Hewitt Adams Ltd. WIRRAL


Founded in 2016, Hewitt Adams, classified under reg no. 09987691 is an active company. Currently registered at 20 Pensby Road CH60 7RE, Wirral the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 24th July 2018 Hewitt Adams Ltd. is no longer carrying the name Andrew's Estates Heswall.

The company has 2 directors, namely Benjamin A., Daniel H.. Of them, Benjamin A., Daniel H. have been with the company the longest, being appointed on 4 February 2016. As of 16 April 2024, there was 1 ex director - Andrew S.. There were no ex secretaries.

Hewitt Adams Ltd. Address / Contact

Office Address 20 Pensby Road
Office Address2 Heswall
Town Wirral
Post code CH60 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987691
Date of Incorporation Thu, 4th Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Benjamin A.

Position: Director

Appointed: 04 February 2016

Daniel H.

Position: Director

Appointed: 04 February 2016

Andrew S.

Position: Director

Appointed: 04 February 2016

Resigned: 10 October 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Benjamin A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Daniel H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Benjamin A.

Notified on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 10 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Andrew's Estates Heswall July 24, 2018
Andrew's Estates Liverpool May 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-272018-02-282019-02-272019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets10 4032 7052 70513 94813 94864 661223 723234 298303 816
Net Assets Liabilities-23 899-9 006-9 006-37 874-37 87419 515163 978192 988 
Cash Bank On Hand       120 481151 761
Debtors       113 817152 055
Other Debtors       437120 000
Property Plant Equipment       25 83420 553
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2841 4801 4808718719551 1401 200 
Average Number Employees During Period     4688
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0201 0201 0201 0201 0201 020   
Creditors73 35644 11344 11344 66644 66632 36689 67567 14491 273
Fixed Assets37 32832 44532 44528 73228 73225 55730 04425 835 
Net Current Assets Liabilities-61 227-40 991-40 991-27 188-27 18833 460135 074167 154212 543
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7264174173 5303 5301 1651 0261 637 
Total Assets Less Current Liabilities-23 899-7 526-7 5262 5642 56460 037165 118192 988233 096
Accumulated Depreciation Impairment Property Plant Equipment       24 65530 312
Increase From Depreciation Charge For Year Property Plant Equipment        5 657
Other Creditors       16 16620 494
Other Taxation Social Security Payable       44 55267 889
Property Plant Equipment Gross Cost       50 48950 865
Total Additions Including From Business Combinations Property Plant Equipment        376
Trade Creditors Trade Payables       6 4262 890
Trade Debtors Trade Receivables       4 08032 055

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements