About

Registered Number: 02749835
Date of Incorporation: 23/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX

 

Hewmor Products Ltd was registered on 23 September 1992 and has its registered office in Wolverhampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Baker, Gillian Anne, Pulford, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Gillian Anne 02 October 1992 07 September 1993 1
PULFORD, David John 02 October 1992 01 December 1993 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 29 September 2016
CH03 - Change of particulars for secretary 28 October 2015
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 02 October 2013
MISC - Miscellaneous document 21 January 2013
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 18 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 23 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
169 - Return by a company purchasing its own shares 25 November 2002
RESOLUTIONS - N/A 07 October 2002
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 16 September 2002
AA - Annual Accounts 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 06 October 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 17 October 1997
287 - Change in situation or address of Registered Office 09 July 1997
395 - Particulars of a mortgage or charge 30 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 08 May 1994
288 - N/A 07 January 1994
363s - Annual Return 04 January 1994
287 - Change in situation or address of Registered Office 02 November 1993
CERTNM - Change of name certificate 28 September 1993
CERTNM - Change of name certificate 28 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 03 March 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
287 - Change in situation or address of Registered Office 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
RESOLUTIONS - N/A 17 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 23 December 1992
RESOLUTIONS - N/A 05 November 1992
288 - N/A 05 November 1992
287 - Change in situation or address of Registered Office 16 October 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 August 2011 Outstanding

N/A

Legal charge 13 December 2002 Fully Satisfied

N/A

Debenture 10 September 2002 Fully Satisfied

N/A

Legal charge 16 April 1997 Fully Satisfied

N/A

Charge 04 January 1993 Fully Satisfied

N/A

Charge 04 January 1993 Fully Satisfied

N/A

Debenture 08 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.