Company NameHutton Birch Limited
DirectorsJohn Anthony Bendelack and Nicholas David Hughes
Company StatusActive
Company Number08148142
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(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
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
Essex
CO2 0LT

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

12.5k at £1Mr John Anthony Bendelack
50.00%
Ordinary
12.5k at £1Mr Nicholas David Hughes
50.00%
Ordinary

Financials

Year2014
Turnover£56,292,760
Gross Profit£5,141,817
Net Worth£3,070,699
Cash£4,668,883
Current Liabilities£13,755,896

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Cessation of Nicholas David Hughes as a person with significant control on 18 August 2016 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Cessation of Nicholas David Hughes as a person with significant control on 18 August 2016 (1 page)
19 July 2017Cessation of John Anthony Bendelack as a person with significant control on 18 August 2016 (1 page)
19 July 2017Notification of Beehive Road Limited as a person with significant control on 18 August 2016 (1 page)
19 July 2017Notification of Beehive Road Limited as a person with significant control on 18 August 2016 (1 page)
19 July 2017Cessation of John Anthony Bendelack as a person with significant control on 18 August 2016 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (16 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (16 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
23 September 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
23 September 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(4 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
31 July 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
31 July 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 25,000
(4 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/10/2015
(5 pages)
31 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Solvency statement dated 28/11/12 (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Statement by directors (1 page)
6 December 2012Statement by directors (1 page)
6 December 2012Solvency statement dated 28/11/12 (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25,000
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25,000
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25,000
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,200,000
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 3,200,000
(4 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)