Get an alert when HEWLAND ENGINEERING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-25 (in 8mo)

Last made up 2026-01-11

Watchouts

None on the register

Cash

£925K

+636.8% vs 2020

Net assets

-£4M

+11.6% vs 2020

Employees

101

-20.5% vs 2020

Profit before tax

-£563K

+88.2% vs 2020

Accounts

2-year trend · latest reflected 2021-08-31

Latest accounts filed cover 2025-03-31, 2024-03-31, 2023-03-31, 2022-08-31; financial figures currently reflect up to 2021-08-31.

Metric Trend 2020-08-312021-08-31
Turnover £7,495,121£9,203,545
Operating profit -£4,607,346-£369,097
Profit before tax -£4,766,246-£563,259
Net profit
Cash £125,597£925,380
Total assets less current liabilities £3,867,956£4,238,412
Net assets -£4,880,044-£4,314,255
Equity £4,880,044£4,314,255
Average employees 127101
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-08-312021-08-31
Operating margin -61.5%-4.0%
Return on capital employed -119.1%-8.7%
Interest cover -28.91x-1.90x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 14 resigned

Name Role Appointed Born Nationality
GUPTA, Amit Director 2021-01-06 Jul 1978 Indian
HEWLAND, William Michael Director Aug 1965 British
MUNJAL, Abhishek Director 2023-04-09 Jul 1991 Indian
Show 14 resigned officers
Name Role Appointed Resigned
CALLOW, Jason Secretary 2016-02-24 2019-10-21
DEANE, Stephen Robert Secretary 2019-10-21 2021-08-31
DEANE, Stephen Robert Secretary 2000-12-31 2016-02-24
GREGGANS, William Cornellius Secretary 1992-03-16
SPARROW, Harry Secretary 1992-03-16 2000-12-31
DEANE, Stephen Robert Director 2010-03-22 2021-01-06
GREGGANS, William Cornellius Director 1992-03-16
HEWLAND, Michael Philip Director 2012-08-18
MITTAL, Chandra Shekhar Director 2023-04-09 2025-04-17
MORLEY, Andrew Theo Marinus Director 2021-01-06 2026-02-09
ROBINS, Stephen Leonard Director 2016-04-01 2019-03-31
ROOKER, Malcolm Director 2012-10-25 2015-06-08
SCHUSTER-WOLDAN, Andreas Karl Director 2025-04-17 2026-02-11
SPARROW, Harry Director 1994-03-23 2000-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hero Motors Limited Corporate entity Shares 50–75% 2023-02-20 Ceased 2023-02-20
Hero Motors Limited Corporate entity Shares 50–75%, voting-rights-50-to-75-percent-as-firm, Appoints directors 2023-02-15 Active
Mr William Michael Hewland Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-10 CH01 officers Change person director company with change date
2026-02-16 TM01 officers Termination director company with name termination date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-06 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-29 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-28 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-23 CH01 officers Change person director company with change date PDF
2026-01-21 CH01 officers Change person director company with change date PDF
2025-10-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-17 AA accounts Accounts with accounts type full
2025-06-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-22 TM01 officers Termination director company with name termination date PDF
2025-04-22 AP01 officers Appoint person director company with name date
2025-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-01-18 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-01-11 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-08-31 vs 2020-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page