Company NameHutton Trading Limited
Company StatusActive
Company Number04422319
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Previous NameHutton Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
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
Appointed23 April 2002(same day as company formation)
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(16 years, 6 months after company formation)
Appointment Duration5 years, 6 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(16 years, 6 months after company formation)
Appointment Duration5 years, 6 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(16 years, 6 months after company formation)
Appointment Duration5 years, 6 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(16 years, 6 months after company formation)
Appointment Duration5 years, 6 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(16 years, 6 months after company formation)
Appointment Duration5 years, 6 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
Appointed23 April 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex Co2 Olt
Director NameMr Philip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
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
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Business Centre
Maldon Road Birch
Colchester
Essex Co2 Olt
Secretary NameMr Philip Douglas Reeve
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
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(4 years, 11 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 Olt
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(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 Matches4 other UK companies use this postal address

Shareholders

5 at £1Hutton Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

25 July 2023Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 23 April 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)
5 November 2018Appointment of Mr Paul Snoxell 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 Peter Melvyn Saville 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)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no 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)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 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)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 January 2013Company name changed hutton builders LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
22 January 2013Company name changed hutton builders 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)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 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)
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)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 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)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 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 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 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 John Anthony Bendelack 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 2010Director's details changed for John Anthony Bendelack 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)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 23/04/07; full list of members (4 pages)
21 May 2007Return made up to 23/04/07; full list of members (4 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 23/04/06; full list of members (4 pages)
24 May 2006Return made up to 23/04/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 June 2005Return made up to 23/04/05; full list of members (4 pages)
10 June 2005Return made up to 23/04/05; full list of members (4 pages)
25 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 June 2004Return made up to 23/04/04; full list of members (9 pages)
22 June 2004Return made up to 23/04/04; full list of members (9 pages)
25 July 2003Ad 23/04/02--------- £ si 4@1 (2 pages)
25 July 2003Return made up to 23/04/03; full list of members (9 pages)
25 July 2003Ad 23/04/02--------- £ si 4@1 (2 pages)
25 July 2003Return made up to 23/04/03; full list of members (9 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
23 April 2002Incorporation (16 pages)
23 April 2002Incorporation (16 pages)