Hewland Engineering Limited MAIDENHEAD


Founded in 1957, Hewland Engineering, classified under reg no. 00584792 is an active company. Currently registered at Waltham Road SL6 3LR, Maidenhead the company has been in the business for sixty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st August 2022.

The firm has 5 directors, namely Abhishek M., Chandra M. and Andy M. and others. Of them, William H. has been with the company the longest, being appointed on 9 March 1992 and Abhishek M. and Chandra M. have been with the company for the least time - from 9 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hewland Engineering Limited Address / Contact

Office Address Waltham Road
Office Address2 White Waltham
Town Maidenhead
Post code SL6 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00584792
Date of Incorporation Wed, 29th May 1957
Industry Machining
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Abhishek M.

Position: Director

Appointed: 09 April 2023

Chandra M.

Position: Director

Appointed: 09 April 2023

Andy M.

Position: Director

Appointed: 06 January 2021

Amit G.

Position: Director

Appointed: 06 January 2021

William H.

Position: Director

Appointed: 09 March 1992

Stephen D.

Position: Secretary

Appointed: 21 October 2019

Resigned: 31 August 2021

Stephen R.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2019

Jason C.

Position: Secretary

Appointed: 24 February 2016

Resigned: 21 October 2019

Malcolm R.

Position: Director

Appointed: 25 October 2012

Resigned: 08 June 2015

Stephen D.

Position: Director

Appointed: 22 March 2010

Resigned: 06 January 2021

Stephen D.

Position: Secretary

Appointed: 31 December 2000

Resigned: 24 February 2016

Harry S.

Position: Director

Appointed: 23 March 1994

Resigned: 31 December 2000

Harry S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 31 December 2000

Michael H.

Position: Director

Appointed: 09 March 1992

Resigned: 18 August 2012

William G.

Position: Director

Appointed: 09 March 1992

Resigned: 16 March 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is William H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hero Motors Limited that entered Ludhiana, India as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

William H.

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

Hero Motors Limited

Hero Nagar G.T Road, Ludhiana, Punjab, PO Box 141003, India

Legal authority Companies Act, 2013, India
Legal form Limited Company
Notified on 20 February 2023
Ceased on 20 February 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand125 597925 380
Current Assets4 813 0505 909 437
Debtors1 794 9692 124 701
Net Assets Liabilities-4 880 044-4 314 255
Other Debtors1 074 544542 560
Property Plant Equipment1 662 3281 306 946
Total Inventories2 892 4842 859 356
Other
Accrued Liabilities Deferred Income1 003 3291 468 359
Accumulated Depreciation Impairment Property Plant Equipment12 568 12412 922 189
Administrative Expenses2 941 2023 169 399
Average Number Employees During Period127101
Bank Borrowings Overdrafts356 3505 687
Cost Sales10 067 5776 714 591
Creditors2 607 4222 977 971
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 665
Disposals Property Plant Equipment 16 500
Fixed Assets1 662 3281 306 946
Gross Profit Loss-2 572 4562 488 954
Increase From Depreciation Charge For Year Property Plant Equipment 368 730
Interest Payable Similar Charges Finance Costs159 357194 179
Net Current Assets Liabilities2 205 6282 931 466
Operating Profit Loss-4 607 346-369 097
Other Creditors322 557326 506
Other Interest Receivable Similar Income Finance Income45717
Other Inventories2 892 4842 859 356
Other Operating Income906 312311 348
Prepayments Accrued Income66 438274 516
Profit Loss On Ordinary Activities After Tax-3 741 532-97 437
Profit Loss On Ordinary Activities Before Tax-4 766 246-563 259
Property Plant Equipment Gross Cost14 230 45214 229 135
Provisions For Liabilities Balance Sheet Subtotal8 748 0007 442 000
Taxation Social Security Payable201 269116 216
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 024 714465 822
Total Additions Including From Business Combinations Property Plant Equipment 15 183
Total Assets Less Current Liabilities3 867 9564 238 412
Trade Creditors Trade Payables723 9171 061 203
Trade Debtors Trade Receivables653 9871 307 625
Turnover Revenue7 495 1219 203 545

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (40 pages)

Company search

Advertisements