Company NameHush Craft Ltd
DirectorsHendrik Willem Johannes Van Dalen and Douglas Graham
Company StatusActive
Company Number09600839
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hendrik Willem Johannes Van Dalen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed03 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Blue Robotics
Country of ResidenceNetherlands
Correspondence Address4 Prismastraat
2631 Rt Nootdorp
Netherlands
Director NameMr Douglas Graham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlackwater House Woodrolfe Road
Tollesbury
Maldon
CM9 8SE
Director NameMr Benjamin Patrick Huw Simpson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwater House Woodrolfe Road
Tollesbury
Maldon
CM9 8SE
Secretary NameMrs Elizabeth Simpson
StatusResigned
Appointed16 September 2019(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressWillow Wetherden Road
Haughley Green
Stowmarket
Suffolk
IP14 3RF
Director NameMr Neil Tinmouth
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed13 February 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2021)
RoleChief Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwater House Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMrs Renate Ingeborg Schreiber
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2023)
RoleGlobal Business Line Director
Country of ResidenceNetherlands
Correspondence AddressP.O. Box 63 Veurse Achterweg 10
Leidschendam
2260ab
Director NameMr Jan Herman Ivar De Josselin De Jong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2023)
RoleDirectors Robotics, Remote And Autonomy
Country of ResidenceNetherlands
Correspondence AddressP.O. Box 63 Veurse Achterweg 10
Leidschendam
2260ab
Director NameMr Ashley George Skett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBlackwater House Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMr Peter Walker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2023)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressBlackwater House Woodrolfe Road
Tollesbury
Maldon
CM9 8SE

Location

Registered AddressBlackwater House Woodrolfe Road
Tollesbury
Maldon
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
25 January 2024Cessation of Benjamin Patrick Huw Simpson as a person with significant control on 18 January 2024 (1 page)
25 January 2024Change of details for Fugro Holdings Limited as a person with significant control on 18 January 2024 (2 pages)
14 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 January 2024Memorandum and Articles of Association (11 pages)
4 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 18,189
(3 pages)
3 January 2024Appointment of Mr Douglas Graham as a director on 21 December 2023 (2 pages)
3 January 2024Termination of appointment of Benjamin Patrick Huw Simpson as a director on 21 December 2023 (1 page)
3 January 2024Termination of appointment of Ashley George Skett as a director on 21 December 2023 (1 page)
3 January 2024Termination of appointment of Jan Herman Ivar De Josselin De Jong as a director on 21 December 2023 (1 page)
3 January 2024Termination of appointment of Peter Walker as a director on 21 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Hendrik Willem Johannes Van Dalen as a director on 3 January 2023 (2 pages)
3 January 2023Termination of appointment of Renate Ingeborg Schreiber as a director on 3 January 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
30 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
19 August 2021Appointment of Mr Peter Walker as a director on 19 August 2021 (2 pages)
1 July 2021Director's details changed for Mr Ashley George Skett on 1 July 2021 (2 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Neil Tinmouth as a director on 31 May 2021 (1 page)
26 February 2021Director's details changed for Mr Benjamin Patrick Huw Simpson on 17 January 2021 (2 pages)
26 February 2021Change of details for Mr Benjamin Patrick Huw Simpson as a person with significant control on 17 January 2021 (2 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
6 March 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
5 March 2020Registered office address changed from Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF England to Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE on 5 March 2020 (1 page)
28 February 2020Notification of Fugro Holdings Limited as a person with significant control on 13 February 2020 (2 pages)
28 February 2020Change of details for Mr Benjamin Patrick Huw Simpson as a person with significant control on 13 February 2020 (2 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 February 2020Appointment of Mrs Renate Ingeborg Schreiber as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Jan Herman Ivar De Josselin De Jong as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Elizabeth Simpson as a secretary on 13 February 2020 (1 page)
14 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 15,318
(3 pages)
14 February 2020Appointment of Mr Ashley George Skett as a director on 13 February 2020 (2 pages)
14 February 2020Appointment of Mr Neil Tinmouth as a director on 13 February 2020 (2 pages)
29 September 2019Appointment of Mrs Elizabeth Simpson as a secretary on 16 September 2019 (2 pages)
10 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,000
(3 pages)
10 June 2016Director's details changed for Mr Benjamin Patrick Huw Simpson on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Director's details changed for Mr Benjamin Patrick Huw Simpson on 25 May 2016 (2 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
24 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF on 24 May 2016 (1 page)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)