Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEWICKS HAULAGE LIMITED
Company Information for

HEWICKS HAULAGE LIMITED

FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD,
Company Registration Number
04314395
Private Limited Company
Active

Company Overview

About Hewicks Haulage Ltd
HEWICKS HAULAGE LIMITED was founded on 2001-10-31 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Hewicks Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEWICKS HAULAGE LIMITED
 
Legal Registered Office
FLEMING COURT
LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9PD
Other companies in SO50
 
Filing Information
Company Number 04314395
Company ID Number 04314395
Date formed 2001-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB785723293  
Last Datalog update: 2023-12-05 17:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEWICKS HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEWICKS HAULAGE LIMITED
The following companies were found which have the same name as HEWICKS HAULAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEWICKS HAULAGE TRUSTEE COMPANY LIMITED FLEMING COURT LEIGH RD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9YN Active Company formed on the 2023-05-09

Company Officers of HEWICKS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE HEWICK
Company Secretary 2001-10-31
CARL BRINKLEY
Director 2005-04-06
CHRISTINE ANNE HEWICK
Director 2005-04-06
CHRISTOPHER ASHLEY HEWICK
Director 2001-10-31
CHRIS JEFFREY RAISON
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-10-31 2001-10-31
AR NOMINEES LIMITED
Nominated Director 2001-10-31 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANNE HEWICK CAVE LIQUID HAULAGE LIMITED Company Secretary 2001-10-24 CURRENT 2001-10-24 Active
CHRISTINE ANNE HEWICK CAVE LIQUID HAULAGE LIMITED Director 2007-06-04 CURRENT 2001-10-24 Active
CHRISTOPHER ASHLEY HEWICK ELANE HOUSE MANAGEMENT COMPANY LIMITED Director 2006-07-22 CURRENT 1999-09-17 Active
CHRISTOPHER ASHLEY HEWICK CAVE LIQUID HAULAGE LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Resolutions passed:<ul><li>Resolution 31/01/2024</ul>
2023-10-11FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-07-18CESSATION OF CHRISTOPHER ASHLEY HEWICK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF CHRISTINE ANNE HEWICK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of Hewicks Haulage Employee Trustee Company Limited as a person with significant control on 2023-07-11
2022-09-0731/01/22 STATEMENT OF CAPITAL GBP 100
2022-09-0701/02/22 STATEMENT OF CAPITAL GBP 200
2022-09-07FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-09-07SH0131/01/22 STATEMENT OF CAPITAL GBP 100
2022-07-06AA01Previous accounting period extended from 30/11/21 TO 31/01/22
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-04-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043143950009
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950009
2018-03-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043143950004
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043143950005
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-03-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950008
2015-06-06MR07Alteration to mortgage charge 2 created on 2008-11-07
2015-04-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR CHRIS JEFFREY RAISON
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BRINKLEY / 30/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE HEWICK / 30/04/2014
2014-05-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE ANNE HEWICK on 2014-04-30
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY HEWICK / 30/04/2014
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950007
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950006
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950005
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043143950004
2012-11-06AR0131/10/12 FULL LIST
2012-02-21AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-09AR0131/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BRINKLEY / 31/10/2011
2011-09-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-03AA30/11/10 TOTAL EXEMPTION FULL
2010-11-04AR0131/10/10 FULL LIST
2010-03-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-12AR0131/10/09 FULL LIST
2009-02-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-14363aRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-27363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 24A-26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-12225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2002-11-04363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1002524 Active Licenced property: BRADFIELD COMBUST LOFT FARM COCKFIELD BURY ST. EDMUNDS COCKFIELD GB IP30 0LS. Correspondance address: COCKFIELD LOFT FARM BURY ST. EDMUNDS GB IP30 0LJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1138771 Active Licenced property: WARDLEY INDUSTRIAL ESTATE 1 PRIESTLEY ROAD WORSLEY MANCHESTER WORSLEY GB M28 2LX. Correspondance address: COCKFIELD LOFT FARM BURY ST. EDMUNDS GB IP30 0LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEWICKS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding CHRISTINE ANNE HEWICK AS TRUSTEES OF THE CAVE LIQUID HAULAGE LTD RETIREMENT SCHEME
2014-04-30 Outstanding CHRISTINE HEWICK AS TRUSTEE OF THE CAVE LIQUID HAULAGE LIMITED RETIREMENT SCHEME
2014-04-30 Outstanding CHRISTINE HEWICK AS TRUSTEE OF THE CAVE LIQUID HAULAGE LIMITED RETIREMENT SCHEME
2013-11-01 Outstanding CHRISTINE HEWICK AS TRUSTEE OF THE CAVE LIQUID HAULAGE LIMITED RETIREMENT SCHEME
2013-04-27 Outstanding CHRISTINE HEWICK
MORTGAGE OF CHATTELS 2011-09-17 Outstanding ROWANMOOR TRUSTEES LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEWICKS HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of HEWICKS HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWICKS HAULAGE LIMITED
Trademarks
We have not found any records of HEWICKS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEWICKS HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HEWICKS HAULAGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HEWICKS HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEWICKS HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEWICKS HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.