Hewaswater Engineering Ltd ST. AUSTELL


Hewaswater Engineering started in year 1985 as Private Limited Company with registration number 01957026. The Hewaswater Engineering company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in St. Austell at Hewaswater. Postal code: PL26 7JF. Since 22nd June 2012 Hewaswater Engineering Ltd is no longer carrying the name Hewaswater.

At the moment there are 4 directors in the the firm, namely Michael J., Emma J. and Nigel M. and others. In addition one secretary - Jonathan W. - is with the company. 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.

Hewaswater Engineering Ltd Address / Contact

Office Address Hewaswater
Office Address2 Sticker
Town St. Austell
Post code PL26 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957026
Date of Incorporation Mon, 11th Nov 1985
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michael J.

Position: Director

Resigned:

Emma J.

Position: Director

Appointed: 01 February 2023

Nigel M.

Position: Director

Appointed: 01 April 2022

Jonathan W.

Position: Secretary

Appointed: 01 April 2022

John D.

Position: Director

Appointed: 01 April 2022

Emma J.

Position: Secretary

Appointed: 16 September 2004

Resigned: 01 April 2022

Clare G.

Position: Secretary

Appointed: 11 April 2003

Resigned: 16 September 2004

Richard J.

Position: Director

Appointed: 01 January 2002

Resigned: 01 April 2019

Josephine R.

Position: Secretary

Appointed: 17 September 1991

Resigned: 10 April 2003

Kenneth W.

Position: Director

Appointed: 16 April 1991

Resigned: 01 November 1993

Michael W.

Position: Director

Appointed: 16 April 1991

Resigned: 01 November 1993

Michael J.

Position: Secretary

Appointed: 16 April 1991

Resigned: 17 September 1991

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Hewaswater Holdings Limited from Truro, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company,. Then there is Richard J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Hewaswater Holdings Limited

Unit A, Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07295273
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael J.

Notified on 1 July 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Richard J.

Notified on 1 July 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company previous names

Hewaswater June 22, 2012
Hewaswater Engineering November 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 385 3961 436 0751 507 3331 459 772        
Balance Sheet
Cash Bank On Hand   5 66922 178114 695147 236152 448297 268100 038703 638507 614
Current Assets1 509 7011 773 5001 668 1341 645 7321 641 1021 773 4681 354 8291 278 5201 655 9211 526 3252 060 7851 985 595
Debtors1 245 2871 599 7491 558 0931 597 3251 594 0301 633 8791 172 5931 111 0721 343 6531 376 2871 228 9461 405 145
Net Assets Liabilities   1 459 7721 489 0021 407 3411 297 0121 252 7751 441 8521 418 5221 597 0661 812 310
Other Debtors   35 83634 06229 07788 24982 42640 335120 734174 030210 012
Property Plant Equipment   235 283236 709579 786879 739526 866469 385419 172385 623430 152
Total Inventories   42 73824 89424 89435 00015 00015 00050 000128 201 
Cash Bank In Hand239 520146 36870 0415 669        
Net Assets Liabilities Including Pension Asset Liability1 385 3961 436 0751 507 3331 459 772        
Stocks Inventory24 89427 38340 00042 738        
Tangible Fixed Assets182 689177 161162 346235 283        
Reserves/Capital
Called Up Share Capital101101101101        
Profit Loss Account Reserve1 385 2951 435 9741 507 2321 459 671        
Shareholder Funds1 385 3961 436 0751 507 3331 459 772        
Other
Accumulated Amortisation Impairment Intangible Assets   40 00040 000    2 2505 2508 250
Accumulated Depreciation Impairment Property Plant Equipment   713 690763 720820 751887 763588 454644 602702 315738 357793 345
Additions Other Than Through Business Combinations Intangible Assets         15 000  
Additions Other Than Through Business Combinations Property Plant Equipment        4 0677 50023 055110 500
Amounts Owed By Related Parties       491 401496 508511 811580 948606 115
Average Number Employees During Period    2629323333333027
Bank Borrowings          340 000 
Bank Borrowings Overdrafts   106 41417 080 133 30462 35255 23642 437282 646 
Bank Overdrafts       62 35255 23642 437  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment          18 25212 488
Corporation Tax Payable        61 769   
Corporation Tax Recoverable        5 8875 887  
Creditors   40 80054 51234 36317 2221 469625 447486 645288 6461 200
Dividends Paid On Shares Interim         18 29717 20016 674
Finance Lease Payments Owing Minimum Gross       17 2221 468 10 8006 000
Fixed Assets182 690177 162162 347235 284236 710579 787879 740526 867469 386431 923395 374436 903
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 1391 1391 1391 139    
Increase From Amortisation Charge For Year Intangible Assets         2 2503 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment    50 03057 03184 10661 00561 54857 71356 60458 971
Intangible Assets         12 7509 7506 750
Intangible Assets Gross Cost   40 00040 000    15 00015 000 
Investments Fixed Assets111111111111
Investments In Group Undertakings Participating Interests       11111
Net Current Assets Liabilities1 229 2011 286 1101 364 5331 301 7491 341 662906 697504 544786 8721 030 4741 039 6801 555 8821 456 710
Other Creditors   10 8318 5329 4476 09481 8048 9169 0766 0001 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 400 20 5623 983
Other Disposals Property Plant Equipment        5 400 20 56210 983
Other Taxation Social Security Payable   62 59094 73980 09899 73950 238119 09523 49675 11466 549
Property Plant Equipment Gross Cost   948 9731 000 4291 400 5371 767 5021 115 3201 113 9871 121 4871 123 9801 223 497
Provisions For Liabilities Balance Sheet Subtotal   36 46134 85844 78070 05059 49558 00853 08165 54480 103
Total Assets Less Current Liabilities1 411 8911 463 2721 526 8801 537 0331 578 3721 486 4841 384 2841 313 7391 499 8601 471 6031 951 2561 893 613
Total Borrowings       62 35255 23642 437340 000 
Trade Creditors Trade Payables   148 602110 707720 257560 217281 501442 200411 636313 849392 404
Trade Debtors Trade Receivables   334 752385 333423 357440 868379 307800 923737 855473 968589 018
Amount Specific Advance Or Credit Directors  11 2348 31814 19616 73477 59563 784    
Amount Specific Advance Or Credit Made In Period Directors   30 56014 24810 14577 71264 180    
Amount Specific Advance Or Credit Repaid In Period Directors   16 1708 37019 3759 89877 991    
Accounting Period Subsidiary2 0122 0132 0142 015        
Accrued Liabilities Deferred Income     5 2234 673     
Amounts Owed By Group Undertakings   1 027 3631 005 8821 037 412437 369491 401    
Amounts Recoverable On Contracts   161 938168 753144 033206 107157 938    
Creditors Due After One Year   40 800        
Creditors Due Within One Year280 500487 390303 601343 983        
Deferred Tax Liabilities    34 85844 78070 05059 495    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 094360 314    
Disposals Property Plant Equipment      47 862657 747    
Finance Lease Liabilities Present Value Total   40 80054 51234 36317 2221 469    
Intangible Fixed Assets Aggregate Amortisation Impairment40 00040 00040 000         
Intangible Fixed Assets Cost Or Valuation40 00040 00040 000         
Investments In Group Undertakings   11111    
Number Shares Allotted 111        
Number Shares Issued Fully Paid    1111    
Par Value Share 1111111    
Payments Received On Account    44 02036 82033 790     
Prepayments     2 4831 466     
Provisions   36 46134 85844 78070 05059 495    
Provisions For Liabilities Charges26 49527 19719 54736 461        
Secured Debts45 05170 50159 532         
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 33 81421 097113 910        
Tangible Fixed Assets Cost Or Valuation817 679821 566835 063948 973        
Tangible Fixed Assets Depreciation634 990644 405672 717713 690        
Tangible Fixed Assets Depreciation Charged In Period 39 34235 91240 973        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 9277 600         
Tangible Fixed Assets Disposals 29 9277 600         
Taxation Including Deferred Taxation Balance Sheet Subtotal   36 46134 858       
Total Additions Including From Business Combinations Property Plant Equipment    51 456400 108414 8275 565    
Advances Credits Directors15 56735 80814 4508 318        
Advances Credits Made In Period Directors15 68736 14414 752         
Advances Credits Repaid In Period Directors8 18515 90336 110         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (15 pages)

Company search