Maldon Road Birch
Colchester
Essex
CO2 0LT
Director Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Paul Snoxell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Mathew Julian Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Peter Melvyn Saville |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr David Scott Ball |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Secretary Name | Mathew Julian Smith |
---|---|
Status | Current |
Appointed | 26 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Director Name | Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Secretary Name | Mr Charles Eric William Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Director Name | Mr Mark Gideon Shoesmith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex Co2 Olt |
Director Name | Mr Michael Geoffrey Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex Co2 Olt |
Secretary Name | Mr Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterhouse Farm Waterhouse Lane, Burnt Heath Ardleigh Essex CO7 7NB |
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Director Name | Philip Douglas Reeve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Secretary |
Correspondence Address | Pantiles The Street Tendring Clacton On Sea Essex CO16 0BL |
Secretary Name | Mr Nicholas David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Website | huttonconstruction.co.uk |
---|---|
Telephone | 01206 330386 |
Telephone region | Colchester |
Registered Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | Hutton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,292,760 |
Gross Profit | £5,141,816 |
Net Worth | £3,721,304 |
Cash | £4,668,718 |
Current Liabilities | £13,725,856 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
13 March 2014 | Delivered on: 14 March 2014 Satisfied on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
10 July 2001 | Delivered on: 21 July 2001 Satisfied on: 25 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of bank guarantee Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 2ND february 2001. Particulars: The assignment of a guarantee bond dated 7TH february 2001 and made between countryside properties (commercial) PLC and kingchem limited trading as the countryside kingchem partnership (1) national westminster bank PLC (2) hutton construction limited (3) from time to time amended or supplemented. Fully Satisfied |
10 July 2001 | Delivered on: 21 July 2001 Satisfied on: 25 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of contract rights Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 2ND february 2001. Particulars: The assignment of all rights to receive the payments due under a building contract dated 24TH january 2001 in respect of land at kings road brentwood including all claims for damages in respect of any breach of the contract by any other party other than the company. See the mortgage charge document for full details. Fully Satisfied |
21 May 2001 | Delivered on: 8 June 2001 Satisfied on: 25 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company,hutton trading limited and hutton holdings limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 March 1999 | Delivered on: 26 March 1999 Satisfied on: 25 January 2008 Persons entitled: Barclays 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 |
12 November 1993 | Delivered on: 16 November 1993 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 49-61 (inclusive) fairfield park ilford essex. Fully Satisfied |
1 April 1992 | Delivered on: 3 April 1992 Satisfied on: 25 January 2008 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £302076.00 standing to the credit in a designated account. Fully Satisfied |
27 September 1991 | Delivered on: 11 October 1991 Satisfied on: 25 January 2008 Persons entitled: Julia Bennett Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease at even date. Particulars: The deposited monies referred to in the rent deposit deed rent deposit of £1,250 held in a deposit account with barclays bank PLC. Fully Satisfied |
27 September 1991 | Delivered on: 11 October 1991 Satisfied on: 25 January 2008 Persons entitled: Julia Bennett Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposited monies referred to in the rent deposit deed rent deposit of £4,750 held in a deposit account with barclays bank PLC. Fully Satisfied |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: John Bendelack and Nicholas Hughes. Classification: A registered charge Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. Outstanding |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
10 January 2023 | Full accounts made up to 31 March 2022 (31 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
14 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 March 2019 | Registration of charge 020165810010, created on 27 February 2019 (15 pages) |
17 December 2018 | Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page) |
17 December 2018 | Appointment of Mathew Julian Smith as a secretary on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr David Scott Ball as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Peter Melvyn Saville as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Paul Snoxell as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Mathew Julian Smith as a director on 26 October 2018 (2 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 September 2015 | Full accounts made up to 31 March 2015
|
23 September 2015 | Full accounts made up to 31 March 2015
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 August 2014 | Satisfaction of charge 020165810009 in full (1 page) |
12 August 2014 | Satisfaction of charge 020165810009 in full (1 page) |
31 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 March 2014 | Registration of charge 020165810009 (6 pages) |
14 March 2014 | Registration of charge 020165810009 (6 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Termination of appointment of Michael Newton as a director (2 pages) |
3 August 2012 | Termination of appointment of Michael Newton as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith as a director (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 September 2011 | Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 February 2010 | Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
20 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
29 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 13/09/02; full list of members (9 pages) |
23 January 2003 | Return made up to 13/09/02; full list of members (9 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 December 2001 | Return made up to 13/09/01; full list of members (7 pages) |
18 December 2001 | Return made up to 13/09/01; full list of members (7 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (5 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (5 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Memorandum and Articles of Association (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Memorandum and Articles of Association (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 May 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
6 November 2000 | Return made up to 13/09/00; full list of members (8 pages) |
6 November 2000 | Return made up to 13/09/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
9 September 1999 | Return made up to 13/09/99; no change of members
|
9 September 1999 | Return made up to 13/09/99; no change of members
|
26 March 1999 | Particulars of mortgage/charge (4 pages) |
26 March 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 September 1998 | Return made up to 13/09/98; no change of members
|
21 September 1998 | Return made up to 13/09/98; no change of members
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 October 1997 | Return made up to 13/09/97; full list of members
|
3 October 1997 | Return made up to 13/09/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
9 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
9 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
11 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
13 January 1994 | Accounts for a medium company made up to 31 March 1993 (14 pages) |
13 January 1994 | Accounts for a medium company made up to 31 March 1993 (14 pages) |
22 September 1992 | Company name changed hutton (builders) LIMITED\certificate issued on 23/09/92 (2 pages) |
22 September 1992 | Company name changed hutton (builders) LIMITED\certificate issued on 23/09/92 (2 pages) |
1 February 1992 | Accounts for a medium company made up to 31 March 1991 (15 pages) |
1 February 1992 | Accounts for a medium company made up to 31 March 1991 (15 pages) |
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
22 April 1987 | Company name changed hutton (builders) LIMITED\certificate issued on 22/04/87 (2 pages) |
22 April 1987 | Company name changed hutton (builders) LIMITED\certificate issued on 22/04/87 (2 pages) |
5 September 1986 | Company name changed benchmore LIMITED\certificate issued on 05/09/86 (2 pages) |
5 September 1986 | Company name changed benchmore LIMITED\certificate issued on 05/09/86 (2 pages) |
2 May 1986 | Incorporation (13 pages) |
2 May 1986 | Incorporation (13 pages) |