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

HEMWAY LIMITED

Dower House Dawbers Lane, Euxton, Chorley, PR7 6ED,
Company Registration Number
02647311
Private Limited Company
Active

Company Overview

About Hemway Ltd
HEMWAY LIMITED was founded on 1991-09-20 and has its registered office in Chorley. The organisation's status is listed as "Active". Hemway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEMWAY LIMITED
 
Legal Registered Office
Dower House Dawbers Lane
Euxton
Chorley
PR7 6ED
Other companies in PR7
 
Filing Information
Company Number 02647311
Company ID Number 02647311
Date formed 1991-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-09-20
Return next due 2024-10-04
Type of accounts SMALL
Last Datalog update: 2024-07-08 17:32:21
Primary Source:Companies House
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 HEMWAY LIMITED
The following companies were found which have the same name as HEMWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hemway (HK) Limited Unknown Company formed on the 2018-12-14
HEMWAY 3335 LLC California Unknown
HEMWAY BUILDING SERVICES LIMITED THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP Dissolved Company formed on the 2007-09-25
HEMWAY CONSULTANCIES LIMITED NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Dissolved Company formed on the 2000-06-08
HEMWAY CONTRACTING LIMITED 9TH FLOOR 3 HARDMAN STREET 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2002-10-23
HEMWAY CONSULTING PTY LTD NSW 2570 Active Company formed on the 2017-08-14
HEMWAY CORPORATION California Unknown
HEMWAY DESIGN & BUILD LIMITED 7-9 Macon Court Crewe CHESHIRE CW1 6EA Active Company formed on the 2002-08-08
HEMWAY HOMES LIMITED 7-9 Macon Court Crewe CHESHIRE CW1 6EA Active Company formed on the 2003-08-06
HEMWAY INC California Unknown
HEMWAY INTERNATIONAL LIMITED UNIT 5 SIBERIA MILL HOLGATE STREET BRIERCLIFFE BURNLEY BB10 2HQ Active Company formed on the 2018-04-16
HEMWAY LIMITED 2 ORMOND TERRACE SORRENTO ROAD DALKEY CO. DUBLIN A96T682 Dissolved Company formed on the 2014-01-06
HEMWAY MAINTENANCE SERVICES LIMITED 7-9 Macon Court Crewe CHESHIRE CW1 6EA Active Company formed on the 2003-09-01
HEMWAY NW LIMITED UNIT 5 SIBERIA MILL HOLGATE STREET BRIERCLIFFE BURNLEY BB10 2HQ Active Company formed on the 2018-04-17
Hemway Oy Munkkiniemen puistotie 1 HELSINKI 00330 Active Company formed on the 1992-01-14
HEMWAY POD IT (UK) LIMITED COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE BOLTON BL1 4QR Liquidation Company formed on the 2007-06-11
HEMWAY PROPERTIES LIMITED 7-9 Macon Court Crewe CHESHIRE CW1 6EA Active Company formed on the 2002-12-20
HEMWAY TECHNOLOGY INC British Columbia Active Company formed on the 2019-03-05
HEMWAY TRADING LLP CORNWALL BUILDINGS 45 NEWHALL STREET, SUITE 211 45 NEWHALL STREET, SUITE 211 BIRMINGHAM B3 3QR Dissolved Company formed on the 2012-04-26
HEMWAYS GUIDELINES INC California Unknown

Company Officers of HEMWAY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN CLARE
Company Secretary 2009-03-23
TREVOR JAMES HEMMINGS
Director 1992-10-21
JOHN CLEMENT KAY
Director 1996-04-15
KATHRYN REVITT
Director 2000-06-01
MARK LORIMER WIDDERS
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERTSON
Director 2007-07-23 2009-03-30
FREDERICK JOSEPH LIVESEY
Company Secretary 1993-07-21 2009-03-23
ERIC MELVYN KILBY
Director 2000-06-01 2005-11-24
ROGER DEAN WITHERS
Director 2000-09-20 2005-09-30
IAN RICHARD PENROSE
Company Secretary 1991-09-20 1993-07-21
ANTONY JOHN PENROSE
Director 1991-09-20 1992-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-20 1991-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JAMES HEMMINGS NORTHERN TRUST GROUP LIMITED Director 2009-01-08 CURRENT 1993-01-04 Active
TREVOR JAMES HEMMINGS THE TREVOR HEMMINGS FOUNDATION Director 1999-05-12 CURRENT 1999-03-30 Active
JOHN CLEMENT KAY PARAGON HOTELS LIMITED Director 2015-12-07 CURRENT 2015-11-03 Active
JOHN CLEMENT KAY PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) Director 2014-10-30 CURRENT 1893-08-29 Active
JOHN CLEMENT KAY PRESTON NORTH END LIMITED Director 2014-10-30 CURRENT 1982-03-10 Active
JOHN CLEMENT KAY ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
JOHN CLEMENT KAY DEEPDALE PNE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-04-22 Active
JOHN CLEMENT KAY BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
JOHN CLEMENT KAY ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2009-01-08 CURRENT 1987-12-24 Dissolved 2017-04-11
JOHN CLEMENT KAY ANDERTON & KITCHEN LIMITED Director 2009-01-08 CURRENT 1975-10-22 Active
JOHN CLEMENT KAY AMBROSE HIRE LIMITED Director 2009-01-08 CURRENT 1979-02-12 Active
JOHN CLEMENT KAY NORTHERN TRUST COMPANY LIMITED Director 2006-06-08 CURRENT 1962-09-17 Active
JOHN CLEMENT KAY PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
JOHN CLEMENT KAY PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
JOHN CLEMENT KAY PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-01-09 CURRENT 1991-07-19 Active
JOHN CLEMENT KAY EDENBRIDGE MILLS LIMITED Director 2001-10-06 CURRENT 1994-02-24 Dissolved 2015-07-21
JOHN CLEMENT KAY BRAD ESTATES LIMITED Director 2000-09-14 CURRENT 1994-12-09 Active
JOHN CLEMENT KAY GUILD VENTURES LIMITED Director 2000-09-14 CURRENT 1995-09-13 Active - Proposal to Strike off
JOHN CLEMENT KAY JOHN WILMAN LIMITED Director 1996-09-05 CURRENT 1990-03-01 Dissolved 2015-06-16
JOHN CLEMENT KAY TRUST INNS LIMITED Director 1995-06-21 CURRENT 1995-01-18 Active
JOHN CLEMENT KAY CLASSIC LODGES LIMITED Director 1995-06-08 CURRENT 1992-11-13 Active
JOHN CLEMENT KAY NORTHERN TRUST GROUP LIMITED Director 1994-05-05 CURRENT 1993-01-04 Active
KATHRYN REVITT PARAGON HOTELS LIMITED Director 2015-12-07 CURRENT 2015-11-03 Active
KATHRYN REVITT NORTHERN TRUST GROUP 1 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
KATHRYN REVITT NORTHERN TRUST GROUP 2 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
KATHRYN REVITT NORTHERN TRUST COMPANY LIMITED Director 2012-04-17 CURRENT 1962-09-17 Active
KATHRYN REVITT CLASSIC LIVING LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2017-04-11
KATHRYN REVITT DEEPDALE PNE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-04-22 Active
KATHRYN REVITT NORTHERN TRUST GROUP LIMITED Director 2009-01-08 CURRENT 1993-01-04 Active
KATHRYN REVITT GLEADHILL HOUSE STUD LIMITED Director 2009-01-08 CURRENT 1988-10-14 Active
KATHRYN REVITT ENSCO 1156 LIMITED Director 2009-01-08 CURRENT 1994-09-26 Active
KATHRYN REVITT CLASSIC LODGES LIMITED Director 2009-01-08 CURRENT 1992-11-13 Active
KATHRYN REVITT TRUSTAIR LIMITED Director 2009-01-08 CURRENT 1990-04-27 Active
KATHRYN REVITT THE TREVOR HEMMINGS FOUNDATION Director 2005-07-13 CURRENT 1999-03-30 Active
KATHRYN REVITT TRUST INNS LIMITED Director 2004-03-22 CURRENT 1995-01-18 Active
MARK LORIMER WIDDERS THE TREVOR HEMMINGS FOUNDATION Director 2018-03-20 CURRENT 1999-03-30 Active
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2018) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MARK LORIMER WIDDERS CLASSIC LIVING LIMITED Director 2016-06-08 CURRENT 2011-07-20 Dissolved 2017-04-11
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2009) LIMITED Director 2016-06-08 CURRENT 2009-03-17 Dissolved 2017-04-11
MARK LORIMER WIDDERS TRUST INNS LIMITED Director 2016-06-08 CURRENT 1995-01-18 Active
MARK LORIMER WIDDERS THE BALMORAL HOTEL HARROGATE LIMITED Director 2016-06-08 CURRENT 1990-05-31 Active
MARK LORIMER WIDDERS CLASSIC LODGES SCOTLAND LIMITED Director 2016-06-08 CURRENT 1995-08-29 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST LAND LIMITED Director 2016-06-08 CURRENT 1987-04-23 Active
MARK LORIMER WIDDERS GROVEFIELD HOTEL LIMITED Director 2016-06-08 CURRENT 1993-06-23 Active
MARK LORIMER WIDDERS CAIRN HOTELS LIMITED Director 2016-06-08 CURRENT 1993-03-19 Active
MARK LORIMER WIDDERS ENSCO 1156 LIMITED Director 2016-06-08 CURRENT 1994-09-26 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 1 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS PARAGON HOTELS LIMITED Director 2016-06-08 CURRENT 2015-11-03 Active
MARK LORIMER WIDDERS CLASSIC LODGES LIMITED Director 2016-06-08 CURRENT 1992-11-13 Active
MARK LORIMER WIDDERS TRUSTAIR LIMITED Director 2016-06-08 CURRENT 1990-04-27 Active
MARK LORIMER WIDDERS NORTHERN TRUST COMPANY LIMITED Director 2016-06-08 CURRENT 1962-09-17 Active
MARK LORIMER WIDDERS LANLEY DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 1988-02-29 Active
MARK LORIMER WIDDERS NORTHERN TRUST PROPERTIES LIMITED Director 2016-06-08 CURRENT 1985-05-07 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 2 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS SOUTH COAST PIER LIMITED Director 2015-12-31 CURRENT 2015-01-28 Dissolved 2017-05-23
MARK LORIMER WIDDERS SOUTH AND CENTRAL PIER LIMITED Director 2015-12-11 CURRENT 1965-11-05 Dissolved 2017-04-11
MARK LORIMER WIDDERS OASIS CASINO LIMITED Director 2015-12-11 CURRENT 1996-08-07 Dissolved 2017-04-11
MARK LORIMER WIDDERS GRAND PARADE PIER LIMITED Director 2015-12-11 CURRENT 1865-04-03 Dissolved 2017-04-11
MARK LORIMER WIDDERS CROFTON LIMITED Director 2015-12-11 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS SIX PIERS LIMITED Director 2015-12-11 CURRENT 1993-10-27 Active - Proposal to Strike off
MARK LORIMER WIDDERS CROWN LEISURE FINANCE LIMITED Director 2015-12-11 CURRENT 1982-02-08 Active
MARK LORIMER WIDDERS CROWN ENTERTAINMENT CENTRES LIMITED Director 2015-12-11 CURRENT 2006-01-23 Active - Proposal to Strike off
MARK LORIMER WIDDERS CUERDEN LEISURE LIMITED Director 2015-12-10 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST GROUP LIMITED Director 2015-07-13 CURRENT 1993-01-04 Active
MARK LORIMER WIDDERS GLEADHILL HOUSE STUD LIMITED Director 2015-06-29 CURRENT 1988-10-14 Active
MARK LORIMER WIDDERS BRAD ESTATES LIMITED Director 2015-04-01 CURRENT 1994-12-09 Active
MARK LORIMER WIDDERS ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
MARK LORIMER WIDDERS JOHN WILMAN LIMITED Director 2005-11-24 CURRENT 1990-03-01 Dissolved 2015-06-16
MARK LORIMER WIDDERS ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2005-08-16 CURRENT 1987-12-24 Dissolved 2017-04-11
MARK LORIMER WIDDERS VICTORY PARK HOLDINGS LIMITED Director 2005-07-26 CURRENT 1994-07-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
MARK LORIMER WIDDERS PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
MARK LORIMER WIDDERS ANDERTON & KITCHEN LIMITED Director 2003-03-28 CURRENT 1975-10-22 Active
MARK LORIMER WIDDERS AMBROSE HIRE LIMITED Director 2003-03-28 CURRENT 1979-02-12 Active
MARK LORIMER WIDDERS GUILD VENTURES LIMITED Director 2003-01-03 CURRENT 1995-09-13 Active - Proposal to Strike off
MARK LORIMER WIDDERS PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-11-11 CURRENT 1991-07-19 Active
MARK LORIMER WIDDERS EDENBRIDGE MILLS LIMITED Director 2002-11-11 CURRENT 1994-02-24 Dissolved 2015-07-21
MARK LORIMER WIDDERS LTWB LIMITED Director 1999-09-01 CURRENT 1937-11-29 Dissolved 2015-06-23
MARK LORIMER WIDDERS ACTIVECLAIM LIMITED Director 1999-09-01 CURRENT 1996-11-22 Dissolved 2015-10-27
MARK LORIMER WIDDERS LEISURE PARCS LIMITED Director 1998-09-02 CURRENT 1995-11-17 Dissolved 2016-03-29

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
2023-09-26CESSATION OF TREVOR JAMES HEMMINGS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26CESSATION OF ROBERT ANTONY EUGENUISZ JELSKI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Change of details for Ms Kathryn Revitt as a person with significant control on 2023-09-20
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT JELSKI
2023-09-26CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES HEMMINGS
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT KAY
2019-12-10CH01Director's details changed for Mr John Clement Kay on 2019-12-10
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Dower House Dawbers Lane Euxton Chorley Lancashire PR7 1NY England
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-01AP03Appointment of Mr Mark Lorimer Widders as company secretary on 2018-06-01
2018-06-01TM02Termination of appointment of Pamela Ann Clare on 2018-06-01
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0120/09/15 ANNUAL RETURN FULL LIST
2015-03-30CH01Director's details changed for Ms Kathryn Revitt on 2015-03-30
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-26AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-05AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-18AUDAUDITOR'S RESIGNATION
2011-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-23AR0120/09/11 ANNUAL RETURN FULL LIST
2011-05-16CH01Director's details changed for Trevor James Hemmings on 2011-05-01
2010-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0120/09/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORIMER WIDDERS / 20/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN REVITT / 20/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT KAY / 20/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES HEMMINGS / 20/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN CLARE / 20/09/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-22353LOCATION OF REGISTER OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBERTSON
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY FREDERICK LIVESEY
2009-03-24288aSECRETARY APPOINTED MRS PAMELA ANN CLARE
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-08288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-09-21363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02288aNEW DIRECTOR APPOINTED
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-01-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-25288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/99
1999-09-30363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-01363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-24363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-03-24CERTNMCOMPANY NAME CHANGED MAYFAIR TREASURY LIMITED CERTIFICATE ISSUED ON 25/03/97
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 28 RIBBLESDALE PLACE PRESTON LANCS PR1 3NA
1997-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 20/12/96
1997-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-27363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1991-09-25Secretary resigned
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEMWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HEMWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEMWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEMWAY LIMITED registering or being granted any patents
Domain Names

HEMWAY LIMITED owns 1 domain names.

hemway.co.uk  

Trademarks
We have not found any records of HEMWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMWAY 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 (70100 - Activities of head offices) as HEMWAY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEMWAY 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 HEMWAY 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 HEMWAY 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.