Maldon Road
Birch Colchester
Essex
CO2 0LT
Director Name | Mr Nicholas David Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company 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(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Construction 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(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial 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(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
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(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Estimating 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(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Carol Ann Wadley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 5 Normandie Way Bures Suffolk CO8 5BE |
Secretary Name | Caron Elizabeth Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Pampas Close Highwoods Colchester Essex CO4 4ST |
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Secretary Name | Mr Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 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(7 years, 11 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(7 years, 11 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(7 years, 11 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(12 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 | hutton-group.co.uk |
---|---|
Telephone | 01206 330380 |
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 |
2 at £1 | Hutton Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
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 |
---|
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
20 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Registration of charge 029181990001, created on 27 February 2019 (15 pages) |
6 February 2019 | Confirmation statement made on 3 February 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) |
20 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (37 pages) |
6 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (37 pages) |
5 November 2018 | Appointment of Mr Paul Snoxell 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 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) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
11 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
11 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 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) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
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) |
21 April 2015 | Secretary's details changed for Mr Nicholas David Hughes on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Nicholas David Hughes on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John Anthony Bendelack on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Nicholas David Hughes on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John Anthony Bendelack on 21 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mr Nicholas David Hughes on 21 April 2015 (1 page) |
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) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 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) |
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) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 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) |
18 April 2011 | Director's details changed for Michael Geoffrey Newton on 12 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Michael Geoffrey Newton on 12 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 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) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/04/09; 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) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 12/04/08; 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) |
21 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 12/04/07; 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 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned;director resigned (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) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
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) |
10 June 2005 | Return made up to 12/04/05; full list of members (3 pages) |
10 June 2005 | Return made up to 12/04/05; 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) |
18 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
22 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
4 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
4 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (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 | 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 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
5 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
5 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
9 September 1999 | Return made up to 12/04/99; no change of members
|
9 September 1999 | Return made up to 12/04/99; no change of members
|
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
16 April 1998 | Return made up to 12/04/98; full list of members
|
16 April 1998 | Return made up to 12/04/98; full list of members
|
2 February 1998 | Resolutions
|
2 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
16 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
26 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 August 1995 | Return made up to 12/04/95; full list of members (6 pages) |
4 August 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |