Company NameSt.Osyth Beach Estate Limited
Company StatusActive
Company Number00567404
CategoryPrivate Limited Company
Incorporation Date11 June 1956(67 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Alan Charles Hutley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallabaloo No 1 Cockett Wick Lane
St Osyth
Clacton On Sea
Essex
CO16 8SE
Director NameMrs Gillian Lesley Went
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Road
Weeley Heath
Clacton On Sea
Essex
CO16 9BH
Director NameMrs Patricia Judith Molyneux
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ardleigh Court
Ardleigh
Colchester
Essex
CO7 7LA
Secretary NameMrs Gillian Lesley Went
NationalityBritish
StatusCurrent
Appointed22 August 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Road
Weeley Heath
Clacton On Sea
Essex
CO16 9BH
Director NameJean Patricia Hutley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(35 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressNew Farmhouse Cockest Wick Farm
St Osyth
Clacton On Sea
Essex
Director NameMr Basil Everett Hutley
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(58 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare, 3 Cockett Wick Lane
St. Osyth
Clacton-On-Sea
Essex
CO16 8SE

Contact

Websitewww.hutleys.co.uk/
Email address[email protected]
Telephone01255 820712
Telephone regionClacton-on-Sea

Location

Registered AddressHutleys Caravan Park
St Osyth Beach
Clacton On Sea
Essex
CO16 8TB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaJaywick

Shareholders

3.5k at £1A.c. Hutley
34.67%
Ordinary
3.3k at £1Mrs Gillian Went
32.67%
Ordinary
3.3k at £1Judith Molyneux
32.66%
Ordinary

Financials

Year2014
Net Worth£2,743,437
Cash£205,092
Current Liabilities£621,434

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

30 July 2013Delivered on: 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: New church colchester road weeley essex t/no EX635428. Notification of addition to or amendment of charge.
Outstanding
24 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 1977Delivered on: 6 April 1977
Satisfied on: 8 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at st. Osyth essex comprising O.S. nos. 820 and 881 as comprised in a conveyance dated 3RD november 1956.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
17 August 2023Director's details changed for Mrs Patricia Judith Molyneux on 2 January 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
13 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
14 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
6 October 2020Director's details changed for Mrs Patricia Judith Molyneux on 1 August 2020 (2 pages)
18 August 2020Termination of appointment of Basil Everett Hutley as a director on 6 April 2020 (1 page)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 November 2018Satisfaction of charge 005674040003 in full (1 page)
22 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 May 2016Director's details changed for Mrs Judith Molyneux on 1 December 2009 (2 pages)
19 May 2016Director's details changed for Mrs Judith Molyneux on 1 December 2009 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(7 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Appointment of Mr Basil Everett Hutley as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Basil Everett Hutley as a director on 11 November 2014 (2 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(6 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Registration of charge 005674040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(45 pages)
12 August 2013Termination of appointment of Basil Hutley as a director (1 page)
12 August 2013Termination of appointment of Basil Hutley as a director (1 page)
12 August 2013Registration of charge 005674040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(45 pages)
12 August 2013Termination of appointment of Basil Hutley as a director (1 page)
12 August 2013Termination of appointment of Basil Hutley as a director (1 page)
29 January 2013Auditor's resignation (1 page)
29 January 2013Auditor's resignation (1 page)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
23 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 August 2012Director's details changed for Mrs Judith Molyneux on 1 September 2011 (2 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Mrs Judith Molyneux on 1 September 2011 (2 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Mrs Judith Molyneux on 1 September 2011 (2 pages)
3 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
3 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Gillian Lesley Went on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Basil Everett Hutley on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Basil Everett Hutley on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Judith Molyneux on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Gillian Lesley Went on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Basil Everett Hutley on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Judith Molyneux on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Alan Charles Hutley on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Alan Charles Hutley on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Judith Molyneux on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Gillian Lesley Went on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Alan Charles Hutley on 1 August 2010 (2 pages)
28 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
28 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (5 pages)
27 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
27 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
1 September 2008Return made up to 11/08/08; full list of members (5 pages)
1 September 2008Return made up to 11/08/08; full list of members (5 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
30 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
30 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 October 2006Return made up to 11/08/06; full list of members (9 pages)
5 October 2006Return made up to 11/08/06; full list of members (9 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
10 August 2005Return made up to 11/08/05; full list of members (9 pages)
10 August 2005Return made up to 11/08/05; full list of members (9 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
31 August 2004Return made up to 11/08/04; full list of members (9 pages)
31 August 2004Return made up to 11/08/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 August 2003Return made up to 11/08/03; full list of members (9 pages)
19 August 2003Return made up to 11/08/03; full list of members (9 pages)
14 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
14 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
2 September 2002Return made up to 22/08/02; full list of members (9 pages)
2 September 2002Return made up to 22/08/02; full list of members (9 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
28 August 2001Return made up to 22/08/01; full list of members (8 pages)
28 August 2001Return made up to 22/08/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 October 1999Return made up to 22/08/99; no change of members (4 pages)
13 October 1999Return made up to 22/08/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Registered office changed on 24/09/98 from: cockett wick farm st osyth essex CO16 8TB (1 page)
24 September 1998Registered office changed on 24/09/98 from: cockett wick farm st osyth essex CO16 8TB (1 page)
30 September 1997Return made up to 22/08/97; full list of members (6 pages)
30 September 1997Return made up to 22/08/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
18 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
4 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
15 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
27 June 1975Memorandum and Articles of Association (15 pages)
27 June 1975Memorandum and Articles of Association (15 pages)
11 June 1956Incorporation (16 pages)
11 June 1956Incorporation (16 pages)