Company NameM.A.W. Hutton Limited
Company StatusDissolved
Company Number05057128
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Michael Anthony Webb
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOld Orchard
Hillwood Grove Hutton Mount
Brentwood
Essex
CM13 2PD
Secretary NameRichard James Thompson
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Cottis Close
Basildon
Essex
SS16 6SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £1Michael Anthony Webb
51.00%
Ordinary
4.9k at £1Aylin Webb
49.00%
Ordinary

Financials

Year2014
Net Worth£138,175
Cash£3,016
Current Liabilities£8,332

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 February 2015Registered office address changed from 55 55 Crown Street Brentwood Essex CM14 4BD England to 55 Crown Street Brentwood Essex CM14 4BD on 23 February 2015 (1 page)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF on 4 June 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 August 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2007£ ic 15000/10000 19/09/07 £ sr 5000@1=5000 (1 page)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2005Return made up to 14/02/05; full list of members; amend (6 pages)
25 February 2005Return made up to 14/02/05; full list of members (6 pages)
14 December 2004Ad 31/10/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
14 December 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (17 pages)