About

Registered Number: 03207793
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP

 

Hewbrook Ltd was registered on 05 June 1996 and are based in Surrey. The business has 4 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Susan Ann 05 June 1996 15 January 1997 1
WESTBROOK, Frances 05 June 1996 03 August 2004 1
WESTBROOK, John Charles 30 September 1998 03 August 2004 1
Secretary Name Appointed Resigned Total Appointments
LEE, Julia 03 August 2004 14 March 2006 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 February 2016
RP04 - N/A 16 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 11 February 2004
363a - Annual Return 13 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 15 January 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
RESOLUTIONS - N/A 16 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.