Background WavePink WaveYellow Wave

HEWICKS HAULAGE LIMITED (04314395)

HEWICKS HAULAGE LIMITED (04314395) is an active UK company. incorporated on 31 October 2001. with registered office in Eastleigh. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HEWICKS HAULAGE LIMITED has been registered for 24 years. Current directors include BRINKLEY, Carl, HEWICK, Christine Anne, HEWICK, Christopher Ashley and 1 others.

Company Number
04314395
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
Fleming Court, Eastleigh, SO50 9PD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BRINKLEY, Carl, HEWICK, Christine Anne, HEWICK, Christopher Ashley, RAISON, Chris Jeffrey
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEWICKS HAULAGE LIMITED

HEWICKS HAULAGE LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Eastleigh. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HEWICKS HAULAGE LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04314395

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Fleming Court Leigh Road Eastleigh, SO50 9PD,

Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Sept 18
Loan Cleared
Mar 20
Loan Cleared
Mar 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEWICK, Christine Anne

Active
Leigh Road, SouthamptonSO50 9PD
Secretary
Appointed 31 Oct 2001

BRINKLEY, Carl

Active
Leigh Road, SouthamptonSO50 9PD
Born July 1964
Director
Appointed 06 Apr 2005

HEWICK, Christine Anne

Active
Leigh Road, SouthamptonSO50 9PD
Born June 1961
Director
Appointed 06 Apr 2005

HEWICK, Christopher Ashley

Active
Leigh Road, SouthamptonSO50 9PD
Born July 1961
Director
Appointed 31 Oct 2001

RAISON, Chris Jeffrey

Active
Leigh Road, SouthamptonSO50 9PD
Born July 1970
Director
Appointed 20 Oct 2014

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 31 Oct 2001
Resigned 31 Oct 2001

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 31 Oct 2001
Resigned 31 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Southampton, EastleighSO50 9YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023

Mrs Christine Anne Hewick

Ceased
Leigh Road, SouthamptonSO50 9PD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2023

Mr Christopher Ashley Hewick

Ceased
Leigh Road, SouthamptonSO50 9PD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
6 June 2015
MR07MR07
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Legacy
19 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Incorporation Company
31 October 2001
NEWINCIncorporation