Company NameHutton Holdings Limited
Company StatusActive
Company Number03616183
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 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
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr Paul Snoxell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr Mathew Julian Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr Peter Melvyn Saville
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr David Scott Ball
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Secretary NameMathew Julian Smith
StatusCurrent
Appointed26 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
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
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Secretary NameMr Ian Christopher Pettitt
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameMr Michael Geoffrey Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameMr Philip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 11 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
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterhouse Farm
Waterhouse Lane, Burnt Heath
Ardleigh
Essex
CO7 7NB
Secretary NameMr Nicholas David Hughes
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Birch
Colchester
Essex
CO2 0LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehuttonconstruction.co.uk

Location

Registered AddressBirch Business Centre
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

25k at £1Hutton Birch LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,904
Current Liabilities£9,863

Accounts

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

Returns

Latest Return24 April 2024 (1 week ago)
Next Return Due8 May 2025 (1 year from now)

Charges

21 May 2001Delivered on: 8 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company,hutton construction limited and hutton trading limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages)
23 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 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)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (15 pages)
15 August 2019Confirmation statement made on 14 August 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)
28 November 2018Accounts for a small company made up to 31 March 2018 (15 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)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 May 2017Second filing of Confirmation Statement dated 14/08/2016 (5 pages)
18 May 2017Second filing of Confirmation Statement dated 14/08/2016 (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (9 pages)
18 November 2016Full accounts made up to 31 March 2016 (9 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/05/2017
(6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/05/2017
(6 pages)
23 September 2015Full accounts made up to 31 March 2015 (12 pages)
23 September 2015Full accounts made up to 31 March 2015 (12 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25,000
(4 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 25,000
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 25,000
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (11 pages)
31 July 2014Full accounts made up to 31 March 2014 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,000
(4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,000
(4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
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)
26 July 2012Full accounts made up to 31 March 2012 (11 pages)
26 July 2012Full accounts made up to 31 March 2012 (11 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 March 2009 (11 pages)
24 July 2009Full accounts made up to 31 March 2009 (11 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 March 2008 (11 pages)
12 September 2008Full accounts made up to 31 March 2008 (11 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
3 January 2007Accounts made up to 31 March 2006 (12 pages)
3 January 2007Accounts made up to 31 March 2006 (12 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 14/08/06; full list of members (3 pages)
29 August 2006Return made up to 14/08/06; full list of members (3 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)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Accounts made up to 31 March 2005 (11 pages)
6 February 2006Accounts made up to 31 March 2005 (11 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
1 December 2004Accounts made up to 31 March 2004 (11 pages)
1 December 2004Accounts made up to 31 March 2004 (11 pages)
7 October 2004Return made up to 14/08/04; full list of members (8 pages)
7 October 2004Return made up to 14/08/04; full list of members (8 pages)
3 February 2004Accounts made up to 31 March 2003 (11 pages)
3 February 2004Accounts made up to 31 March 2003 (11 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
2 September 2003Return made up to 14/08/03; full list of members (8 pages)
4 February 2003Accounts made up to 31 March 2002 (12 pages)
4 February 2003Accounts made up to 31 March 2002 (12 pages)
23 January 2003Return made up to 14/08/02; full list of members (8 pages)
23 January 2003Return made up to 14/08/02; full list of members (8 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
4 September 2001Return made up to 14/08/01; full list of members (7 pages)
4 September 2001Return made up to 14/08/01; full list of members (7 pages)
13 June 2001Declaration of assistance for shares acquisition (4 pages)
13 June 2001Declaration of assistance for shares acquisition (3 pages)
13 June 2001Declaration of assistance for shares acquisition (4 pages)
13 June 2001Declaration of assistance for shares acquisition (4 pages)
13 June 2001Declaration of assistance for shares acquisition (3 pages)
13 June 2001Declaration of assistance for shares acquisition (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Memorandum and Articles of Association (4 pages)
3 May 2001New director appointed (3 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Memorandum and Articles of Association (4 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (22 pages)
5 February 2001Full group accounts made up to 31 March 2000 (22 pages)
8 November 2000Return made up to 14/08/00; full list of members (6 pages)
8 November 2000Return made up to 14/08/00; full list of members (6 pages)
3 February 2000Full group accounts made up to 31 March 1999 (17 pages)
3 February 2000Full group accounts made up to 31 March 1999 (17 pages)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
21 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 January 1999Particulars of contract relating to shares (4 pages)
4 January 1999Ad 13/11/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
4 January 1999Ad 13/11/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
4 January 1999Particulars of contract relating to shares (4 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New secretary appointed;new director appointed (3 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Secretary resigned (1 page)
14 August 1998Incorporation (15 pages)
14 August 1998Incorporation (15 pages)