Hemswell Investments Limited GAINSBOROUGH


Founded in 1986, Hemswell Investments, classified under reg no. 02059291 is an active company. Currently registered at Gibson House DN21 5TL, Gainsborough the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely David N., Guy M. and Catherine N. and others. Of them, Catherine N., Sally M. have been with the company the longest, being appointed on 12 January 1992 and David N. and Guy M. have been with the company for the least time - from 1 September 2003. As of 29 May 2024, there were 3 ex directors - Catherine G., William G. and others listed below. There were no ex secretaries.

Hemswell Investments Limited Address / Contact

Office Address Gibson House
Office Address2 Hemswell Cliff
Town Gainsborough
Post code DN21 5TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059291
Date of Incorporation Mon, 29th Sep 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sally M.

Position: Secretary

Resigned:

David N.

Position: Director

Appointed: 01 September 2003

Guy M.

Position: Director

Appointed: 01 September 2003

Catherine N.

Position: Director

Appointed: 12 January 1992

Sally M.

Position: Director

Appointed: 12 January 1992

Catherine G.

Position: Director

Appointed: 09 August 1993

Resigned: 01 December 2006

William G.

Position: Director

Appointed: 12 January 1992

Resigned: 01 December 2006

David H.

Position: Director

Appointed: 12 January 1992

Resigned: 01 December 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Sally M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Catherine N. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 94666 361     
Current Assets67 67278 52869 64480 57077 282356 81539 977
Debtors10 72612 167     
Net Assets Liabilities499 614503 466500 436507 467513 530514 874203 982
Property Plant Equipment633 320628 146     
Other
Description Principal Activities      68 209
Accrued Liabilities Not Expressed Within Creditors Subtotal -11 058-7 100-7 467-8 2542 9892 313
Accumulated Depreciation Impairment Property Plant Equipment83 28288 456     
Amount Specific Bank Loan180 000180 000     
Average Number Employees During Period8554333
Bank Borrowings180 000180 000     
Creditors180 000180 000180 000180 000180 00013 9501 879
Fixed Assets 628 146625 376622 162619 045337 207335 176
Further Item Creditors Component Total Creditors180 000180 000     
Increase From Depreciation Charge For Year Property Plant Equipment 5 174     
Net Current Assets Liabilities46 89055 79762 16072 77282 739360 65651 119
Other Creditors3 20211 061     
Prepayments10 72610 827     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 8271 1862 07613 39817 79113 021
Property Plant Equipment Gross Cost716 602716 602     
Provisions For Liabilities Balance Sheet Subtotal596477     
Taxation Social Security Payable6 3986 958     
Total Assets Less Current Liabilities680 210695 001687 536694 934701 784697 863386 295
Total Borrowings180 000180 000     
Trade Creditors Trade Payables11 1824 712     
Trade Debtors Trade Receivables 1 340     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements