Hestweald Limited LONDON


Hestweald started in year 1973 as Private Limited Company with registration number 01101453. The Hestweald company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at 12 Helmet Row. Postal code: EC1V 3QJ.

The company has 2 directors, namely Malcolm H., Sandra N.. Of them, Sandra N. has been with the company the longest, being appointed on 19 October 2012 and Malcolm H. has been with the company for the least time - from 22 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia P. who worked with the the company until 1 November 2013.

Hestweald Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01101453
Date of Incorporation Tue, 13th Mar 1973
Industry Development of building projects
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Malcolm H.

Position: Director

Appointed: 22 June 2022

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Sandra N.

Position: Director

Appointed: 19 October 2012

Patricia P.

Position: Secretary

Appointed: 17 December 2001

Resigned: 01 November 2013

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 24 May 2000

Resigned: 17 December 2001

Ellen N.

Position: Director

Appointed: 04 April 1992

Resigned: 24 May 2000

David N.

Position: Director

Appointed: 04 April 1992

Resigned: 18 October 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Sandra N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sandra N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 402 2051 448 4201 605 297       
Balance Sheet
Cash Bank On Hand  289 08292 00368 35460 07459 89340 29367 38349 790
Current Assets1 104 2801 132 3681 316 7681 218 0381 193 2991 178 3741 214 3341 228 8011 224 4471 243 564
Debtors181307 895443 5609 3808 6902 04538 18672 25340 80977 519
Other Debtors  443 5615817 25718132 91239 85938 95851 018
Property Plant Equipment  9 6749 4979 1839 0807 7447 6697 6067 250
Total Inventories  584 1261 116 2551 116 2551 116 2551 116 2551 116 2551 116 2551 116 255
Cash Bank In Hand459 80757 246289 082       
Stocks Inventory644 292767 227584 126       
Tangible Fixed Assets495 125494 882494 674       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 085 3011 131 5161 288 393       
Shareholder Funds1 402 2051 448 4201 605 297       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 79114 96815 28215 38515 47115 54615 609 
Average Number Employees During Period     22223
Corporation Tax Payable  39 27224 13124 25313 67114 0086 888  
Corporation Tax Recoverable       8 5921 8511 851
Creditors  206 146260 491133 32560 07932 80817 90922 88442 828
Dividends Paid   250 000      
Fixed Assets   494 497494 183494 080492 744492 669492 606492 250
Increase From Depreciation Charge For Year Property Plant Equipment   177314103867563 
Investment Property  485 000485 000485 000485 000485 000485 000485 000485 000
Investment Property Fair Value Model    485 000485 000485 000485 000485 000 
Net Current Assets Liabilities907 080953 5381 110 623957 1471 059 9741 118 2951 181 5261 210 8921 201 5631 200 736
Number Shares Issued Fully Paid    100     
Other Creditors  103 923236 290105 90842 6173 5408 4418 57439 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 609
Other Disposals Property Plant Equipment      1 250  15 965
Other Taxation Social Security Payable  43 208703 1643 79115 2602 5809 5672 962
Par Value Share 11 1     
Profit Loss  156 87796 347      
Property Plant Equipment Gross Cost  24 46524 46524 46524 46523 21523 21523 2157 250
Total Assets Less Current Liabilities1 402 2051 448 4201 605 2971 451 6441 554 1571 612 3751 674 2701 703 5611 694 1691 692 986
Trade Creditors Trade Payables  19 743     4 743 
Trade Debtors Trade Receivables   9 1991 4331 8645 27423 802 24 650
Creditors Due Within One Year197 200178 830206 145       
Number Shares Allotted 100100       
Revaluation Reserve316 804316 804316 804       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements