LOUISE HEWETT RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

LOUISE HEWETT RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01504560

Incorporation date

27/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bridge Street, Kidderminster, Worcestershire DY10 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1980)
dot icon03/03/2026
Director's details changed for Mr Ben Mannion on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon06/11/2025
Satisfaction of charge 015045600004 in full
dot icon27/10/2025
Registration of charge 015045600006, created on 2025-10-23
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-16 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon19/11/2021
Registration of charge 015045600005, created on 2021-11-15
dot icon17/11/2021
Termination of appointment of Louise Caroline Hewett as a secretary on 2021-11-15
dot icon17/11/2021
Termination of appointment of Louise Caroline Hewett as a director on 2021-11-15
dot icon17/11/2021
Notification of Hewmann Group Limited as a person with significant control on 2021-11-15
dot icon17/11/2021
Cessation of Louise Caroline Hewett as a person with significant control on 2021-11-15
dot icon17/11/2021
Registration of charge 015045600004, created on 2021-11-15
dot icon12/11/2021
Satisfaction of charge 015045600003 in full
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Change of details for Mrs Louise Caroline Hewett as a person with significant control on 2021-09-10
dot icon10/09/2021
Director's details changed for Mrs Louise Caroline Hewett on 2021-09-10
dot icon22/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Resolutions
dot icon09/02/2021
Resolutions
dot icon08/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Sub-division of shares on 2021-01-15
dot icon03/02/2021
Change of share class name or designation
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2020
Director's details changed for Mrs Louise Caroline Hewett on 2020-02-11
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon21/02/2018
Director's details changed for Ms Laura Caroline Hewett on 2018-02-07
dot icon21/02/2018
Director's details changed for Ben Mannion on 2018-02-07
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/02/2016
Appointment of Ms Laura Caroline Hewett as a director on 2016-01-01
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Secretary's details changed for Ms Louise Caroline Hewett on 2014-08-28
dot icon01/09/2014
Director's details changed for Ms Louise Caroline Hewett on 2014-08-28
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/03/2014
Satisfaction of charge 2 in full
dot icon25/02/2014
Termination of appointment of Jane Reed as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Registration of charge 015045600003
dot icon30/05/2013
Appointment of Ben Mannion as a director
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Jane Elizabeth Reed on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Louise Caroline Hewett on 2010-02-16
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Gbp ic 255/195\20/03/08\gbp sr 60@1=60\
dot icon08/04/2008
Resolutions
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 16/02/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/02/2006
Return made up to 16/02/06; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/03/2005
Return made up to 16/02/05; full list of members
dot icon20/07/2004
Auditor's resignation
dot icon10/06/2004
Accounts for a small company made up to 2003-09-30
dot icon20/02/2004
Return made up to 16/02/04; full list of members
dot icon28/02/2003
Return made up to 16/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-09-30
dot icon06/07/2002
Accounts for a small company made up to 2001-09-30
dot icon22/02/2002
Return made up to 16/02/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-09-30
dot icon06/04/2001
Return made up to 16/02/01; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-09-30
dot icon08/05/2000
Return made up to 16/02/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-09-30
dot icon23/03/1999
Return made up to 16/02/99; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/04/1998
Certificate of change of name
dot icon12/03/1998
Return made up to 16/02/98; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-09-30
dot icon11/03/1997
Return made up to 16/02/97; no change of members
dot icon08/01/1997
Statement of affairs
dot icon08/01/1997
Ad 21/06/93--------- £ si 30@1
dot icon08/01/1997
Ad 21/06/93--------- £ si 20@1
dot icon04/07/1996
Accounts for a small company made up to 1995-09-30
dot icon28/02/1996
Return made up to 16/02/96; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/02/1995
Return made up to 16/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Memorandum and Articles of Association
dot icon07/11/1994
Director resigned
dot icon02/11/1994
Resolutions
dot icon02/11/1994
£ ic 300/255 13/10/94 £ sr 45@1=45
dot icon02/11/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon15/09/1994
Ad 15/08/94--------- £ si 150@1=150 £ ic 150/300
dot icon15/09/1994
Nc inc already adjusted 15/08/94
dot icon15/09/1994
Resolutions
dot icon07/07/1994
Accounts for a small company made up to 1993-09-30
dot icon13/04/1994
Return made up to 16/02/94; change of members
dot icon08/04/1994
New director appointed
dot icon01/02/1994
Return made up to 16/02/93; full list of members
dot icon01/02/1994
Return made up to 16/02/92; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1992-09-30
dot icon01/07/1993
Nc inc already adjusted 21/06/93
dot icon01/07/1993
Ad 21/06/93--------- £ si 50@1=50 £ ic 100/150
dot icon01/07/1993
Resolutions
dot icon17/06/1992
Particulars of mortgage/charge
dot icon01/05/1992
Accounts for a small company made up to 1991-09-30
dot icon19/08/1991
Accounts for a small company made up to 1990-09-30
dot icon19/08/1991
Return made up to 14/06/91; no change of members
dot icon19/08/1991
Registered office changed on 19/08/91 from: 2 franchise street kidderminster worcestershire DY11 6RE
dot icon01/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Full accounts made up to 1989-09-30
dot icon23/04/1990
Return made up to 16/02/90; full list of members
dot icon02/05/1989
Return made up to 03/04/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Registered office changed on 20/03/89 from: woodside hurcott lane kidderminster worcestershire DY10 3PJ
dot icon02/06/1988
Registered office changed on 02/06/88 from: 10 clarence way bewdley worcs DY12 1QE
dot icon23/05/1988
Return made up to 01/03/88; full list of members
dot icon23/05/1988
Full accounts made up to 1987-09-30
dot icon01/05/1987
Full accounts made up to 1986-09-30
dot icon01/05/1987
Return made up to 14/04/87; full list of members
dot icon30/04/1986
Full accounts made up to 1985-09-30
dot icon30/04/1986
Return made up to 10/03/86; full list of members
dot icon27/06/1980
Incorporation
dot icon27/06/1980
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
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
1.05M
-
0.00
94.21K
-
2023
23
1.27M
-
0.00
23.60K
-
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
Mannion, Ben
Director
01/04/2013 - Present
5
Hewett, Laura Caroline
Director
01/01/2016 - Present
2

Persons with Significant Control

1
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 LOUISE HEWETT RECRUITMENT LIMITED

LOUISE HEWETT RECRUITMENT LIMITED is an(a) Active company incorporated on 27/06/1980 with the registered office located at 1 Bridge Street, Kidderminster, Worcestershire DY10 1BN. 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 LOUISE HEWETT RECRUITMENT LIMITED?

toggle

LOUISE HEWETT RECRUITMENT LIMITED is currently Active. It was registered on 27/06/1980 .

Where is LOUISE HEWETT RECRUITMENT LIMITED located?

toggle

LOUISE HEWETT RECRUITMENT LIMITED is registered at 1 Bridge Street, Kidderminster, Worcestershire DY10 1BN.

What does LOUISE HEWETT RECRUITMENT LIMITED do?

toggle

LOUISE HEWETT RECRUITMENT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for LOUISE HEWETT RECRUITMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Ben Mannion on 2026-03-03.