Birch
Colchester
CO2 0LT
Director Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutton Construction Limited Maldon Road Birch Colchester CO2 0LT |
Director Name | Mr David Scott Ball |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
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(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
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(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
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 | 26 June 1997(same day as company formation) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Philip Douglas Reeve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 9 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 9 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(9 years, 9 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | huttonconstruction.co.uk |
---|
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 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (7 months, 1 week from now) |
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page) |
17 December 2018 | Appointment of Mathew Julian Smith as a secretary 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 Mathew Julian Smith 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) |
5 November 2018 | Appointment of Mr David Scott Ball as a director on 26 October 2018 (2 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of Hutton Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Hutton Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 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) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
26 June 2015 | Director's details changed for Mr Nicholas David Hughes on 1 April 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr John Anthony Bendelack on 1 April 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr Nicholas David Hughes on 1 April 2014 (2 pages) |
26 June 2015 | Secretary's details changed for Mr Nicholas David Hughes on 1 April 2014 (1 page) |
26 June 2015 | Secretary's details changed for Mr Nicholas David Hughes on 1 April 2014 (1 page) |
26 June 2015 | Secretary's details changed for Mr Nicholas David Hughes on 1 April 2014 (1 page) |
26 June 2015 | Director's details changed for Mr Nicholas David Hughes on 1 April 2014 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr John Anthony Bendelack on 1 April 2014 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr John Anthony Bendelack on 1 April 2014 (2 pages) |
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) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 26 June 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) |
16 August 2012 | Termination of appointment of Michael Newton as a director (1 page) |
16 August 2012 | Termination of appointment of Mark Shoesmith as a director (1 page) |
16 August 2012 | Termination of appointment of Mark Shoesmith as a director (1 page) |
16 August 2012 | Termination of appointment of Michael Newton as a director (1 page) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 26 June 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) |
28 June 2011 | Director's details changed for Michael Geoffrey Newton on 26 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Michael Geoffrey Newton on 26 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 26 June 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) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 26/06/09; 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) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 26/06/08; 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) |
15 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
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) |
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) |
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) |
11 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 26/06/06; 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) |
6 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 26/06/05; 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) |
22 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 26/06/04; 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) |
18 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 26/06/03; 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 | 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) |
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 | 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 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 September 2001 | Return made up to 26/06/01; 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 26/06/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/06/00; 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 26/06/99; no change of members
|
9 September 1999 | Return made up to 26/06/99; no change of members
|
2 February 1999 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members
|
23 July 1998 | Return made up to 26/06/98; full list of members
|
9 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
9 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
8 September 1997 | Registered office changed on 08/09/97 from: birch business centre maldon road birch colchester CO2 0LT (1 page) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: birch business centre maldon road birch colchester CO2 0LT (1 page) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
26 June 1997 | Incorporation (15 pages) |
26 June 1997 | Incorporation (15 pages) |