D.M. HEWSON JOINERY LIMITED

Register to unlock more data on OkredoRegister

D.M. HEWSON JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513399

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dorchester House, Park Lane, Louth, Lincolnshire LN11 8USCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon19/01/2026
Change of details for Darryl Hewson as a person with significant control on 2026-01-16
dot icon19/01/2026
Director's details changed
dot icon19/01/2026
Director's details changed
dot icon17/01/2026
Change of details for Mrs Zoe Hewson as a person with significant control on 2026-01-16
dot icon14/01/2026
Registered office address changed from The Admirals Park Lane Manby Louth Lincolnshire LN11 8US United Kingdom to Dorchester House Park Lane Louth Lincolnshire LN11 8US on 2026-01-14
dot icon12/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Change of details for Mrs Zoe Hewson as a person with significant control on 2018-12-19
dot icon16/09/2021
Change of details for Mrs Zoe Hewson as a person with significant control on 2018-12-19
dot icon16/09/2021
Cessation of Zoe Hewson as a person with significant control on 2021-09-10
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/09/2021
Cessation of Darryl Hewson as a person with significant control on 2021-09-10
dot icon04/09/2021
Change of details for Darryl Hewson as a person with significant control on 2020-09-02
dot icon05/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Registered office address changed from 12 st Margarets Close Huttoft Alford Lincolnshire LN13 9RU United Kingdom to The Admirals Park Lane Manby Louth Lincolnshire LN11 8US on 2018-12-20
dot icon19/12/2018
Director's details changed for Mrs Zoe Hewson on 2018-12-19
dot icon19/12/2018
Director's details changed for Darryl Hewson on 2018-12-19
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2017
Notification of Zoe Hewson as a person with significant control on 2016-10-29
dot icon02/08/2017
Notification of Darryl Hewson as a person with significant control on 2016-08-16
dot icon25/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/08/2016
Termination of appointment of Zoe Hewson as a secretary on 2016-08-10
dot icon10/08/2016
Director's details changed for Mrs Zoe Hewson on 2016-08-10
dot icon10/08/2016
Director's details changed for Darryl Hewson on 2016-08-10
dot icon10/08/2016
Registered office address changed from The Sycamores, Sea Lane, Sandilands, Mablethorpe Lincolnshire LN12 2RA to 12 st Margarets Close Huttoft Alford Lincolnshire LN13 9RU on 2016-08-10
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/10/2015
Appointment of Mrs Zoe Hewson as a director on 2015-10-29
dot icon20/08/2015
Secretary's details changed for Zoe Mcewan on 2015-08-20
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2010
Ad 31/08/09\gbp si 3@1=3\gbp ic 1/4\
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Secretary's particulars changed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 4 rawnsley close alford lincolnshire LN13 9PZ
dot icon06/09/2007
Certificate of change of name
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: brewers cottage, parsons lane alford lincolnshire LN13 9BQ
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Secretary's particulars changed
dot icon11/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/08/2004
Return made up to 16/08/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 16/08/03; full list of members
dot icon16/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
401.87K
-
0.00
430.26K
-
2022
2
487.18K
-
0.00
483.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewson, Darryl
Director
16/08/2002 - Present
-
Hewson, Zoe
Director
29/10/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.M. HEWSON JOINERY LIMITED

D.M. HEWSON JOINERY LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at Dorchester House, Park Lane, Louth, Lincolnshire LN11 8US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.M. HEWSON JOINERY LIMITED?

toggle

D.M. HEWSON JOINERY LIMITED is currently Active. It was registered on 16/08/2002 .

Where is D.M. HEWSON JOINERY LIMITED located?

toggle

D.M. HEWSON JOINERY LIMITED is registered at Dorchester House, Park Lane, Louth, Lincolnshire LN11 8US.

What does D.M. HEWSON JOINERY LIMITED do?

toggle

D.M. HEWSON JOINERY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for D.M. HEWSON JOINERY LIMITED?

toggle

The latest filing was on 19/01/2026: Change of details for Darryl Hewson as a person with significant control on 2026-01-16.