Background WavePink WaveYellow Wave

HEWITSON PLANT HIRE LIMITED (07136718)

HEWITSON PLANT HIRE LIMITED (07136718) is an active UK company. incorporated on 26 January 2010. with registered office in Stockton-On-Tees. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HEWITSON PLANT HIRE LIMITED has been registered for 16 years. Current directors include HEWITSON, Michael Edward, HEWITSON, Owen Scott, JONES, David Glynn.

Company Number
07136718
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Teesside Grange, Stockton-On-Tees, TS16 0QH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HEWITSON, Michael Edward, HEWITSON, Owen Scott, JONES, David Glynn
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEWITSON PLANT HIRE LIMITED

HEWITSON PLANT HIRE LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Stockton-On-Tees. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HEWITSON PLANT HIRE LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07136718

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WYCLIFFE CONSTRUCTION LTD
From: 26 January 2010To: 12 September 2011
Contact
Address

Teesside Grange Eaglescliffe Stockton-On-Tees, TS16 0QH,

Previous Addresses

43 Coniscliffe Road Darlington Co Durham DL3 7EH
From: 26 January 2010To: 21 May 2024
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Oct 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HEWITSON, Michael Edward

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1960
Director
Appointed 26 Jan 2010

HEWITSON, Owen Scott

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1990
Director
Appointed 08 Jan 2015

JONES, David Glynn

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born October 1969
Director
Appointed 08 Jan 2015

Persons with significant control

1

Hewitson Group Ltd

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 April 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
24 December 2011
MG01MG01
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2010
NEWINCIncorporation