Birch
Colchester
Essex
CO2 0LT
Director Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre 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(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre 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(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre 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(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre 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(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
Secretary Name | Mathew Julian Smith |
---|---|
Status | Current |
Appointed | 26 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Director Name | Mr Charles Eric William Ince |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow Lodge Chapel Road Langham Colchester Essex CO4 5NY |
Secretary Name | Mr Ian Christopher Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sargents Farm Wissington Nayland Colchester CO6 4NF |
Director Name | Mr Michael Geoffrey Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre 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 | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 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 | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
Secretary Name | Mr Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterhouse Farm Waterhouse Lane, Burnt Heath Ardleigh Essex CO7 7NB |
Secretary Name | Mr Nicholas David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 7 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 Birch Colchester Essex CO2 0LT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | huttonconstruction.co.uk |
---|
Registered Address | Birch Business Centre 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 |
25k at £1 | Hutton Birch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,904 |
Current Liabilities | £9,863 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (1 week ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
21 May 2001 | Delivered 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 |
---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
23 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 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) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
15 August 2019 | Confirmation statement made on 14 August 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) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (15 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) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 May 2017 | Second filing of Confirmation Statement dated 14/08/2016 (5 pages) |
18 May 2017 | Second filing of Confirmation Statement dated 14/08/2016 (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates
|
23 August 2016 | Confirmation statement made on 14 August 2016 with updates
|
23 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
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) |
26 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 September 2011 | Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Michael Geoffrey Newton on 29 September 2011 (2 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas David Hughes on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael Geoffrey Newton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mark Gideon Shoesmith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Anthony Bendelack on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; 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 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (3 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) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Return made up to 14/08/02; full list of members (8 pages) |
23 January 2003 | Return made up to 14/08/02; full list of members (8 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (3 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (3 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Memorandum and Articles of Association (4 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Memorandum and Articles of Association (4 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
8 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
8 November 2000 | Return made up to 14/08/00; full list of members (6 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 January 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 January 1999 | Particulars of contract relating to shares (4 pages) |
4 January 1999 | Ad 13/11/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
4 January 1999 | Ad 13/11/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
4 January 1999 | Particulars of contract relating to shares (4 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New secretary appointed;new director appointed (3 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Incorporation (15 pages) |
14 August 1998 | Incorporation (15 pages) |