M. C. Hersey & Son Ltd

General information

Name:

M. C. Hersey & Son Limited

Office Address:

The Old Rectory Church Street KT13 8DE Weybridge

Number: 03355915

Incorporation date: 1997-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Old Rectory, Weybridge KT13 8DE M. C. Hersey & Son Ltd is a Private Limited Company issued a 03355915 registration number. This company was founded 27 years ago. twenty seven years ago the company changed its business name from M.c. Hersey to M. C. Hersey & Son Ltd. This enterprise's principal business activity number is 47990 which means Other retail sale not in stores, stalls or markets. The business latest accounts cover the period up to 31st March 2022 and the most recent annual confirmation statement was submitted on 18th April 2023.

On 2016-03-16, the firm was looking for a Packer/Dispatch assistant to fill a position in Hersham. They offered a job with wage £7.00 per hour.

For this specific company, a number of director's duties up till now have been done by Michelle M. and Stewart H.. When it comes to these two individuals, Stewart H. has administered company for the longest time, having become a member of officers' team on 1997. Furthermore, the managing director's assignments are regularly helped with by a secretary - Stewart H., who was appointed by this company 14 years ago.

  • Previous company's names
  • M. C. Hersey & Son Ltd 1997-05-29
  • M.c. Hersey Limited 1997-04-18

Financial data based on annual reports

Company staff

Michelle M.

Role: Director

Appointed: 22 February 2021

Latest update: 6 April 2024

Stewart H.

Role: Secretary

Appointed: 12 July 2010

Latest update: 6 April 2024

Stewart H.

Role: Director

Appointed: 24 April 1997

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Michelle M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stewart H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michelle M.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stewart H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 25/11/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25/11/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012

Jobs and Vacancies at M. C. Hersey & Son Limited

Packer/Dispatch assistant in Hersham, posted on Wednesday 16th March 2016
Region / City Hersham
Salary £7.00 per hour
Job type Temporary
Expiration date Thursday 28th April 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

87 Railway Road

Post code:

TW11 8RZ

City / Town:

Teddington

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 32120 : Manufacture of jewellery and related articles
27
Company Age

Closest Companies - by postcode