Hemway Limited CHORLEY


Founded in 1991, Hemway, classified under reg no. 02647311 is an active company. Currently registered at Dower House Dawbers Lane PR7 6ED, Chorley the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 25th March 1997 Hemway Limited is no longer carrying the name Mayfair Treasury.

Currently there are 2 directors in the the company, namely Mark W. and Kathryn R.. In addition one secretary - Mark W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hemway Limited Address / Contact

Office Address Dower House Dawbers Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647311
Date of Incorporation Fri, 20th Sep 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Mark W.

Position: Secretary

Appointed: 01 June 2018

Mark W.

Position: Director

Appointed: 15 July 2005

Kathryn R.

Position: Director

Appointed: 01 June 2000

Pamela C.

Position: Secretary

Appointed: 23 March 2009

Resigned: 01 June 2018

Ian R.

Position: Director

Appointed: 23 July 2007

Resigned: 30 March 2009

Roger W.

Position: Director

Appointed: 20 September 2000

Resigned: 30 September 2005

Eric K.

Position: Director

Appointed: 01 June 2000

Resigned: 24 November 2005

John K.

Position: Director

Appointed: 15 April 1996

Resigned: 23 July 2020

Frederick L.

Position: Secretary

Appointed: 21 July 1993

Resigned: 23 March 2009

Trevor H.

Position: Director

Appointed: 21 October 1992

Resigned: 12 October 2021

Antony P.

Position: Director

Appointed: 20 September 1991

Resigned: 21 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1991

Resigned: 20 September 1991

Ian P.

Position: Secretary

Appointed: 20 September 1991

Resigned: 21 July 1993

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Michael J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kathryn R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robert J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 11 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 11 October 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mayfair Treasury March 25, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (16 pages)

Company search

Advertisements