J. HEWITT CRANE HIRE LIMITED
STOCKTON-ON-TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6BP

Company number 01629811
Status Active
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address SWAN HOUSE WESTPOINT ROAD, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, TS17 6BP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J. HEWITT CRANE HIRE LIMITED are www.jhewittcranehire.co.uk, and www.j-hewitt-crane-hire.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and six months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 5.1 miles; to Seaton Carew Rail Station is 7.8 miles; to Hartlepool Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Hewitt Crane Hire Limited is a Private Limited Company. The company registration number is 01629811. J Hewitt Crane Hire Limited has been working since 19 April 1982. The present status of the company is Active. The registered address of J Hewitt Crane Hire Limited is Swan House Westpoint Road Teesdale Business Park Stockton On Tees Ts17 6bp. The company`s financial liabilities are £555.08k. It is £29.96k against last year. The cash in hand is £30.03k. It is £-23.65k against last year. And the total assets are £608.26k, which is £5.6k against last year. HEWITT, Norma is a Secretary of the company. HEWITT, John Anthony is a Director of the company. HEWITT, Norma is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


j. hewitt crane hire Key Finiance

LIABILITIES £555.08k
+5%
CASH £30.03k
-45%
TOTAL ASSETS £608.26k
+0%
All Financial Figures

Current Directors

Secretary

Director
HEWITT, John Anthony

78 years old

Director
HEWITT, Norma

80 years old

Persons With Significant Control

Mr John Anthony Hewitt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Norma Hewitt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. HEWITT CRANE HIRE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 72 more events
14 Apr 1988
Return made up to 31/12/87; no change of members

23 Jun 1987
Annual return made up to 30/11/86

15 Dec 1986
Accounts for a small company made up to 30 April 1986

15 Dec 1986
Secretary resigned;new secretary appointed

19 Apr 1982
Incorporation

J. HEWITT CRANE HIRE LIMITED Charges

20 May 2013
Charge code 0162 9811 0007
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2010
Debenture
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2001
Mortgage deed
Delivered: 1 June 2001
Status: Satisfied on 18 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The navigation public house march road north ormesby…
12 October 2000
Charge over book debts
Delivered: 18 October 2000
Status: Satisfied on 18 May 2013
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
12 October 2000
Debenture
Delivered: 18 October 2000
Status: Satisfied on 18 May 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Legal charge
Delivered: 16 January 1993
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a the navigation inn marsh road…
1 July 1982
Debenture
Delivered: 12 July 1982
Status: Satisfied on 21 March 2003
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charge on undertaking and all property and…