Company NameJ. Hewit & Sons Limited
Company StatusActive
Company NumberSC016424
CategoryPrivate Limited Company
Incorporation Date11 May 1931(93 years ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Roger John Barlee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(58 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleTanner
Country of ResidenceScotland
Correspondence Address12 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr David Michael Lanning
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(61 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary NameMr David Michael Lanning
NationalityBritish
StatusCurrent
Appointed30 December 2004(73 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Andrew David Barlee
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(91 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleHealth & Safety And Environmental Director
Country of ResidenceScotland
Correspondence Address12 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameGeorge Lawson Hobart Barlee
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(58 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1993)
RoleTanner
Correspondence Address23 Bogsbank Road
West Lothian
Peeblesshire
EH46 7EN
Scotland
Director NameWilliam John Farquhar McLean
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(58 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 24 December 2004)
RoleTanner
Correspondence Address7 Eskview Grove
Dalkeith
Midlothian
EH22 1JW
Scotland
Director NameRobert Turnbull
NationalityBritish
StatusResigned
Appointed31 December 1989(58 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 1990)
RoleSales Director
Correspondence AddressFairwoods Woodcock Hill
Sandridge
St Albans
Hertfordshire
AL4 9EB
Secretary NameWilliam John Farquhar McLean
NationalityBritish
StatusResigned
Appointed31 December 1989(58 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address7 Eskview Grove
Dalkeith
Midlothian
EH22 1JW
Scotland

Contact

Websitewww.hewit.com/
Telephone01506 444160
Telephone regionBathgate

Location

Registered Address12 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

3k at £1K.w. Barlee
6.59%
Ordinary
3k at £1Rachel Barlee
6.59%
Ordinary
3k at £1W.j.f. Mclean
6.59%
Ordinary
13k at £1R.j. Barlee
28.56%
Ordinary
8k at £1Mrs C. Barlee
17.56%
Ordinary
7k at £1David Michael Lanning
15.37%
Ordinary B
7k at £1R.j. Barlee
15.37%
Ordinary B
500 at £1Caroline Barlee
1.10%
Preference
500 at £1Mrs S. Oke
1.10%
Preference
500 at £1R.j. Barlee
1.10%
Preference
40 at £1G.l.h. Barlee
0.09%
Ordinary

Financials

Year2014
Net Worth£1,241,027
Cash£93,415
Current Liabilities£91,066

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

12 January 2005Delivered on: 20 January 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 October 1994Delivered on: 20 October 1994
Satisfied on: 30 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole subject known as kinauld leather works,currie,midlothian.
Fully Satisfied
30 March 1993Delivered on: 13 April 1993
Satisfied on: 30 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 375/377 lanark road west, currie.
Fully Satisfied
21 March 1990Delivered on: 11 April 1990
Satisfied on: 19 December 2006
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £138,975 and all other sums due or to become due.
Particulars: Unit 28, park royal metro centre, britannia way, london.
Fully Satisfied
14 November 1990Delivered on: 3 December 1990
Satisfied on: 19 December 2006
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £18,275 together with all other sums due or to become due.
Particulars: Unit 28 park royal metro centre, britannia way london NGL565304.
Fully Satisfied
18 July 1973Delivered on: 27 July 1973
Satisfied on: 16 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (9 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 45,550
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 45,550
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 45,550
(6 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 45,550
(6 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 45,550
(6 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 45,550
(6 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 45,550
(6 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 45,550
(6 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 45,550
(6 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 July 2012Memorandum and Articles of Association (29 pages)
5 July 2012Particulars of variation of rights attached to shares (2 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 July 2012Memorandum and Articles of Association (29 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Particulars of variation of rights attached to shares (2 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
7 September 2010Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page)
7 September 2010Director's details changed for Roger John Barlee on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Roger John Barlee on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for David Michael Lanning on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for David Michael Lanning on 1 August 2010 (1 page)
7 September 2010Director's details changed for David Michael Lanning on 1 August 2010 (2 pages)
7 September 2010Director's details changed for David Michael Lanning on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Roger John Barlee on 1 August 2010 (2 pages)
2 August 2010Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Kinauld Leather Works Currie Midlothian EH14 5RS on 2 August 2010 (1 page)
7 October 2009Director's details changed for Roger John Barlee on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Roger John Barlee on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Director's details changed for David Michael Lanning on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Director's details changed for David Michael Lanning on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Director's details changed for Roger John Barlee on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for David Michael Lanning on 7 October 2009 (1 page)
7 October 2009Director's details changed for David Michael Lanning on 7 October 2009 (2 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 06/09/09; full list of members (6 pages)
10 September 2009Return made up to 06/09/09; full list of members (6 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
16 April 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
2 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
2 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
7 September 2007Return made up to 06/09/07; full list of members (4 pages)
7 September 2007Return made up to 06/09/07; full list of members (4 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
19 December 2006Dec mort/charge * (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Return made up to 06/09/06; full list of members (4 pages)
8 September 2006Return made up to 06/09/06; full list of members (4 pages)
16 February 2006Alterations to a floating charge (5 pages)
16 February 2006Alterations to a floating charge (5 pages)
16 February 2006Alterations to a floating charge (5 pages)
16 February 2006Alterations to a floating charge (5 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Return made up to 06/09/05; full list of members (4 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Return made up to 06/09/05; full list of members (4 pages)
12 March 2005Alterations to a floating charge (5 pages)
12 March 2005Alterations to a floating charge (5 pages)
20 January 2005Partic of mort/charge * (4 pages)
20 January 2005Partic of mort/charge * (4 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
11 October 2004Return made up to 06/09/04; full list of members (9 pages)
11 October 2004Return made up to 06/09/04; full list of members (9 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 October 2003Return made up to 06/09/03; full list of members (9 pages)
27 October 2003Return made up to 06/09/03; full list of members (9 pages)
17 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
17 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 06/09/02; full list of members (9 pages)
11 October 2002Return made up to 06/09/02; full list of members (9 pages)
24 October 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
24 October 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
3 October 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
12 October 1999Return made up to 06/09/99; full list of members (6 pages)
12 October 1999Return made up to 06/09/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 November 1998Return made up to 06/09/98; no change of members (4 pages)
10 November 1998Return made up to 06/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1996Return made up to 06/09/96; full list of members (6 pages)
21 October 1996Return made up to 06/09/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1993Partic of mort/charge * (3 pages)
13 April 1993Partic of mort/charge * (3 pages)
11 May 1931Incorporation (27 pages)
11 May 1931Incorporation (27 pages)