Way, Swadlincote, England, DE12 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.