Company NameHutton Timber Products Limited
Company StatusDissolved
Company Number01578391
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Lars Leighton Ditchburn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(11 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 11 February 2020)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Secretary NameMr Lars Leighton Ditchburn
NationalityBritish
StatusClosed
Appointed08 April 1993(11 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 11 February 2020)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Director NameMrs Nicola Jane Ditchburn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(23 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 11 February 2020)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Director NameMr Andrew Leighton Ditchburn
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 July 2006)
RoleTimber And Joinery Contractor
Correspondence Address53 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BY
Director NameMr Edmund Joseph Spurgeon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Orchard New Farm Road
Stanway
Colchester
Essex
CO3 5PG
Secretary NameMr Edmund Joseph Spurgeon
NationalityBritish
StatusResigned
Appointed08 October 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Orchard New Farm Road
Stanway
Colchester
Essex
CO3 5PG

Contact

Websitehuttontimberproducts.co.uk

Location

Registered AddressMaldon Road
Birch
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer

Shareholders

550 at £1Mr Lars Leighton Ditchburn
100.00%
Ordinary

Financials

Year2014
Net Worth£134,178
Cash£62,072
Current Liabilities£151,432

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

16 January 1999Delivered on: 22 January 1999
Satisfied on: 11 July 2009
Persons entitled:
Andrew Leighton Ditchburn
Birte Ditchburn

Classification: Legal mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee under the loan agreement dated 16 january 1999.
Particulars: Land and buildings at birch business centre maldon road birch t/n EX432873.
Fully Satisfied
31 October 1990Delivered on: 8 November 1990
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site in maldon road, birch, colchester, essex. F/h land and unit at birch business centre, birch, colchester, essex.
Fully Satisfied
31 October 1990Delivered on: 3 November 1990
Satisfied on: 20 January 1994
Persons entitled: Hutton (Development) Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land & buildings forming part of birch business centre, birch, colchester, essex.
Fully Satisfied
16 November 1983Delivered on: 21 November 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debt now and from time to time hereafter due owing or incurred to the company.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
29 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 550
(5 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 550
(5 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 550
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 550
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 550
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 550
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 550
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 550
(5 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 550
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Director's details changed for Mr Lars Leighton Ditchburn on 18 October 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Lars Leighton Ditchburn on 18 October 2009 (2 pages)
18 November 2009Director's details changed for Nicola Jane Ditchburn on 18 October 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Nicola Jane Ditchburn on 18 October 2009 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 October 2007Return made up to 08/10/07; full list of members (2 pages)
12 October 2007Return made up to 08/10/07; full list of members (2 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Location of register of members (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
1 July 2004£ ic 1000/550 03/05/04 £ sr 450@1=450 (1 page)
1 July 2004£ ic 1000/550 03/05/04 £ sr 450@1=450 (1 page)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Return made up to 08/10/03; full list of members (7 pages)
9 October 2003Return made up to 08/10/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2002Return made up to 08/10/02; full list of members (7 pages)
2 December 2002Return made up to 08/10/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2001Return made up to 08/10/01; full list of members (6 pages)
18 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 1999Return made up to 08/10/99; full list of members (6 pages)
26 October 1999Return made up to 08/10/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 08/10/98; full list of members (5 pages)
12 October 1998Return made up to 08/10/98; full list of members (5 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Auditor's resignation (1 page)
17 March 1997Auditor's resignation (1 page)
10 November 1996Return made up to 08/10/96; full list of members (6 pages)
10 November 1996Return made up to 08/10/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
3 November 1990Particulars of mortgage/charge (3 pages)
3 November 1990Particulars of mortgage/charge (3 pages)