About

Registered Number: 02860569
Date of Incorporation: 08/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: The Old Vicarage Care Home, Norwich Road, Ludham, Norfolk, NR29 5QA

 

Based in Norfolk, Hewitt-hill Ltd was established in 1993, it's status is listed as "Active". George, Ashley Oliver, Baker, Sonia Mary, George, Lynn Victoria, Powers, William are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Ashley Oliver 01 April 2005 - 1
POWERS, William 01 November 1993 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Sonia Mary 29 April 2008 17 August 2009 1
GEORGE, Lynn Victoria 01 April 2005 29 April 2008 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 July 2020
GUARANTEE2 - N/A 16 July 2020
AGREEMENT2 - N/A 16 July 2020
CS01 - N/A 01 June 2020
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CS01 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 14 December 2018
AP01 - Appointment of director 10 December 2018
MR01 - N/A 10 December 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AAMD - Amended Accounts 10 May 2018
PARENT_ACC - N/A 10 May 2018
GUARANTEE2 - N/A 28 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 February 2016
AAMD - Amended Accounts 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AR01 - Annual Return 28 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 29 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 February 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 03 December 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 02 January 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363s - Annual Return 05 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 21 July 2006
AUD - Auditor's letter of resignation 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
225 - Change of Accounting Reference Date 20 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2005
363s - Annual Return 21 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 04 July 1999
AUD - Auditor's letter of resignation 27 April 1999
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 16 September 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 20 November 1997
AUD - Auditor's letter of resignation 20 November 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 29 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 27 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
288 - N/A 07 February 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

Second legal charge 09 November 2012 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Debenture 07 January 1994 Fully Satisfied

N/A

Legal charge 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.