Company NameHutton Management Services Limited
Company StatusActive
Company Number02632467
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas David Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Ducketts Lane
Much Hadham
Hertfordshire
SG10 6JN
Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mingle Lane
Great Shelford
Cambridge
CB2 5BG
Director NameMr Paul Snoxell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
Director NameMr Mathew Julian Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
Director NameMr Peter Melvyn Saville
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
Director NameMr David Scott Ball
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
Secretary NameMathew Julian Smith
StatusCurrent
Appointed26 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Secretary NameMr Charles Eric William Ince
NationalityBritish
StatusResigned
Appointed06 November 1991(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterhouse Farm
Waterhouse Lane, Burnt Heath
Ardleigh
Essex
CO7 7NB
Director NameMr Michael Geoffrey Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walnut Close
Acton
Sudbury
Suffolk
CO10 0UG
Director NameMr Philip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterhouse Farm
Waterhouse Lane, Burnt Heath
Ardleigh
Essex
CO7 7NB
Director NameMr Mark Gideon Shoesmith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
White Street Green, Polstead
Colchester
Essex
CO6 5DW
Secretary NameMr Nicholas David Hughes
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Ducketts Lane
Much Hadham
Hertfordshire
SG10 6JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehuttonconstruction.co.uk

Location

Registered AddressBirch Business Centre Maldon Road
Birch
Colchester
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Hutton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 25 July 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 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 November 2019Registered 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 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
17 December 2018Appointment of Mathew Julian Smith as a secretary on 26 October 2018 (2 pages)
17 December 2018Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page)
5 November 2018Appointment of Mr David Scott Ball 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)
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)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 March 2017Second filing of Confirmation Statement dated 25/07/2016 (7 pages)
30 March 2017Second filing of Confirmation Statement dated 25/07/2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with signifcant control) was registered on 30/03/2017.
(7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with signifcant control) was registered on 30/03/2017.
(7 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
22 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Director's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages)
30 July 2013Secretary's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Director's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages)
30 July 2013Secretary's details changed for Mr Nicholas David Hughes on 27 July 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
3 August 2012Termination of appointment of Mark Shoesmith 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 Michael Newton as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 August 2011Director's details changed for Michael Geoffrey Newton on 23 July 2011 (2 pages)
11 August 2011Director's details changed for Michael Geoffrey Newton on 23 July 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 25/07/07; full list of members (3 pages)
11 September 2007Return made up to 25/07/07; full list of members (3 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 25/07/06; full list of members (3 pages)
20 September 2006Return made up to 25/07/06; full list of members (3 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 25/07/05; full list of members (3 pages)
7 September 2005Return made up to 25/07/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 25/07/04; full list of members (8 pages)
16 September 2004Return made up to 25/07/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 25/07/03; full list of members (8 pages)
2 September 2003Return made up to 25/07/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 25/07/01; full list of members (6 pages)
4 September 2001Return made up to 25/07/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 November 2000Return made up to 25/07/00; full list of members (6 pages)
6 November 2000Return made up to 25/07/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 September 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 September 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 July 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Return made up to 25/07/96; no change of members (4 pages)
30 July 1996Return made up to 25/07/96; no change of members (4 pages)
19 February 1996New secretary appointed (1 page)
19 February 1996New secretary appointed (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 November 1991Memorandum and Articles of Association (5 pages)
12 November 1991Memorandum and Articles of Association (5 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
25 July 1991Incorporation (13 pages)
25 July 1991Incorporation (13 pages)