Company NameArthur Hutchinson Limited
Company StatusDissolved
Company Number01417168
CategoryPrivate Limited Company
Incorporation Date27 February 1979(45 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Christopher Arthur Hutchinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration29 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameJanet Alison Hutchinson
NationalityBritish
StatusClosed
Appointed01 March 1994(15 years after company formation)
Appointment Duration26 years, 11 months (closed 26 January 2021)
RoleSecretary
Correspondence Address9 Ventnor Road
Quendon
Saffron Walden
CB11 3NT
Director NameMr Arthur James Hutchinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleWholesaler
Correspondence AddressSpring Coombe
North Pool
Kingsbridge
South Devon
TQ7 2RY
Director NameMrs Shirley Kathlene Hutchinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleSecretary
Correspondence AddressSpring Coombe
North Pool
Kingsbridge
South Devon
TQ7 2RY
Secretary NameMrs Shirley Kathlene Hutchinson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressSpring Coombe
North Pool
Kingsbridge
South Devon
TQ7 2RY

Contact

Websitearthurhutchinson.co.uk

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.5k at £1C. Hutchinson
70.00%
Ordinary
7.5k at £1J. Hutchinson
30.00%
Ordinary

Financials

Year2014
Net Worth£347,982
Cash£7,536
Current Liabilities£1,202,380

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

12 January 2004Delivered on: 15 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £20,000 to the chargee.
Outstanding
12 January 2004Delivered on: 15 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £8,800 to the chargee.
Outstanding
15 December 2003Delivered on: 22 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 25513222 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
12 March 2003Delivered on: 25 March 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,600.
Outstanding
12 March 2003Delivered on: 25 March 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,000.
Outstanding
28 August 2002Delivered on: 18 September 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,300.
Outstanding
28 August 2002Delivered on: 18 September 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,000.
Outstanding
25 November 1997Delivered on: 26 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: All the company's right title and interest in and to the deposit of £17,900.
Outstanding
17 June 2010Delivered on: 24 June 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,000.
Outstanding
17 June 2010Delivered on: 19 June 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,200.
Outstanding
30 October 2007Delivered on: 6 November 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £25,200.00.
Outstanding
4 September 1985Delivered on: 18 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Outstanding
11 March 2005Delivered on: 19 March 2005
Satisfied on: 30 July 2014
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2014Satisfaction of charge 10 in full (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a small company made up to 28 February 2009 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 November 2008Accounts for a small company made up to 28 February 2008 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
3 July 2007Accounts for a small company made up to 28 February 2007 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
29 December 2005Return made up to 31/12/05; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: stand 76 new spitalfields market 1 sherrin road leyton london E10 5SQ (1 page)
14 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
27 May 2004Accounts for a small company made up to 28 February 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 31/12/02; full list of members (6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
21 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Full accounts made up to 28 February 1995 (8 pages)
27 February 1979Certificate of incorporation (1 page)