Much Hadham
Hertfordshire
SG10 6JN
Director Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mingle Lane Great Shelford Cambridge CB2 5BG |
Director Name | Mr Paul Snoxell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(27 years, 3 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 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(27 years, 3 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 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(27 years, 3 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 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(27 years, 3 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 CO2 0LT |
Secretary Name | Mathew Julian Smith |
---|---|
Status | Current |
Appointed | 26 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester CO2 0LT |
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Secretary Name | Mr Charles Eric William Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Secretary Name | Mr Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterhouse Farm Waterhouse Lane, Burnt Heath Ardleigh Essex CO7 7NB |
Director Name | Mr Michael Geoffrey Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walnut Close Acton Sudbury Suffolk CO10 0UG |
Director Name | Mr Philip Douglas Reeve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterhouse Farm Waterhouse Lane, Burnt Heath Ardleigh Essex CO7 7NB |
Director Name | Mr Mark Gideon Shoesmith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House White Street Green, Polstead Colchester Essex CO6 5DW |
Secretary Name | Mr Nicholas David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Ducketts Lane Much Hadham Hertfordshire SG10 6JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | huttonconstruction.co.uk |
---|
Registered Address | Birch Business Centre Maldon Road Birch Colchester CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Hutton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 25 July 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 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 November 2019 | Registered office address changed from Birch Business Centre Maldon Road Birch Colchester, Essex to Birch Business Centre Maldon Road Birch Colchester CO2 0LT on 20 November 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mathew Julian Smith as a secretary on 26 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page) |
5 November 2018 | Appointment of Mr David Scott Ball 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) |
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) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 March 2017 | Second filing of Confirmation Statement dated 25/07/2016 (7 pages) |
30 March 2017 | Second filing of Confirmation Statement dated 25/07/2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates
|
25 July 2016 | Confirmation statement made on 25 July 2016 with updates
|
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith 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 Michael Newton as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 August 2011 | Director's details changed for Michael Geoffrey Newton on 23 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Michael Geoffrey Newton on 23 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 September 2006 | Return made up to 25/07/06; full list of members (3 pages) |
20 September 2006 | Return made up to 25/07/06; full list of members (3 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
16 September 2004 | Return made up to 25/07/04; full list of members (8 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 September 2003 | Return made up to 25/07/03; full list of members (8 pages) |
2 September 2003 | Return made up to 25/07/03; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 25/07/02; full list of members
|
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 25/07/02; full list of members
|
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
6 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 September 1999 | Return made up to 25/07/99; no change of members
|
9 September 1999 | Return made up to 25/07/99; no change of members
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 July 1998 | Return made up to 25/07/98; no change of members
|
23 July 1998 | Return made up to 25/07/98; no change of members
|
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 July 1997 | Return made up to 25/07/97; full list of members
|
18 July 1997 | Return made up to 25/07/97; full list of members
|
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
30 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | New secretary appointed (1 page) |
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 November 1991 | Memorandum and Articles of Association (5 pages) |
12 November 1991 | Memorandum and Articles of Association (5 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
25 July 1991 | Incorporation (13 pages) |
25 July 1991 | Incorporation (13 pages) |