Company NameHutton Shopfitting Limited
Company StatusActive
Company Number02918199
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(7 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road
Birch Colchester
Essex
CO2 0LT
Director NameMr Nicholas David Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(7 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany 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(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleConstruction 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(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial 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(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
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(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Maldon Road
Birch Colchester
Essex
CO2 0LT
Secretary NameMathew Julian Smith
StatusCurrent
Appointed26 October 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressBirch Business Centre
Maldon Road
Birch Colchester
Essex
CO2 0LT
Director NameCarol Ann Wadley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleLegal Secretary
Correspondence Address5 Normandie Way
Bures
Suffolk
CO8 5BE
Secretary NameCaron Elizabeth Jarvis
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleSecretary
Correspondence Address38 Pampas Close
Highwoods
Colchester
Essex
CO4 4ST
Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 1 week after company formation)
Appointment Duration12 years, 10 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(7 years, 11 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(7 years, 11 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(7 years, 11 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(12 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

Websitehutton-group.co.uk
Telephone01206 330380
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

2 at £1Hutton Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

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

25 July 2023Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Registration of charge 029181990001, created on 27 February 2019 (15 pages)
6 February 2019Confirmation statement made on 3 February 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)
20 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (37 pages)
6 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (37 pages)
5 November 2018Appointment of Mr Paul Snoxell 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 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)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
11 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
11 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 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)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 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)
21 April 2015Secretary's details changed for Mr Nicholas David Hughes on 21 April 2015 (1 page)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Director's details changed for Mr Nicholas David Hughes on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr John Anthony Bendelack on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Nicholas David Hughes on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr John Anthony Bendelack on 21 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mr Nicholas David Hughes on 21 April 2015 (1 page)
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)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 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)
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)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 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)
18 April 2011Director's details changed for Michael Geoffrey Newton on 12 April 2011 (2 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Michael Geoffrey Newton on 12 April 2011 (2 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 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)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; 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)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
9 May 2008Return made up to 12/04/08; 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)
21 May 2007Return made up to 12/04/07; full list of members (3 pages)
21 May 2007Return made up to 12/04/07; full list of members (3 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned;director resigned (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)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 12/04/06; full list of members (3 pages)
25 May 2006Return made up to 12/04/06; full list of members (3 pages)
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)
10 June 2005Return made up to 12/04/05; full list of members (3 pages)
10 June 2005Return made up to 12/04/05; 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)
18 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 June 2004Return made up to 12/04/04; full list of members (8 pages)
22 June 2004Return made up to 12/04/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 May 2003Return made up to 12/04/03; full list of members (8 pages)
4 May 2003Return made up to 12/04/03; full list of members (8 pages)
3 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (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 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 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
5 June 2002Return made up to 12/04/02; full list of members (6 pages)
5 June 2002Return made up to 12/04/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
8 June 2001Return made up to 12/04/01; full list of members (6 pages)
8 June 2001Return made up to 12/04/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 September 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
16 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
16 April 1997Return made up to 12/04/97; no change of members (4 pages)
16 April 1997Return made up to 12/04/97; no change of members (4 pages)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Return made up to 12/04/96; no change of members (4 pages)
26 April 1996Return made up to 12/04/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1995Return made up to 12/04/95; full list of members (6 pages)
4 August 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)