Company NameHewcrest Limited
DirectorShaun Byrne
Company StatusActive
Company Number04518769
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Shaun Byrne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Gill Street
Guisborough
Cleveland
TS14 6EH
Secretary NameKaren Hazel Byrne
NationalityBritish
StatusCurrent
Appointed16 May 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address49 Gill Street
Guisborough
Cleveland
TS14 6EH
Director NameRobert Alan Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2003)
RoleManager
Correspondence AddressTravellers Rest
Marwood
Barnard Castle
Durham
DL12 8SR
Secretary NameJanet Valks
NationalityBritish
StatusResigned
Appointed30 August 2002(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2003)
RoleHousewife
Correspondence AddressTravellers Rest
Marwood
Barnard Castle
Durham
DL12 8SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemcs-computers.co.uk
Email address[email protected]
Telephone01642 765757
Telephone regionMiddlesbrough

Location

Registered AddressCannon House Martinet Road
Old Airfield Industrial Estate
Thornaby
Stockton On Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

2 at £1Shaun Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,047
Cash£3,351
Current Liabilities£24,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

1 September 2004Delivered on: 4 September 2004
Persons entitled: National Westminster 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

25 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
27 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 27/08/09; full list of members (3 pages)
16 September 2009Return made up to 27/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 27/08/08; full list of members (3 pages)
4 November 2008Return made up to 27/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 27/08/07; no change of members (6 pages)
20 September 2007Return made up to 27/08/07; no change of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 27/08/06; full list of members (6 pages)
28 September 2006Return made up to 27/08/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 27/08/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 27/08/05; full list of members (6 pages)
17 September 2004Return made up to 27/08/04; full list of members (6 pages)
17 September 2004Return made up to 27/08/04; full list of members (6 pages)
14 September 2004Registered office changed on 14/09/04 from: cannon house martinet road old airfield industrial estate thornby stockton on tees TS17 0 (1 page)
14 September 2004Registered office changed on 14/09/04 from: cannon house martinet road old airfield industrial estate thornby stockton on tees TS17 0 (1 page)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2003Return made up to 27/08/03; full list of members (6 pages)
15 September 2003Return made up to 27/08/03; full list of members (6 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
12 September 2002Registered office changed on 12/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
27 August 2002Incorporation (18 pages)
27 August 2002Incorporation (18 pages)