You are here: bizstats.co.uk > a-z index > K list

K. Hewitt And Co. Limited BISHOP AUCKLAND


Founded in 1983, K. Hewitt And, classified under reg no. 01703673 is an active company. Currently registered at Clyde House DL14 7DL, Bishop Auckland the company has been in the business for 41 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

The company has 2 directors, namely Raymond D., David W.. Of them, Raymond D., David W. have been with the company the longest, being appointed on 2 September 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K. Hewitt And Co. Limited Address / Contact

Office Address Clyde House
Office Address2 Gibbon Street
Town Bishop Auckland
Post code DL14 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703673
Date of Incorporation Wed, 2nd Mar 1983
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 41 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Raymond D.

Position: Director

Appointed: 02 September 2015

David W.

Position: Director

Appointed: 02 September 2015

Kenneth H.

Position: Secretary

Resigned: 25 March 1997

Karen H.

Position: Secretary

Appointed: 06 September 2008

Resigned: 02 September 2015

Gary H.

Position: Director

Appointed: 15 July 2004

Resigned: 27 September 2013

Karen H.

Position: Director

Appointed: 15 July 2004

Resigned: 02 September 2015

Kenneth H.

Position: Director

Appointed: 15 July 2004

Resigned: 01 September 2008

Craig H.

Position: Director

Appointed: 09 April 1997

Resigned: 02 September 2015

Mary H.

Position: Secretary

Appointed: 25 March 1997

Resigned: 06 September 2008

Mary H.

Position: Director

Appointed: 25 July 1991

Resigned: 05 September 2008

Kenneth H.

Position: Director

Appointed: 25 July 1991

Resigned: 09 April 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is K Hewitt Holdings Limited from Bishop Auckland, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

K Hewitt Holdings Limited

Clyde House Gibbon Street, Bishop Auckland, County Durham, DL14 7DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09676799
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand296 951472 560441 106131 969
Current Assets6 019 8836 539 1577 086 6747 234 401
Debtors5 702 7336 012 7696 619 0377 058 839
Net Assets Liabilities5 665 0945 921 9346 259 5036 413 943
Other Debtors560 695672 800944 3581 165 103
Property Plant Equipment109 027117 568122 911138 227
Total Inventories20 19953 82826 531 
Other
Accrued Liabilities Deferred Income15 38138 50246 80835 844
Accumulated Depreciation Impairment Property Plant Equipment280 337246 359241 924241 619
Additions Other Than Through Business Combinations Property Plant Equipment 58 16345 87350 706
Amounts Owed By Group Undertakings Participating Interests5 074 5095 297 450  
Amounts Owed By Related Parties 5 297 4505 554 2905 892 259
Average Number Employees During Period35313028
Corporation Tax Payable62 30659 50179 74034 216
Creditors444 117713 408920 535932 703
Depreciation Rate Used For Property Plant Equipment 20  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 579  
Disposals Property Plant Equipment 83 600  
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 74943 80024 488 
Increase From Depreciation Charge For Year Property Plant Equipment 23 60130 30833 381
Net Current Assets Liabilities5 575 7665 825 7496 166 1396 301 698
Other Creditors 75 220205 702183 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 74333 686
Other Disposals Property Plant Equipment  44 96535 695
Other Remaining Borrowings4 0743 131  
Other Taxation Social Security Payable17 31920 28017 62717 708
Property Plant Equipment Gross Cost389 364363 927364 835379 846
Provisions For Liabilities Balance Sheet Subtotal 21 38329 54725 982
Taxation Including Deferred Taxation Balance Sheet Subtotal19 69921 383  
Total Assets Less Current Liabilities5 684 7935 943 3176 289 0506 439 925
Trade Creditors Trade Payables343 329519 905570 658661 934
Trade Debtors Trade Receivables67 52942 519120 3891 477

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements