Company NameHutton Builders Limited
Company StatusActive
Company Number03848440
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Previous NamesPowermex Limited and Hutton Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 day after company formation)
Appointment Duration24 years, 6 months
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
Appointed28 September 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(19 years, 1 month after company formation)
Appointment Duration5 years, 5 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(19 years, 1 month after company formation)
Appointment Duration5 years, 5 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(19 years, 1 month after company formation)
Appointment Duration5 years, 5 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(19 years, 1 month after company formation)
Appointment Duration5 years, 5 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(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBirch Business Centre
Maldon Road, Birch
Colchester
Essex
CO2 0LT
Director NameMr Michael Geoffrey Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 27 July 2012)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road, Birch
Colchester
Essex
CO2 0LT
Director NamePhilip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2006)
RoleSecretary
Correspondence AddressPantiles The Street
Tendring
Clacton On Sea
Essex
CO16 0BL
Director NameMr Mark Gideon Shoesmith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road, Birch
Colchester
Essex
CO2 0LT
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration7 years, 6 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(7 years, 6 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehuttonconstruction.co.uk

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

4 at £1Hutton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

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

Classification: Guarantee and debenture by the company,hutton holdings limited and hutton construction 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

20 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Nicholas David Hughes as a secretary on 26 October 2018 (1 page)
17 December 2018Appointment of Mathew Julian Smith as a secretary on 26 October 2018 (2 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)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(4 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(4 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 January 2013Company name changed hutton trading LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
22 January 2013Company name changed hutton trading LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
18 December 2012Change of name notice (2 pages)
18 December 2012Change of name notice (2 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 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)
3 August 2012Termination of appointment of Michael Newton as a director (2 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 27 September 2011 (2 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Michael Geoffrey Newton on 27 September 2011 (2 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
26 February 2010Director's details changed for John Anthony Bendelack 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 2010Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page)
26 February 2010Director's details changed for Mark Gideon Shoesmith 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 Nicholas David Hughes 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)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
15 October 2008Return made up to 27/09/08; full list of members (5 pages)
15 October 2008Return made up to 27/09/08; full list of members (5 pages)
12 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
12 September 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
23 October 2007£ sr 1@1 03/08/07 (1 page)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2007£ sr 1@1 03/08/07 (1 page)
1 October 2007Return made up to 27/09/07; full list of members (3 pages)
1 October 2007Return made up to 27/09/07; full list of members (3 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
3 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
9 October 2006Return made up to 27/09/06; full list of members (4 pages)
9 October 2006Return made up to 27/09/06; full list of members (4 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
6 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
29 September 2005Return made up to 27/09/05; full list of members (4 pages)
29 September 2005Return made up to 27/09/05; full list of members (4 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
7 October 2004Return made up to 27/09/04; full list of members (9 pages)
7 October 2004Return made up to 27/09/04; full list of members (9 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
15 October 2003Return made up to 27/09/03; full list of members (9 pages)
15 October 2003Return made up to 27/09/03; full list of members (9 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
23 January 2003Return made up to 27/09/02; full list of members (9 pages)
23 January 2003Return made up to 27/09/02; full list of members (9 pages)
12 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
18 December 2001Return made up to 27/09/01; full list of members (8 pages)
18 December 2001Return made up to 27/09/01; full list of members (8 pages)
27 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
6 November 2000Return made up to 27/09/00; full list of members (8 pages)
6 November 2000Return made up to 27/09/00; full list of members (8 pages)
13 October 2000Ad 28/09/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
13 October 2000Ad 28/09/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 October 1999Memorandum and Articles of Association (11 pages)
11 October 1999£ nc 1000/100000 28/09/99 (1 page)
11 October 1999£ nc 1000/100000 28/09/99 (1 page)
11 October 1999Memorandum and Articles of Association (11 pages)
6 October 1999Company name changed powermex LIMITED\certificate issued on 07/10/99 (3 pages)
6 October 1999Company name changed powermex LIMITED\certificate issued on 07/10/99 (3 pages)
1 October 1999Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page)
1 October 1999Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page)
27 September 1999Incorporation (17 pages)
27 September 1999Incorporation (17 pages)