Hewland Classic Limited WAKEFIELD


Founded in 2014, Hewland Classic, classified under reg no. 09069201 is an active company. Currently registered at No.2 Silkwood Office Park WF5 9TJ, Wakefield the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Michael S., Paul S. and Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 1 August 2014 and Michael S. and Paul S. have been with the company for the least time - from 1 March 2018. As of 29 March 2024, there were 2 ex directors - Peter S., Malcolm R. and others listed below. There were no ex secretaries.

Hewland Classic Limited Address / Contact

Office Address No.2 Silkwood Office Park
Office Address2 Fryers Way
Town Wakefield
Post code WF5 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069201
Date of Incorporation Tue, 3rd Jun 2014
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Michael S.

Position: Director

Appointed: 01 March 2018

Paul S.

Position: Director

Appointed: 01 March 2018

Susan S.

Position: Director

Appointed: 01 August 2014

Peter S.

Position: Director

Appointed: 01 August 2014

Resigned: 09 July 2018

Malcolm R.

Position: Director

Appointed: 03 June 2014

Resigned: 01 August 2014

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susan S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael S.

Notified on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 4 June 2016
Ceased on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 4 June 2016
Ceased on 23 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand213 001486 603302 036365 359424 217324 260353 849275 609
Current Assets571 912903 602791 430990 4271 064 6061 038 7111 039 5071 139 232
Debtors191 758186 946152 281120 02478 955148 724172 75448 791
Net Assets Liabilities153 867200 420193 441217 459244 857351 579467 917595 045
Other Debtors56 36211111 23314 315301
Total Inventories167 153230 053337 113505 044561 434565 727512 904 
Other
Amounts Owed To Group Undertakings Participating Interests10 044       
Average Number Employees During Period44443333
Bank Borrowings Overdrafts9 0799 2209 4449 66710 34326 28815 1824 021
Corporation Tax Payable18 27022 0466 22123 69624 48932 071  
Creditors342 485636 944540 433725 197782 60726 28815 1824 021
Net Current Assets Liabilities229 427266 658250 997265 230281 999377 867483 099599 066
Other Creditors192 245434 763350 140570 075691 950533 014224 124273 261
Other Taxation Social Security Payable67758 40523 25217 73516 78250 84333 94760 653
Total Assets Less Current Liabilities229 427266 658250 997265 230281 999   
Trade Creditors Trade Payables112 170112 510151 376104 02439 04366 327287 395195 122
Trade Debtors Trade Receivables135 396186 945152 280120 02378 954147 491158 43948 490
Advances Credits Directors90 000100 000133 500     
Advances Credits Made In Period Directors 10 00033 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 3rd June 2023
filed on: 8th, June 2023
Free Download (5 pages)

Company search

Advertisements