C.HEWITT & SON LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 1QQ

Company number 00518524
Status Active
Incorporation Date 10 April 1953
Company Type Private Limited Company
Address 45/51 CHURCH STREET, CROYDON, CR9 1QQ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of C.HEWITT & SON LIMITED are www.chewittson.co.uk, and www.c-hewitt-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-two years and six months. C Hewitt Son Limited is a Private Limited Company. The company registration number is 00518524. C Hewitt Son Limited has been working since 10 April 1953. The present status of the company is Active. The registered address of C Hewitt Son Limited is 45 51 Church Street Croydon Cr9 1qq. The company`s financial liabilities are £442.18k. It is £21.18k against last year. And the total assets are £680.15k, which is £53.82k against last year. HEWITT, Martin Clive is a Secretary of the company. CLARKE-HUTTON, Aine Emer is a Director of the company. CLARKE-HUTTON, Paul is a Director of the company. HEWITT, Betty is a Director of the company. HEWITT, Martin Clive is a Director of the company. Director DAVIES, John has been resigned. Director HEWITT, Dorothy May has been resigned. Director HEWITT, Peter has been resigned. Director HUTTON, Marjorie Eileen has been resigned. Director LASHMAR, David John has been resigned. Director SAKER, Mary has been resigned. Director SAKER, Nigel John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


c.hewitt & son Key Finiance

LIABILITIES £442.18k
+5%
CASH n/a
TOTAL ASSETS £680.15k
+8%
All Financial Figures

Current Directors


Director
CLARKE-HUTTON, Aine Emer
Appointed Date: 01 February 2013
87 years old

Director
CLARKE-HUTTON, Paul

88 years old

Director
HEWITT, Betty
Appointed Date: 26 November 2001
100 years old

Director
HEWITT, Martin Clive

75 years old

Resigned Directors

Director
DAVIES, John
Resigned: 25 July 2009
Appointed Date: 19 April 2008
82 years old

Director
HEWITT, Dorothy May
Resigned: 15 May 2004
106 years old

Director
HEWITT, Peter
Resigned: 16 June 1999
106 years old

Director
HUTTON, Marjorie Eileen
Resigned: 29 June 2001
116 years old

Director
LASHMAR, David John
Resigned: 22 May 2009
Appointed Date: 19 April 2008
81 years old

Director
SAKER, Mary
Resigned: 19 April 2008
107 years old

Director
SAKER, Nigel John
Resigned: 31 July 2009
Appointed Date: 19 April 2008
77 years old

C.HEWITT & SON LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 January 2017
03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 80 more events
01 Feb 1988
Return made up to 30/11/87; full list of members

13 Jan 1988
Accounts for a small company made up to 20 February 1987

27 May 1987
Return made up to 10/09/86; full list of members

26 Mar 1987
Accounts for a small company made up to 20 February 1986

31 May 1986
Accounts for a small company made up to 20 February 1985

C.HEWITT & SON LIMITED Charges

26 September 1977
Legal charge
Delivered: 29 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 51, church st. Croydon, surrey in the london borough of…