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

HESWAY LIMITED

CHILSTONE VICTORIA PARK FORDCOMBE ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0RD,
Company Registration Number
00932477
Private Limited Company
Active

Company Overview

About Hesway Ltd
HESWAY LIMITED was founded on 1968-05-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Hesway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HESWAY LIMITED
 
Legal Registered Office
CHILSTONE VICTORIA PARK FORDCOMBE ROAD
LANGTON GREEN
TUNBRIDGE WELLS
KENT
TN3 0RD
Other companies in TN3
 
Filing Information
Company Number 00932477
Company ID Number 00932477
Date formed 1968-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB119765737  
Last Datalog update: 2024-01-08 14:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESWAY LIMITED
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 HESWAY LIMITED
The following companies were found which have the same name as HESWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HESWAY ENTERPRISES LIMITED 54, LEESON PARK, DUBLIN 6. Dissolved Company formed on the 1990-02-20
HESWAY INTERNATIONAL CORP. 16 Sims Cres. Unit #10 Richmond Hill Ontario L4B 2P1 Dissolved Company formed on the 2010-05-18
HESWAY LIMITED VALLEY TOWERS SUITE 5, VALLEY ROAD, BIRKIRKARA Unknown
HESWAY MOTORS LIMITED 243 CALEDONIAN ROAD LONDON N1 1ED Active - Proposal to Strike off Company formed on the 1977-01-24

Company Officers of HESWAY LIMITED

Current Directors
Officer Role Date Appointed
GRAZIELLA GUAGLIO
Company Secretary 2007-09-04
PHILIP ASHLEY HAYNES
Director 2007-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAZIELLA GUAGLIO
Company Secretary 2007-09-18 2016-11-01
GRAHAM BENJAMIN LINDSEY GILBERT
Company Secretary 2003-10-01 2007-09-04
GAYNOR GILBERT
Director 1991-10-19 2007-09-04
JENNIFER MARY TUNBRIDGE
Company Secretary 1996-09-04 2003-09-29
DAMIAN CHARLES DIBBEN
Director 1991-10-19 1996-11-27
JENNIFER RUTH LETHAM
Company Secretary 1991-10-19 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAZIELLA GUAGLIO ASHLEY GOOD LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
GRAZIELLA GUAGLIO ASHLEY TOY LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
GRAZIELLA GUAGLIO FLORAFIELD LIMITED Company Secretary 2002-01-21 CURRENT 2001-12-19 Active
GRAZIELLA GUAGLIO STEPTRACK LIMITED Company Secretary 2000-05-09 CURRENT 1990-10-22 Active
PHILIP ASHLEY HAYNES ASHLEY & ASH LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
PHILIP ASHLEY HAYNES LOGANBRAY LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES BRAYRIG LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
PHILIP ASHLEY HAYNES AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
PHILIP ASHLEY HAYNES HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
PHILIP ASHLEY HAYNES THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
PHILIP ASHLEY HAYNES VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
PHILIP ASHLEY HAYNES TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
PHILIP ASHLEY HAYNES CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
PHILIP ASHLEY HAYNES BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
PHILIP ASHLEY HAYNES CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
PHILIP ASHLEY HAYNES HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
PHILIP ASHLEY HAYNES AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
PHILIP ASHLEY HAYNES AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
PHILIP ASHLEY HAYNES AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
PHILIP ASHLEY HAYNES PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
PHILIP ASHLEY HAYNES MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
PHILIP ASHLEY HAYNES TOMKINS & ASH LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES PETERSFIELD TOY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES FLORA FIELDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP ASHLEY HAYNES CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
PHILIP ASHLEY HAYNES QUESTOR UK LTD. Director 2015-06-11 CURRENT 1991-12-06 Active
PHILIP ASHLEY HAYNES PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
PHILIP ASHLEY HAYNES HAPIS DATA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES LONGIS DIGITAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES BORDER & REED TECHNOLOGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PHILIP ASHLEY HAYNES APPLEBY TOY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES M CESAR RESEARCH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES PASHLEY ELECTRONICS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES ASHLEY GREEN RESEARCH LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP ASHLEY HAYNES DJMP CONSULTING LIMITED Director 2013-04-07 CURRENT 2012-03-29 Active
PHILIP ASHLEY HAYNES SOUNDRAY INVESTMENTS LIMITED Director 2012-01-07 CURRENT 1996-11-29 Active
PHILIP ASHLEY HAYNES ASHLEY GOOD LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES ASHLEY TOY LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES FLORAFIELD LIMITED Director 2002-01-21 CURRENT 2001-12-19 Active
PHILIP ASHLEY HAYNES STEPTRACK LIMITED Director 2000-05-09 CURRENT 1990-10-22 Active

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
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2347
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-01SH0122/01/14 STATEMENT OF CAPITAL GBP 2347
2016-11-01TM02Termination of appointment of Graziella Guaglio on 2016-11-01
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2331
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2331
2014-12-01AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2331
2013-11-26AR0119/10/13 ANNUAL RETURN FULL LIST
2013-11-26AA01Current accounting period extended from 31/05/13 TO 30/11/13
2013-05-21SH0105/04/13 STATEMENT OF CAPITAL GBP 2331
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0119/10/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0119/10/11 ANNUAL RETURN FULL LIST
2011-04-13SH0122/03/11 STATEMENT OF CAPITAL GBP 1650
2011-03-22SH0118/03/11 STATEMENT OF CAPITAL GBP 1640
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04SH0131/01/11 STATEMENT OF CAPITAL GBP 1620
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM IDEN CROFT NURSERIES FRITTENDEN ROAD STAPLEHURST TONBRIDGE KENT TN12 0DH ENGLAND
2010-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2010 FROM VICTORIA PARK FORDCOMBE ROAD LANGTON GREEN, TUNBRIDGE WELLS KENT TN3 0RE
2010-11-12AR0119/10/10 FULL LIST
2010-05-24SH0120/04/10 STATEMENT OF CAPITAL GBP 1400
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-18AR0119/10/09 FULL LIST
2009-10-08SH0111/09/09 STATEMENT OF CAPITAL GBP 130
2009-08-0888(2)AD 03/07/09 GBP SI 50@1=50 GBP IC 1320/1370
2009-05-1888(2)AD 09/04/09 GBP SI 100@1=100 GBP IC 1220/1320
2009-04-09225CURREXT FROM 30/04/2009 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-04RES04GBP NC 100/2000 01/03/2009
2009-04-04123NC INC ALREADY ADJUSTED 01/03/09
2009-04-0488(2)AD 09/03/09 GBP SI 20@1=20 GBP IC 1200/1220
2009-04-0488(2)AD 05/03/09 GBP SI 1100@1=1100 GBP IC 100/1200
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / GRAZIELLA GUAGLIO-HAYNES / 24/03/2008
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / GRAZIELLA GUAGLIO-HAYNES / 24/03/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYNES / 24/03/2008
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-27225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07288bSECRETARY RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2006-12-20363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-10363(288)SECRETARY RESIGNED
2003-10-10363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-04288aNEW SECRETARY APPOINTED
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-26363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-16363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-09363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-19363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22288bDIRECTOR RESIGNED
1998-11-26363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-27363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-06-17AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-10-01288SECRETARY RESIGNED
1996-09-24288NEW SECRETARY APPOINTED
1995-12-22225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to HESWAY 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 HESWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-12 Outstanding LLOYDS BANK PLC
DEBENTURE 1991-12-04 Satisfied GAYNOR GILBERT
LEGAL CHARGE 1989-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-05-13 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1981-03-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-31 £ 757,520
Creditors Due Within One Year 2011-05-31 £ 476,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HESWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 1,987
Called Up Share Capital 2011-05-31 £ 1,680
Current Assets 2012-05-31 £ 1,250,443
Current Assets 2011-05-31 £ 598,757
Debtors 2012-05-31 £ 1,068,331
Debtors 2011-05-31 £ 476,998
Fixed Assets 2012-05-31 £ 318,393
Fixed Assets 2011-05-31 £ 342,391
Secured Debts 2012-05-31 £ 64,609
Secured Debts 2011-05-31 £ 84,136
Shareholder Funds 2012-05-31 £ 811,316
Shareholder Funds 2011-05-31 £ 464,974
Stocks Inventory 2012-05-31 £ 181,286
Stocks Inventory 2011-05-31 £ 121,759
Tangible Fixed Assets 2012-05-31 £ 318,393
Tangible Fixed Assets 2011-05-31 £ 342,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HESWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESWAY LIMITED
Trademarks
We have not found any records of HESWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESWAY 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 (32990 - Other manufacturing n.e.c.) as HESWAY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HESWAY 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.
Import/Export of Goods
Goods imported/exported by HESWAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0025090000Chalk
2018-08-0069139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2018-02-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2017-03-0069139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2016-11-0069139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2016-06-0069139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2016-02-0069139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESWAY 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 HESWAY 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.