Hewlett Swanson Limited MANCHESTER


Hewlett Swanson started in year 2011 as Private Limited Company with registration number 07841081. The Hewlett Swanson company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at Centurion House 129. Postal code: M3 3WR. Since 3rd November 2017 Hewlett Swanson Limited is no longer carrying the name Hewlett Swanson Commercial Law.

At the moment there are 4 directors in the the firm, namely Zoe M., Karen U. and Lee D. and others. In addition one secretary - Joanna D. - is with the company. As of 7 July 2025, there were 4 ex directors - Andrew B., Helen B. and others listed below. There were no ex secretaries.

Hewlett Swanson Limited Address / Contact

Office Address Centurion House 129
Office Address2 Deansgate
Town Manchester
Post code M3 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07841081
Date of Incorporation Wed, 9th Nov 2011
Industry Solicitors
End of financial Year 30th March
Company age 14 years old
Account next due date Sat, 30th Dec 2023 (555 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Zoe M.

Position: Director

Appointed: 25 February 2021

Karen U.

Position: Director

Appointed: 13 April 2015

Joanna D.

Position: Secretary

Appointed: 09 November 2011

Lee D.

Position: Director

Appointed: 09 November 2011

Joanna D.

Position: Director

Appointed: 09 November 2011

Andrew B.

Position: Director

Appointed: 03 April 2019

Resigned: 09 May 2022

Helen B.

Position: Director

Appointed: 13 April 2015

Resigned: 23 April 2016

Frances T.

Position: Director

Appointed: 09 November 2011

Resigned: 01 September 2013

Nicholas T.

Position: Director

Appointed: 09 November 2011

Resigned: 01 September 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Lee D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanna D. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanna D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hewlett Swanson Commercial Law November 3, 2017
Hewlett Swanson Cp March 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 15 18861 641   
Current Assets1 281 6091 700 6241 702 0281 703 841  
Debtors1 281 6091 685 4361 640 3871 703 8411 374 0521 304 600
Net Assets Liabilities4 811141 040166 115200 193390 378351 758
Other Debtors44 06932 308 1 68610 400100
Property Plant Equipment12 4516 18859 37446 08230 88175 998
Other
Accumulated Amortisation Impairment Intangible Assets1 050 0001 050 000    
Accumulated Depreciation Impairment Property Plant Equipment187 150194 221206 181224 185240 560241 047
Additions Other Than Through Business Combinations Property Plant Equipment 80865 1464 7121 17498 044
Amount Specific Bank Loan262 028472 001    
Average Number Employees During Period121213131313
Bank Borrowings38 245234 896216 667166 667116 66766 668
Bank Overdrafts204 202228 756 182 22190 484143 619
Corporation Tax Payable  8 81715 00058 337 
Creditors38 245234 896536 005176 066118 731108 167
Current Tax For Period  2 05615 00058 337 
Debentures In Issue 588 475506 838506 947413 215393 252
Deferred Tax Asset Debtors7 3577 853    
Deferred Tax Assets7 3577 853    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  11 405 -3 3796 490
Deferred Tax Liabilities  3 5523 5521736 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -30 392
Disposals Property Plant Equipment     -52 440
Finance Lease Liabilities Present Value Total  16 7339 3992 06441 499
Financial Commitments Other Than Capital Commitments256 500153 750115 31361 50061 500391 638
Gross Amount Due From Customers For Construction Contract Work As Asset1 021 0051 298 2021 165 1211 276 1391 027 519912 152
Increase Decrease In Current Tax From Adjustment For Prior Periods  -20548933-977
Increase From Depreciation Charge For Year Property Plant Equipment 7 07111 96018 00416 37530 879
Intangible Assets Gross Cost1 050 0001 050 0001 050 0001 050 0001 050 000 
Net Current Assets Liabilities30 605369 748646 298333 729478 401390 590
Number Shares Issued Fully Paid 111 767111 767111 767  
Other Creditors26 36218 59219 88920 8496 1013 507
Other Payables Accrued Expenses133 113142 319115 04788 51574 40271 299
Other Remaining Borrowings 234 896302 605152 87422 55543 162
Par Value Share  00  
Prepayments68 45184 58482 00375 25464 21782 125
Property Plant Equipment Gross Cost199 601200 409265 555270 267271 441317 045
Taxation Social Security Payable53 58588 670169 843111 03178 06787 493
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13 25615 04855 8915 513
Total Assets Less Current Liabilities43 056375 936705 672379 811509 282466 588
Total Borrowings38 245234 896536 005176 066118 731108 167
Trade Creditors Trade Payables131 355182 051115 798229 68493 552109 429
Trade Debtors Trade Receivables140 727262 489393 263350 762271 916310 223

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 20th, December 2024
Free Download (12 pages)

Company search

Advertisements