Company NameHutton Construction Limited
Company StatusActive
Company Number02016581
CategoryPrivate Limited Company
Incorporation Date2 May 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas David Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(11 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(11 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr Paul Snoxell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr Mathew Julian Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr Peter Melvyn Saville
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr David Scott Ball
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Secretary NameMathew Julian Smith
StatusCurrent
Appointed26 October 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameCharles Eric William Ince
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Secretary NameMr Charles Eric William Ince
NationalityBritish
StatusResigned
Appointed13 September 1992(6 years, 4 months after company formation)
Appointment Duration3 days (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Director NameMr Mark Gideon Shoesmith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road
Birch
Colchester Essex Co2 Olt
Director NameMr Michael Geoffrey Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road
Birch
Colchester Essex Co2 Olt
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterhouse Farm
Waterhouse Lane, Burnt Heath
Ardleigh
Essex
CO7 7NB
Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Director NamePhilip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleSecretary
Correspondence AddressPantiles The Street
Tendring
Clacton On Sea
Essex
CO16 0BL
Secretary NameMr Nicholas David Hughes
NationalityBritish
StatusResigned
Appointed30 March 2007(20 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT

Contact

Websitehuttonconstruction.co.uk
Telephone01206 330386
Telephone regionColchester

Location

Registered AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Hutton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,292,760
Gross Profit£5,141,816
Net Worth£3,721,304
Cash£4,668,718
Current Liabilities£13,725,856

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

13 March 2014Delivered on: 14 March 2014
Satisfied on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
10 July 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2019Delivered 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

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page)
10 January 2023Full accounts made up to 31 March 2022 (31 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 March 2021 (33 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (32 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (31 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 March 2019Registration of charge 020165810010, created on 27 February 2019 (15 pages)
17 December 2018Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page)
17 December 2018Appointment of Mathew Julian Smith as a secretary on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr David Scott Ball as a director on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr Peter Melvyn Saville as a director on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr Paul Snoxell as a director on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr Mathew Julian Smith as a director on 26 October 2018 (2 pages)
23 October 2018Full accounts made up to 31 March 2018 (31 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 March 2017 (28 pages)
6 September 2017Full accounts made up to 31 March 2017 (28 pages)
7 December 2016Full accounts made up to 31 March 2016 (30 pages)
7 December 2016Full accounts made up to 31 March 2016 (30 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 September 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 06/11/2015.
(23 pages)
23 September 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 06/11/2015.
(23 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(4 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(4 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(4 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(4 pages)
12 August 2014Satisfaction of charge 020165810009 in full (1 page)
12 August 2014Satisfaction of charge 020165810009 in full (1 page)
31 July 2014Full accounts made up to 31 March 2014 (20 pages)
31 July 2014Full accounts made up to 31 March 2014 (20 pages)
14 March 2014Registration of charge 020165810009 (6 pages)
14 March 2014Registration of charge 020165810009 (6 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,000
(4 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,000
(4 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 August 2012Termination of appointment of Michael Newton as a director (2 pages)
3 August 2012Termination of appointment of Michael Newton as a director (2 pages)
3 August 2012Termination of appointment of Mark Shoesmith as a director (2 pages)
3 August 2012Termination of appointment of Mark Shoesmith as a director (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (17 pages)
26 July 2012Full accounts made up to 31 March 2012 (17 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 July 2011Full accounts made up to 31 March 2011 (18 pages)
29 July 2011Full accounts made up to 31 March 2011 (18 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 March 2010 (20 pages)
14 September 2010Full accounts made up to 31 March 2010 (20 pages)
26 February 2010Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 March 2009 (19 pages)
20 July 2009Full accounts made up to 31 March 2009 (19 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 March 2008 (18 pages)
12 September 2008Full accounts made up to 31 March 2008 (18 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Full accounts made up to 31 March 2007 (20 pages)
26 October 2007Full accounts made up to 31 March 2007 (20 pages)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
1 October 2007Return made up to 13/09/07; full list of members (3 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 31 March 2006 (21 pages)
3 January 2007Full accounts made up to 31 March 2006 (21 pages)
20 September 2006Return made up to 13/09/06; full list of members (3 pages)
20 September 2006Return made up to 13/09/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 March 2005 (17 pages)
6 January 2006Full accounts made up to 31 March 2005 (17 pages)
29 September 2005Return made up to 13/09/05; full list of members (3 pages)
29 September 2005Return made up to 13/09/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 March 2004 (17 pages)
1 December 2004Full accounts made up to 31 March 2004 (17 pages)
16 September 2004Return made up to 13/09/04; full list of members (8 pages)
16 September 2004Return made up to 13/09/04; full list of members (8 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
7 October 2003Return made up to 13/09/03; full list of members (9 pages)
7 October 2003Return made up to 13/09/03; full list of members (9 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Return made up to 13/09/02; full list of members (9 pages)
23 January 2003Return made up to 13/09/02; full list of members (9 pages)
1 December 2002Full accounts made up to 31 March 2002 (19 pages)
1 December 2002Full accounts made up to 31 March 2002 (19 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 December 2001Return made up to 13/09/01; full list of members (7 pages)
18 December 2001Return made up to 13/09/01; full list of members (7 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Declaration of assistance for shares acquisition (5 pages)
13 June 2001Declaration of assistance for shares acquisition (5 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
3 May 2001Declaration of assistance for shares acquisition (4 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Memorandum and Articles of Association (6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Memorandum and Articles of Association (6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Declaration of assistance for shares acquisition (4 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
6 November 2000Return made up to 13/09/00; full list of members (8 pages)
6 November 2000Return made up to 13/09/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
9 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Particulars of mortgage/charge (4 pages)
26 March 1999Particulars of mortgage/charge (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
21 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
3 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
9 September 1996Return made up to 13/09/96; no change of members (4 pages)
9 September 1996Return made up to 13/09/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (15 pages)
4 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 September 1995Return made up to 13/09/95; no change of members (4 pages)
11 September 1995Return made up to 13/09/95; no change of members (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
13 January 1994Accounts for a medium company made up to 31 March 1993 (14 pages)
13 January 1994Accounts for a medium company made up to 31 March 1993 (14 pages)
22 September 1992Company name changed hutton (builders) LIMITED\certificate issued on 23/09/92 (2 pages)
22 September 1992Company name changed hutton (builders) LIMITED\certificate issued on 23/09/92 (2 pages)
1 February 1992Accounts for a medium company made up to 31 March 1991 (15 pages)
1 February 1992Accounts for a medium company made up to 31 March 1991 (15 pages)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
22 April 1987Company name changed hutton (builders) LIMITED\certificate issued on 22/04/87 (2 pages)
22 April 1987Company name changed hutton (builders) LIMITED\certificate issued on 22/04/87 (2 pages)
5 September 1986Company name changed benchmore LIMITED\certificate issued on 05/09/86 (2 pages)
5 September 1986Company name changed benchmore LIMITED\certificate issued on 05/09/86 (2 pages)
2 May 1986Incorporation (13 pages)
2 May 1986Incorporation (13 pages)