HEWETSON HOLDINGS LIMITED
Overview
| Company Name | HEWETSON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01520501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEWETSON HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is HEWETSON HOLDINGS LIMITED located?
| Registered Office Address | Greenfield Business Park No 2 Bagillt Road, Greenfield CH8 7GJ Holywell Clwyd |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEWETSON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOVENO LIMITED | Oct 06, 1980 | Oct 06, 1980 |
What are the latest accounts for HEWETSON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEWETSON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for HEWETSON HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 5 pages | CS01 | ||
Change of details for Kingspan Access Floors Holdings Limited as a person with significant control on Jan 13, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Cameron Bullough as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr Howard John Taylor as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Peter Charles Wilson as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Peter Bullough as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Charles Wilson on Mar 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Termination of appointment of Geoff Patrick Doherty as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Geoff Patrick Doherty on Dec 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of HEWETSON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINGSPAN GROUP LIMITED | Secretary | Greenfield Business Park No 2 Bagillt Road, Greenfield CH8 7GJ Holywell | 107980110001 | |||||||
| TAYLOR, Howard John | Director | Greenfield Business Park No 2 Bagillt Road, Greenfield CH8 7GJ Holywell Clwyd | England | British | 261721470001 | |||||
| GRIMES, Luci | Secretary | 3 The Orchard Cherryfield Avenue Ranelagh IRISH Dublin 6 Ireland | British | 78429140001 | ||||||
| MCMANUS, Amanda | Secretary | 10 Faughart Terrace St Marys Road IRISH Dundalk County Louth Ireland | British | 85004500001 | ||||||
| MURPHY, Bernard Malcolm | Secretary | 6 Westerdale Swanland HU14 3PY Hull Yorkshire | British | 15131350003 | ||||||
| MURPHY, Gordon Andrew | Secretary | 11 Manor Court IRISH Dunshaughlin Co Meath Ireland | Irish | 79983200001 | ||||||
| SCHMIDT, Hans Alwin | Secretary | The Coach House Bilton In Ainsty YO26 7NN York North Yorkshire | German | 81213280001 | ||||||
| BULLOUGH, Peter James Cameron | Director | Greenfield Business Park No 2 Bagillt Road, Greenfield CH8 7GJ Holywell Clwyd | England | British | 108566570001 | |||||
| DOHERTY, Geoff Patrick | Director | 10 Deerpark Road, Castleknock Dublin 15 Durrow Ireland | Ireland | Irish | 161069960002 | |||||
| HEWITT, John Peter | Director | The Old Rectory Burnby Pocklington YO42 1RS York North Yorkshire | England | British | 4039230001 | |||||
| MARTIN, Robin Geoffrey | Director | The Castle Gatacre Claverley Wolverhampton | British | 14918440001 | ||||||
| MCCARTHY, Eoin | Director | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland | England | Irish | 21221020002 | |||||
| MULVIHILL, Dermot | Director | Cloverhill Balrath Road Kells Meath Ireland | Ireland | Irish | 145024250001 | |||||
| MURTAGH, Brendan | Director | Dunheeda IRISH Kingscourt Co.Cavan Ireland | Irish | 30924190002 | ||||||
| MURTAGH, Eugene | Director | Lios Na Carraige IRISH Kingscourt Cavan Republic Of Ireland | Ireland | Irish | 16536550001 | |||||
| MURTAGH, Eugene | Director | Lios Na Carraige IRISH Kingscourt Cavan Republic Of Ireland | Ireland | Irish | 16536550001 | |||||
| PRICE, Peter Hoare | Director | The Mill House Canal Head Pocklington YO42 2NW York North Yorkshire | British | 3600910001 | ||||||
| WILSON, Peter Charles | Director | Southbank Close 22 Southbank Close HR1 2TQ Hereford 22 Herefordshire England | Ireland | Irish | 20983740024 |
Who are the persons with significant control of HEWETSON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tate Global Solutions (Holdings) Limited | Apr 06, 2016 | Greenfield CH8 7GJ Holywell Greenfield Business Park No. 2 Clwyd Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HEWETSON HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2016 | Apr 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0