ABOUT HEWASWATER ENGINEERING LTD
Established in 1947 Hewaswater Engineering Ltd can boast many years experience in steel fabrication and site services. Over the years Hewaswater Engineering has built a reputation for reliability and quality.
At Hewaswater Engineering we are always looking at ways to improve our productivity and quality and have invested in the latest technology, from the Computer Aided Design packages to the Peddinghaus CNC Drill/Saw giving us a high level of accuracy and the ability to turn projects around quickly. By adopting this progressive philosophy we have become one of the most technologically advanced steel fabrication companies in the South West. This approach increases client satisfaction, proven by the number of clients who return to us with further projects.
0617-0514 PR4Photos - Hewaswater Engineering
Congratulations to our MD – Richard James, who walked away with the Business Leadership prize at last night’s Cornwall Manufaturers Group awards dinner in Newquay.
This proves that, as a team, we are now being recognised for the hard work being put in to continually develop the business.
KEY FINANCES
Year
2017
Assets
£1773.47k
▲ £132.37k (8.07 %)
Cash
£114.7k
▲ £92.52k (417.16 %)
Liabilities
£34.36k
▼ £-20.15k (-36.96 %)
Net Worth
£1739.1k
▲ £152.52k (9.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cornwall
- Company name
- HEWASWATER ENGINEERING LTD
- Company number
- 01957026
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hewaswater.co.uk
- Phones
-
+44 (0)1726 885 200
01726 885 200
+44 (0)1726 885 210
01726 885 210
- Registered Address
- HEWASWATER,
ST AUSTELL,
CORNWALL,
PL26 7JF
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
- 28290
- Manufacture of other general-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 25 Oct 2016
- Total exemption full accounts made up to 31 March 2016
- 16 Aug 2016
- Confirmation statement made on 1 August 2016 with updates
- 28 Sep 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
23 August 2002
- Status
- Outstanding
- Delivered
- 28 August 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at hewaswater st austell restormel cornwall t/no:…
-
23 March 1998
- Status
- Outstanding
- Delivered
- 2 April 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- Freehold property k/a factory at hewaswater sticker st…
-
27 April 1987
- Status
- Outstanding
- Delivered
- 6 May 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
HEWASWATER ENGINEERING LTD DIRECTORS
Emma James
Acting
- Appointed
- 16 September 2004
- Role
- Secretary
- Address
- 29 Agar Road, St Austell, Cornwall, PL25 3AE
- Name
- JAMES, Emma
Michael Ernest Frank James
Acting
- Occupation
- Director Engineer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Boswellick Farm, St. Allen, Truro, Cornwall, TR4 9DG
- Country Of Residence
- England
- Name
- JAMES, Michael Ernest Frank
Richard William James
Acting
PSC
- Appointed
- 01 January 2002
- Occupation
- Business Manager
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Trewinnow Barn, Grampound, Truro, Cornwall, TR2 4RF
- Country Of Residence
- England
- Name
- JAMES, Richard William
- Notified On
- 1 July 2016
- Nature Of Control
- Has significant influence or control
Clare Grigg
Resigned
- Appointed
- 11 April 2003
- Resigned
- 16 September 2004
- Role
- Secretary
- Address
- 33 Bosnoweth, Probus, Truro, Cornwall, TR2 4HE
- Name
- GRIGG, Clare
Michael Ernest Frank James
Resigned
PSC
- Resigned
- 17 September 1991
- Role
- Secretary
- Address
- Woodview Trelion, Grampound Road, Truro, Cornwall, TR2 4ES
- Name
- JAMES, Michael Ernest Frank
- Notified On
- 1 July 2016
- Nature Of Control
- Has significant influence or control
Josephine Anne Ringrose
Resigned
- Appointed
- 17 September 1991
- Resigned
- 10 April 2003
- Role
- Secretary
- Address
- 23 Lingfield Avenue, Sticker, St Austell, Cornwall, PL26 7ET
- Name
- RINGROSE, Josephine Anne
Kenneth John Webb
Resigned
- Resigned
- 01 November 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 59 Bodgara Way, Liskeard, Cornwall, PL14 3BL
- Name
- WEBB, Kenneth John
Michael John Wilson
Resigned
- Resigned
- 01 November 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Belair, Hewaswater, St Austell, Cornwall
- Name
- WILSON, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.