Hutton
Brentwood
Essex
CM13 1AF
Director Name | Mr John Dermot Harkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office Suite 5, Market Square Chambers 4 West Stre Rochford Essex SS4 1AL |
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2017(38 years, 3 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Office Suite 5, Market Square Chambers 4 West Stre Rochford Essex SS4 1AL |
Director Name | Gary Davison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 March 1999) |
Role | Stockbroker |
Correspondence Address | 7 Sheldon Court Rayleigh Road Brentwood Essex CM13 1BH |
Director Name | Hildegard Elsa Fairfax |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1992) |
Role | Retired |
Correspondence Address | 4 Sheldon Court Rayleigh Road Brentwood Essex CM13 1AE |
Secretary Name | Hildegard Elsa Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 4 Sheldon Court Rayleigh Road Brentwood Essex CM13 1AE |
Director Name | Mr Eric Dobbs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 February 2002) |
Role | Stock Brokers |
Correspondence Address | 10 Sheldon Court Rayleigh Road Shenfield Brentwood Essex CM13 1AF |
Director Name | Mr Christopher Stuart Harry Vize |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 11 Sheldon Court Hutton Brentwood Essex Cm13 |
Director Name | Miss Sarah Anne Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2001) |
Role | Bank Officer |
Correspondence Address | 8 Sheldon Court Rayleigh Road Shenfield Brentwood Essex CM13 1AF |
Secretary Name | Miss Sarah Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2001) |
Role | Bank Officer |
Correspondence Address | 8 Sheldon Court Rayleigh Road Shenfield Brentwood Essex CM13 1AF |
Director Name | Simon Noel Bowie Britton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 December 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9b Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Jack Major |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clune Court Hutton Road Shenfield Brentwood Essex CM15 8NQ |
Director Name | Mr Colin Douglas Heywood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Longrise Bell Hill Billericay Essex CM12 9QR |
Secretary Name | Simon Noel Bowie Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 115 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | David Charles Cottrell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(23 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Hillwood Grove Hutton Brentwood CM13 2PF |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Secretary Name | David Charles Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Hillwood Grove Hutton Brentwood CM13 2PF |
Director Name | Mr John Dermot Harkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage, Hillwood Grove Hutton Brentwood Essex CM13 2PF |
Registered Address | Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | C.d. Heywood & Mrs C.a. Heywood 8.33% Ordinary |
---|---|
300 at £1 | Caroline Barrett 8.33% Ordinary |
300 at £1 | D.c. Cottrell & S.j. Cottrell 8.33% Ordinary |
300 at £1 | Daniel Bloom 8.33% Ordinary |
300 at £1 | E. Dobbs 8.33% Ordinary |
300 at £1 | Jonathon Alexander James Moss 8.33% Ordinary |
300 at £1 | Karen Elaine Harkin & John Dermot Harkin 8.33% Ordinary |
300 at £1 | Louise Sadler 8.33% Ordinary |
300 at £1 | Mrs E.r. Major 8.33% Ordinary |
300 at £1 | Mrs F.r. Evans 8.33% Ordinary |
300 at £1 | Ozan Kalembaroglu 8.33% Ordinary |
300 at £1 | R. Dudley-cook 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,709 |
Cash | £13,696 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 July 2020 | Registered office address changed from 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL England to Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (6 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from Grove Cottage, Hillwood Grove Hutton Brentwood Essex CM13 2PF to 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Grove Cottage, Hillwood Grove Hutton Brentwood Essex CM13 2PF to 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 16 May 2017 (1 page) |
15 May 2017 | Appointment of Prittlewell Consulting Limited as a secretary on 19 April 2017 (2 pages) |
15 May 2017 | Appointment of Prittlewell Consulting Limited as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of David Charles Cottrell as a secretary on 17 March 2017 (1 page) |
19 April 2017 | Termination of appointment of David Charles Cottrell as a director on 17 March 2017 (1 page) |
19 April 2017 | Termination of appointment of David Charles Cottrell as a secretary on 17 March 2017 (1 page) |
19 April 2017 | Termination of appointment of David Charles Cottrell as a director on 17 March 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 October 2015 | Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Appointment of Mr Jonathan Moss as a director on 18 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Jonathan Moss as a director on 18 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 May 2014 | Termination of appointment of Jack Major as a director (1 page) |
14 May 2014 | Termination of appointment of Jack Major as a director (1 page) |
16 December 2013 | Termination of appointment of Simon Bowie Britton as a director (1 page) |
16 December 2013 | Termination of appointment of Simon Bowie Britton as a director (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 May 2013 | Termination of appointment of John Harkin as a director (1 page) |
12 May 2013 | Termination of appointment of John Harkin as a director (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
21 July 2011 | Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages) |
21 June 2011 | Appointment of Mr John Dermot Harkin as a director (2 pages) |
21 June 2011 | Appointment of Mr John Dermot Harkin as a director (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2010 | Director's details changed for David Charles Cottrell on 18 July 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for David Charles Cottrell on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: grove cottage hillwood grove hutton brentwood essex CM13 2PE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: grove cottage hillwood grove hutton brentwood essex CM13 2PE (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members
|
18 August 2004 | Return made up to 18/07/04; full list of members
|
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
8 July 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (13 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (13 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 18/07/02; full list of members
|
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 18/07/02; full list of members
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
5 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
5 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (11 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (11 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 18/07/00; full list of members (11 pages) |
19 September 2000 | Return made up to 18/07/00; full list of members (11 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 October 1999 | New director appointed (8 pages) |
1 October 1999 | New director appointed (8 pages) |
1 October 1999 | Return made up to 18/07/99; full list of members
|
1 October 1999 | Return made up to 18/07/99; full list of members
|
28 August 1998 | Return made up to 18/07/98; full list of members
|
28 August 1998 | Return made up to 18/07/98; full list of members
|
27 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 September 1979 | Company name changed\certificate issued on 06/09/79 (2 pages) |
6 September 1979 | Company name changed\certificate issued on 06/09/79 (2 pages) |
23 January 1979 | Incorporation (15 pages) |
23 January 1979 | Incorporation (15 pages) |