Company NameG. & G.B. Hewitt Limited
Company StatusActive
Company Number00552340
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr George Brian Hewitt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerbeck 17 Walkers Lane
Tarporley
Cheshire
CW6 0BX
Director NameMr Jeffrey Brian Hewitt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Huxley
Chester
Cheshire
CH3 9BH
Wales
Director NameMr Gerald Mark Hewitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Chester Road
Hurleston
Nantwich
CW5 6BU
Director NameMrs Gladys Ellen Hewitt
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressFairacre
Huxley
Chester
Cheshire
CH4 8UB
Wales
Secretary NameMrs Gladys Ellen Hewitt
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressFairacre
Huxley
Chester
Cheshire
CH4 8UB
Wales
Secretary NameAdela Lilian Hewitt
NationalityBritish
StatusResigned
Appointed22 July 1997(42 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressEllerbeck 17 Walkers Lane
Tarporley
Cheshire
CW6 0BX

Contact

Telephone01829 781281
Telephone regionTarporley

Location

Registered AddressYew Tree House Church Lane
Huxley
Chester
Cheshire
CH3 9BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHargrave and Huxley
WardTattenhall

Shareholders

2.3k at £1George Brian Hewitt
38.33%
Ordinary
1.9k at £1Mr Gerald Mark Hewitt
30.83%
Ordinary
1.9k at £1Mr Jeffrey Brian Hewitt
30.83%
Ordinary

Financials

Year2014
Net Worth£895,435
Cash£40,901
Current Liabilities£201,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

16 February 1993Delivered on: 24 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land adjoining yew tree house huxley cheshire for details see companys microfiche. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1992Delivered on: 23 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of agricultural property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at penbrynoch farm llanuwchllyn bala gwyneddtogether with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Registered office address changed from Yew Tree House, Huxley, Cheshire to Yew Tree House Church Lane Huxley Chester Cheshire CH3 9BH on 10 June 2019 (1 page)
10 August 2018Director's details changed for Mr Gerald Mark Hewitt on 31 March 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 July 2018Change of details for Mr Gerald Mark Hewitt as a person with significant control on 31 March 2018 (2 pages)
29 June 2018Termination of appointment of Adela Lilian Hewitt as a secretary on 31 March 2018 (1 page)
29 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,000
(6 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,000
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6,000
(6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Jeffrey Brian Hewitt on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Gerald Mark Hewitt on 31 May 2010 (2 pages)
29 June 2010Director's details changed for George Brian Hewitt on 31 May 2010 (2 pages)
29 June 2010Director's details changed for George Brian Hewitt on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Gerald Mark Hewitt on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Jeffrey Brian Hewitt on 31 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Appointment terminated director gladys hewitt (1 page)
17 August 2009Appointment terminated director gladys hewitt (1 page)
23 July 2009Return made up to 31/05/09; full list of members (5 pages)
23 July 2009Return made up to 31/05/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 31/05/08; no change of members (8 pages)
21 July 2008Return made up to 31/05/08; no change of members (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 31/05/07; no change of members (8 pages)
3 July 2007Return made up to 31/05/07; no change of members (8 pages)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
22 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 July 2005Return made up to 31/05/05; full list of members (9 pages)
14 July 2005Return made up to 31/05/05; full list of members (9 pages)
17 June 2004Return made up to 31/05/04; full list of members (9 pages)
17 June 2004Return made up to 31/05/04; full list of members (9 pages)
16 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
16 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
31 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 May 2003Return made up to 31/05/03; full list of members (9 pages)
24 May 2003Return made up to 31/05/03; full list of members (9 pages)
2 July 2002Return made up to 31/05/02; full list of members (9 pages)
2 July 2002Return made up to 31/05/02; full list of members (9 pages)
29 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
29 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 July 2001Return made up to 31/05/01; full list of members (8 pages)
5 July 2001Return made up to 31/05/01; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
9 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (8 pages)
28 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
27 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)