Hewer-white Trust STOCKPORT


Founded in 1963, Hewer-white Trust, classified under reg no. 00750390 is an active company. Currently registered at Moor Park SK2 6JJ, Stockport the company has been in the business for sixty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/12/31. Since 2015/08/10 Hewer-white Trust is no longer carrying the name Hewer-white Trust.

Currently there are 6 directors in the the firm, namely Martin E., Kevin B. and John A. and others. In addition one secretary - Gemma P. - is with the company. Currently 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.

Hewer-white Trust Address / Contact

Office Address Moor Park
Office Address2 21-23 Heath Road
Town Stockport
Post code SK2 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00750390
Date of Incorporation Fri, 15th Feb 1963
Industry Other accommodation
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Martin E.

Position: Director

Appointed: 26 July 2022

Gemma P.

Position: Secretary

Appointed: 06 July 2021

Kevin B.

Position: Director

Appointed: 07 July 2020

John A.

Position: Director

Appointed: 19 July 2016

Cathryn S.

Position: Director

Appointed: 18 November 2014

Ann W.

Position: Director

Appointed: 16 July 2014

Jane A.

Position: Director

Appointed: 08 November 2007

Catherine A.

Position: Director

Resigned: 30 August 2016

Peter H.

Position: Director

Appointed: 10 July 2018

Resigned: 13 July 2023

Rodney P.

Position: Director

Appointed: 19 July 2016

Resigned: 24 February 2022

Susan M.

Position: Director

Appointed: 14 July 2015

Resigned: 19 July 2016

Pamela M.

Position: Director

Appointed: 17 July 2012

Resigned: 13 June 2022

Lindsey T.

Position: Director

Appointed: 25 March 2010

Resigned: 11 June 2012

Hamish M.

Position: Director

Appointed: 27 March 2008

Resigned: 16 July 2014

Lindsey W.

Position: Secretary

Appointed: 01 January 2006

Resigned: 06 July 2021

John W.

Position: Director

Appointed: 29 April 2004

Resigned: 02 March 2020

Keith A.

Position: Director

Appointed: 11 July 2002

Resigned: 17 January 2016

Clare G.

Position: Director

Appointed: 11 July 2002

Resigned: 04 December 2018

Anne B.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 December 2005

Herbert S.

Position: Director

Appointed: 26 March 2002

Resigned: 18 September 2003

David P.

Position: Director

Appointed: 23 March 1993

Resigned: 28 January 2009

John C.

Position: Director

Appointed: 18 November 1992

Resigned: 02 July 2019

Nellie B.

Position: Director

Appointed: 18 November 1992

Resigned: 10 November 2004

Penelope R.

Position: Director

Appointed: 18 November 1992

Resigned: 16 July 2014

Clare G.

Position: Secretary

Appointed: 01 August 1992

Resigned: 30 June 2002

David G.

Position: Director

Appointed: 01 August 1992

Resigned: 14 July 2015

Babule Limited

Position: Corporate Secretary

Appointed: 01 August 1992

Resigned: 07 December 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is John W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John C. This PSC has significiant influence or control over the company,.

John W.

Notified on 19 August 2019
Ceased on 19 August 2019
Nature of control: significiant influence or control

John C.

Notified on 1 August 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Company previous names

Hewer-white Trust August 10, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements