Company NameCraig Hewitson Limited
DirectorPeter Craig Hewitson
Company StatusActive - Proposal to Strike off
Company Number06611952
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Craig Hewitson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleTrimmer/Upholsterer
Country of ResidenceEngland
Correspondence Address57 Hinchsliff Avenue
Colcot
Barry
Glamorgan
CF62 9US
Wales
Secretary NameMrs Katrina Louise Hewitson
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Hinchsliff Avenue
Colcot
Barry
Glamorgan
CF62 9US
Wales

Location

Registered AddressThe Croft Apton Hall Road
Canewdon
Rochford
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Katrina Louise Hewitson
50.00%
Ordinary
1 at £1Peter Craig Hewitson
50.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£2,300
Current Liabilities£450

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 October 2021 (2 years, 6 months ago)
Next Return Due7 November 2022 (overdue)

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Registered office address changed from 57 Hinchsliff Avenue Barry Glamorgan CF62 9US to Windy Nook 12 Cold Knap Way Barry Vale of Glamorgan CF62 6SQ on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 57 Hinchsliff Avenue Barry Glamorgan CF62 9US to Windy Nook 12 Cold Knap Way Barry Vale of Glamorgan CF62 6SQ on 8 February 2017 (2 pages)
24 October 2016Termination of appointment of Katrina Louise Hewitson as a secretary on 8 June 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Termination of appointment of Katrina Louise Hewitson as a secretary on 8 June 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages)
21 July 2010Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages)
21 July 2010Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page)
21 July 2010Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Katrina Louise Hewitson on 5 June 2010 (1 page)
21 July 2010Director's details changed for Peter Craig Hewitson on 5 June 2010 (2 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2008Incorporation (14 pages)
5 June 2008Incorporation (14 pages)