Company NameHewkin & Associates Limited
DirectorJohn Christopher Hewkin
Company StatusLiquidation
Company Number01435235
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJohn Christopher Hewkin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMayflower Lodge
Vale Lane
Lathom
Lancashire
L40 6JH
Secretary NameMrs Susan Katherine Hewkin
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMayflower Lodge Vale Lane
Lathom
Ormskirk
Lancashire
L40 6JH

Contact

Websitehewkins.co.uk
Telephone01695 726822
Telephone regionSkelmersdale

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

4.5k at £1John Christopher Hewkin
81.82%
Preferred Ordinary
998 at £1John Christopher Hewkin
18.15%
Ordinary
2 at £1Susan Katherine Hewkin
0.04%
Ordinary

Financials

Year2014
Net Worth£458,529
Cash£322,923
Current Liabilities£82,486

Accounts

Latest Accounts10 July 2020 (3 years, 9 months ago)
Next Accounts Due10 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End10 July

Returns

Latest Return31 March 2020 (4 years ago)
Next Return Due12 May 2021 (overdue)

Charges

10 March 2000Delivered on: 14 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 & 31 sandy lane, skelmersdale, lancashire. T/no. LA858513. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 October 1983Delivered on: 13 October 1983
Persons entitled: Lloyds 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

5 December 2023Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023 (2 pages)
22 August 2023Liquidators' statement of receipts and payments to 29 July 2023 (9 pages)
28 September 2022Liquidators' statement of receipts and payments to 29 July 2022 (9 pages)
15 September 2021Liquidators' statement of receipts and payments to 29 July 2021 (15 pages)
18 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-30
(1 page)
18 August 2020Declaration of solvency (6 pages)
18 August 2020Appointment of a voluntary liquidator (3 pages)
4 August 2020Registered office address changed from Mayflower Lodge, Vale Lane Lathom Ormskirk Lancashire L40 6JH United Kingdom to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 4 August 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 10 July 2020 (8 pages)
14 July 2020Previous accounting period shortened from 31 July 2020 to 10 July 2020 (1 page)
19 June 2020Registered office address changed from 24/25 Greenhey Place East Gillbrands Skelmersdale WN8 9SA to Mayflower Lodge, Vale Lane Lathom Ormskirk Lancashire L40 6JH on 19 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
29 April 2017Satisfaction of charge 2 in full (4 pages)
29 April 2017Satisfaction of charge 2 in full (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,500
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,500
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,500
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,500
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,500
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,500
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2007Return made up to 31/03/07; full list of members (6 pages)
15 April 2007Return made up to 31/03/07; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 March 2001Return made up to 31/03/01; full list of members (6 pages)
26 March 2001Return made up to 31/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
5 April 2000Return made up to 31/03/00; no change of members (6 pages)
5 April 2000Return made up to 31/03/00; no change of members (6 pages)
14 March 2000Particulars of mortgage/charge (5 pages)
14 March 2000Particulars of mortgage/charge (5 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
4 May 1995Return made up to 31/03/95; full list of members (6 pages)
4 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)