Hewlett Turf & Landscapes Limited SALISBURY


Founded in 2002, Hewlett Turf & Landscapes, classified under reg no. 04553969 is an active company. Currently registered at 35 Chequers Court SP1 2AS, Salisbury the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Sheriden H. and James H.. In addition one secretary - James H. - is with the firm. As of 11 May 2024, there was 1 ex director - Sheriden H.. There were no ex secretaries.

Hewlett Turf & Landscapes Limited Address / Contact

Office Address 35 Chequers Court
Office Address2 Brown Street
Town Salisbury
Post code SP1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553969
Date of Incorporation Fri, 4th Oct 2002
Industry Landscape service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

James H.

Position: Secretary

Appointed: 22 March 2010

Sheriden H.

Position: Director

Appointed: 31 December 2002

James H.

Position: Director

Appointed: 04 October 2002

Clifford Fry & Co (company Secretarial) Ltd

Position: Corporate Secretary

Appointed: 04 October 2002

Resigned: 22 March 2010

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2002

Resigned: 04 October 2002

Sheriden H.

Position: Director

Appointed: 04 October 2002

Resigned: 04 October 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is James H. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the PSC register is Sheriden H. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Sheriden H.

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

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 Worth11 4163058 7759 93310 203       
Balance Sheet
Cash Bank On Hand    40115 7178853141 03293 70285 269
Current Assets53 19418 10718 61845 49931 48752 74337 26657 13016 425167 262143 535105 824
Debtors53 12617 2829 06936 39127 99337 02637 25854 36016 37224 18249 83320 555
Net Assets Liabilities    10 20439 31138 69681 12572 100194 741276 241317 960
Other Debtors      4 366 1 450   
Property Plant Equipment    84 21789 349237 228262 605264 562272 272310 029304 078
Total Inventories    3 093  2 762 2 048  
Cash Bank In Hand688253 1491 163401       
Intangible Fixed Assets1 540           
Net Assets Liabilities Including Pension Asset Liability11 4163058 7759 93310 203       
Stocks Inventory  6 4007 9453 093       
Tangible Fixed Assets60 89166 919101 687106 03684 216       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve11 3162058 6759 83310 103       
Shareholder Funds11 4163058 7759 93310 203       
Other
Accrued Liabilities     2 3743 5182 4628 3162 65834 95128 249
Accumulated Amortisation Impairment Intangible Assets    49 80049 80049 80049 80049 80049 80049 80049 800
Accumulated Depreciation Impairment Property Plant Equipment    175 484187 453208 216225 593224 327233 188183 642212 617
Additions Other Than Through Business Combinations Property Plant Equipment     32 100168 64257 75430 46633 57167 59723 024
Average Number Employees During Period    8891010101011
Bank Borrowings      86 90479 00872 001112 91439 69029 867
Bank Overdrafts    18 580 14 3837 0419 662   
Creditors    2 21478894 09491 52175 621112 91439 69029 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -12 564 -10 847-28 482-13 057-73 522 
Disposals Property Plant Equipment     -14 999 -15 000-29 775-17 000-79 386 
Finance Lease Liabilities Present Value Total    2 2147887 19012 51418 0823 572  
Finished Goods Goods For Resale    3 093       
Fixed Assets62 43166 919101 687106 03684 216     310 029505 078
Increase From Depreciation Charge For Year Property Plant Equipment     24 53320 76328 22427 21621 91823 97628 975
Intangible Assets Gross Cost    49 80049 80049 80049 80049 80049 80049 80049 800
Investments Fixed Assets           201 000
Investments In Subsidiaries           201 000
Net Current Assets Liabilities-42 469-48 256-66 548-68 300-59 167-31 380-86 729-72 589-99 26756 75232 753-122 674
Nominal Value Allotted Share Capital     100105105105105105105
Number Shares Issued Fully Paid     100105105105105105105
Other Creditors    34 19640 68653 16067 84936 29716 252169129 478
Par Value Share 1111 111111
Percentage Class Share Held In Subsidiary           100
Prepayments       4 575 2 6902 0642 243
Property Plant Equipment Gross Cost    259 701276 802445 444488 198488 889505 460493 671516 695
Provisions For Liabilities Balance Sheet Subtotal    12 63217 87017 70917 37017 57421 36926 85134 577
Taxation Social Security Payable    14 34519 9676 31132 04513 80965 08239 52843 245
Total Assets Less Current Liabilities19 96218 66335 13937 73625 04957 969150 499190 016165 295329 024342 782382 404
Total Borrowings    2 21478894 09491 52175 621112 91439 69029 867
Trade Creditors Trade Payables    13 84814 15732 72815 78220 82214 24226 60717 758
Trade Debtors Trade Receivables    27 99237 02632 89249 78514 92221 49247 76918 312
Creditors Due After One Year 8 77511 11111 8982 214       
Creditors Due Within One Year95 66366 36385 166113 79990 654       
Number Shares Allotted100100100100100       
Provisions For Liabilities Charges8 5469 58315 25315 90512 632       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements