Hutton
Brentwood
Essex
CM13 2TJ
Director Name | Mr James Martin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
Director Name | Paul Clutterbuck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 37 Pound Lane Central Laindon Essex SS15 4EX |
Director Name | Ms Michelle Haynes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 1994) |
Role | Management Secretary |
Correspondence Address | 64 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Director Name | Mr Paul Mitchell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Analytical Chemist |
Correspondence Address | 52 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Secretary Name | Ms Michelle Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 64 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Director Name | Miss Suzanne Christine Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1994) |
Role | Clerical Officer |
Correspondence Address | 63 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Director Name | Miss Anita Digme |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1995) |
Role | Trainee Accountant |
Correspondence Address | 56 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Secretary Name | Paul Clutterbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 37 Pound Lane Central Laindon Essex SS15 4EX |
Director Name | Clare Murray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 2003) |
Role | Analyst Ford Motor Co |
Correspondence Address | 50 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Director Name | Colin Frank Ware |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Secretary Name | Colin Frank Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Director Name | Marie Elizabeth Tofts |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Abenberg Way Hutton Brentwood Essex CM13 2UQ |
Secretary Name | Goldfields Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 November 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB |
Registered Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,521 |
Cash | £4,715 |
Current Liabilities | £1,561 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 July 2022 | Registered office address changed from 90 Brocksparkwood Brentwood CM13 2TJ England to 36 Sweet Briar Drive Steeple View Laindon Essex SS15 4HA on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Mr James Martin as a director on 1 July 2022 (2 pages) |
1 July 2022 | Registered office address changed from 36 Sweet Briar Drive Steeple View Laindon Essex SS15 4HA England to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 1 July 2022 (1 page) |
9 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 90 Brocksparkwood Brocksparkwood Hutton Brentwood Essex CM13 2TJ England to 90 Brocksparkwood Brentwood CM13 2TJ on 1 December 2021 (1 page) |
28 November 2021 | Director's details changed for Mrs Alison Dawn Martin on 28 November 2021 (2 pages) |
28 November 2021 | Termination of appointment of Marie Elizabeth Tofts as a director on 28 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Goldfields Properties Limited as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Registered office address changed from 90 Brocksparkwood Hutton Brentwood Essex CM13 2TJ England to 90 Brocksparkwood Brocksparkwood Hutton Brentwood Essex CM13 2TJ on 25 November 2021 (1 page) |
25 November 2021 | Notification of Alison Dawn Martin as a person with significant control on 25 November 2021 (2 pages) |
25 November 2021 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 90 Brocksparkwood Hutton Brentwood Essex CM13 2TJ on 25 November 2021 (1 page) |
25 November 2021 | Cessation of Mark Christopher Donnellan as a person with significant control on 25 November 2021 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 August 2021 | Termination of appointment of Colin Frank Ware as a director on 18 August 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
18 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
18 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Marie Elizabeth Tofts on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Marie Elizabeth Tofts on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Colin Frank Ware on 11 July 2012 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Termination of appointment of Mark Jones as a director (2 pages) |
1 May 2012 | Termination of appointment of Mark Jones as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Director's details changed for Mr Mark Anthony Jones on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Secretary's details changed for Goldfields Properties Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Marie Elizabeth Tofts on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Marie Elizabeth Tofts on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Goldfields Properties Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Frank Ware on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for Mr Mark Anthony Jones on 12 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Annual return made up to 31/12/05 (4 pages) |
3 January 2006 | Annual return made up to 31/12/05 (4 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2005 | Secretary resigned (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
28 January 2005 | Annual return made up to 31/12/04
|
28 January 2005 | Annual return made up to 31/12/04
|
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Annual return made up to 31/12/03 (4 pages) |
9 January 2004 | Annual return made up to 31/12/03 (4 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 January 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Annual return made up to 31/12/01
|
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Annual return made up to 31/12/01
|
12 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 February 2001 | Annual return made up to 31/12/00
|
2 February 2001 | Annual return made up to 31/12/00
|
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 January 2000 | Annual return made up to 31/12/99 (3 pages) |
17 January 2000 | Annual return made up to 31/12/99 (3 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: gardners ardley stevenage herts SG2 7AR (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: gardners ardley stevenage herts SG2 7AR (1 page) |
3 February 1999 | Annual return made up to 31/12/98
|
3 February 1999 | Annual return made up to 31/12/98
|
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 February 1998 | Annual return made up to 31/12/97 (4 pages) |
2 February 1998 | Annual return made up to 31/12/97 (4 pages) |
29 October 1997 | Amended full accounts made up to 31 December 1995 (9 pages) |
29 October 1997 | Amended full accounts made up to 31 December 1995 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 January 1997 | Annual return made up to 31/12/96 (4 pages) |
26 January 1997 | Annual return made up to 31/12/96 (4 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 February 1996 | Annual return made up to 31/12/95 (4 pages) |
27 February 1996 | Annual return made up to 31/12/95 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |