Birch
Colchester
Essex
CO2 0LT
Director Name | Mr Nicholas David Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road 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(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
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(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
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(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Michael Geoffrey Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex Co2 Olt |
Director Name | Mr Philip Douglas Reeve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(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 Mark Gideon Shoesmith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex Co2 Olt |
Secretary Name | Mr Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
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(4 years, 11 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 Maldon Road Birch Colchester Essex Co2 Olt |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 4 other UK companies use this postal address |
5 at £1 | Hutton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 23 April 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) |
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) |
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) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Company name changed hutton builders LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed hutton builders LIMITED\certificate issued on 22/01/13
|
18 December 2012 | Change of name notice (2 pages) |
18 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith 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 Michael Newton as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith as a director (2 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 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) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 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 | Secretary's details changed for Nicholas David Hughes on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mark Gideon Shoesmith 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 John Anthony Bendelack 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 | Director's details changed for John Anthony Bendelack 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 John Anthony Bendelack on 26 February 2010 (2 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
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) |
24 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
24 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 June 2005 | Return made up to 23/04/05; full list of members (4 pages) |
10 June 2005 | Return made up to 23/04/05; full list of members (4 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
22 June 2004 | Return made up to 23/04/04; full list of members (9 pages) |
22 June 2004 | Return made up to 23/04/04; full list of members (9 pages) |
25 July 2003 | Ad 23/04/02--------- £ si 4@1 (2 pages) |
25 July 2003 | Return made up to 23/04/03; full list of members (9 pages) |
25 July 2003 | Ad 23/04/02--------- £ si 4@1 (2 pages) |
25 July 2003 | Return made up to 23/04/03; full list of members (9 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (16 pages) |
23 April 2002 | Incorporation (16 pages) |