About

Registered Number: 07841081
Date of Incorporation: 09/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Centurion House 129, Deansgate, Manchester, M3 3WR

 

Based in Manchester, Hewlett Swanson Ltd was founded on 09 November 2011, it's status at Companies House is "Active". We don't currently know the number of employees at Hewlett Swanson Ltd. There are 7 directors listed as Dunnill, Joanna Victoria, Brockett, Andrew Neil, Dunnill, Joanna Victoria, Dunnill, Lee Russell, Unsworth, Karen Anne, Burns, Helen Jane, Trowell, Nicholas James for Hewlett Swanson Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKETT, Andrew Neil 03 April 2019 - 1
DUNNILL, Joanna Victoria 09 November 2011 - 1
DUNNILL, Lee Russell 09 November 2011 - 1
UNSWORTH, Karen Anne 13 April 2015 - 1
BURNS, Helen Jane 13 April 2015 23 April 2016 1
TROWELL, Nicholas James 09 November 2011 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DUNNILL, Joanna Victoria 09 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 02 January 2020
SH01 - Return of Allotment of shares 11 September 2019
CS01 - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
MR01 - N/A 02 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 03 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 10 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 23 November 2015
SH01 - Return of Allotment of shares 23 November 2015
RESOLUTIONS - N/A 03 November 2015
RESOLUTIONS - N/A 27 October 2015
SH08 - Notice of name or other designation of class of shares 27 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2015
RP04 - N/A 01 October 2015
SH01 - Return of Allotment of shares 16 September 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 December 2014
CERTNM - Change of name certificate 18 March 2014
MR01 - N/A 05 February 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA01 - Change of accounting reference date 16 January 2012
AD01 - Change of registered office address 19 December 2011
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.