About

Registered Number: 01552299
Date of Incorporation: 23/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Huntingdon Court, Huntingdon Way, Measham, Leicestershire, DE12 7NQ

 

Hewitt Robins International Ltd was founded on 23 March 1981 and are based in Measham, it's status at Companies House is "Active". This business has 18 directors listed as Pratt, Christopher David, Hopkin, Andrew Paton, Jackson, Deborah Karen, Shankland, George Sharp, Allsop, Anna Louise, Byers, Robert Scott, Cappio, James Bruce, Deoras, Sudhir, Hall, Christopher David, Hallman, Richard A, Herlitz, Fred Warner, Piacenti, Vincent Edward, Roach, Ivan, Shubhadarshan, Sumit, Sinha, Ranaveer, Tibdewal, Pradip Kumar, Wilde, Jonathan Peter, Winokur, Herbert Simon, Jnr in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Christopher David 30 April 2007 - 1
ALLSOP, Anna Louise 30 April 2007 15 April 2010 1
BYERS, Robert Scott N/A 14 January 1998 1
CAPPIO, James Bruce 13 February 1992 01 September 1994 1
DEORAS, Sudhir 15 April 2010 12 July 2016 1
HALL, Christopher David 23 January 1997 21 June 2000 1
HALLMAN, Richard A 06 June 1997 23 November 1999 1
HERLITZ, Fred Warner N/A 13 February 1992 1
PIACENTI, Vincent Edward 04 November 1996 31 March 1997 1
ROACH, Ivan 23 March 2003 31 January 2009 1
SHUBHADARSHAN, Sumit 19 December 2017 04 September 2019 1
SINHA, Ranaveer 18 June 2019 04 September 2019 1
TIBDEWAL, Pradip Kumar 15 April 2010 08 August 2017 1
WILDE, Jonathan Peter 01 November 1997 23 March 2003 1
WINOKUR, Herbert Simon, Jnr 01 September 1994 04 November 1996 1
Secretary Name Appointed Resigned Total Appointments
HOPKIN, Andrew Paton 12 October 1994 29 February 1996 1
JACKSON, Deborah Karen 23 March 2003 15 April 2010 1
SHANKLAND, George Sharp 29 February 1996 01 January 1998 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 17 September 2019
MR01 - N/A 17 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
MR01 - N/A 09 July 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 27 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
AR01 - Annual Return 26 October 2009
AR01 - Annual Return 26 October 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 31 August 2007
RESOLUTIONS - N/A 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 08 August 2006
CERTNM - Change of name certificate 11 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AUD - Auditor's letter of resignation 25 April 2003
287 - Change in situation or address of Registered Office 12 February 2003
AA - Annual Accounts 30 October 2002
1.4 - Notice of completion of voluntary arrangement 10 October 2002
2.15 - Administrator's Abstract of receipts and payments 18 September 2002
2.19 - Notice of discharge of Administration Order 18 September 2002
363s - Annual Return 04 September 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
2.15 - Administrator's Abstract of receipts and payments 19 August 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 14 March 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 February 2001
363s - Annual Return 04 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 13 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
CERTNM - Change of name certificate 11 February 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 25 April 1999
2.23 - Notice of result of meeting of creditors 22 February 1999
1.1 - Report of meeting approving voluntary arrangement 22 February 1999
2.21 - Statement of Administrator's proposals 28 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
2.7 - Administration Order 18 November 1998
2.6 - Notice of Administration Order 18 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 07 August 1998
395 - Particulars of a mortgage or charge 13 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
363s - Annual Return 31 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
287 - Change in situation or address of Registered Office 03 April 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
AA - Annual Accounts 20 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
363s - Annual Return 23 August 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 07 February 1995
363a - Annual Return 07 February 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 25 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1992
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 October 1992
RESOLUTIONS - N/A 08 April 1992
288 - N/A 24 March 1992
288 - N/A 19 March 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 19 September 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 16 August 1990
287 - Change in situation or address of Registered Office 06 June 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
363 - Annual Return 19 August 1987
AUD - Auditor's letter of resignation 19 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1987
288 - N/A 22 July 1987
287 - Change in situation or address of Registered Office 25 June 1987
AA - Annual Accounts 22 June 1987
395 - Particulars of a mortgage or charge 11 June 1987
363 - Annual Return 08 October 1986
AA - Annual Accounts 22 August 1986
287 - Change in situation or address of Registered Office 31 May 1986
288 - N/A 30 April 1986
363 - Annual Return 21 May 1985
363 - Annual Return 28 April 1984
MISC - Miscellaneous document 23 March 1981
NEWINC - New incorporation documents 23 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 08 July 2019 Outstanding

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Deposit agreement 09 November 1998 Fully Satisfied

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Charge 02 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.