Company NameHutton East Limited
Company StatusActive
Company Number09730591
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 7 months ago)

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
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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(3 years, 2 months after company formation)
Appointment Duration5 years, 5 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(3 years, 2 months after company formation)
Appointment Duration5 years, 5 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(3 years, 2 months after company formation)
Appointment Duration5 years, 5 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(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
Essex
CO2 0LT
Secretary NameMr Mathew Julian Smith
StatusCurrent
Appointed26 October 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
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
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Birch
Colchester
Essex
CO2 0LT

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

Accounts

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

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

26 October 2018Delivered on: 1 November 2018
Persons entitled: The Persons Whose Names and Addresses are Set Out at Schedule 1 of the Instrument

Classification: A registered charge
Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land.
Outstanding

Filing History

4 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
4 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
4 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
4 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (16 pages)
15 August 2019Appointment of Mr Mathew Julian Smith as a secretary on 26 October 2018 (2 pages)
15 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
26 November 2018Notification of Hutton South East Limited as a person with significant control on 26 October 2018 (2 pages)
26 November 2018Cessation of Nicholas David Hughes as a person with significant control on 26 October 2018 (1 page)
26 November 2018Cessation of John Anthony Bendelack as a person with significant control 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 Mathew Julian Smith 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)
1 November 2018Registration of charge 097305910001, created on 26 October 2018 (14 pages)
23 October 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
6 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
6 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 January 2017Amended group of companies' accounts made up to 31 March 2016 (38 pages)
13 January 2017Amended group of companies' accounts made up to 31 March 2016 (38 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
21 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 6,000,000
(5 pages)
8 December 2015Solvency Statement dated 23/11/15 (1 page)
8 December 2015Solvency Statement dated 23/11/15 (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 6,000,000
(5 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 6,000,000
(5 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement by Directors (1 page)
1 December 2015Solvency Statement dated 17/11/15 (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 8,000,000
(4 pages)
1 December 2015Statement by Directors (1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 8,000,000
(4 pages)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Statement by Directors (1 page)
1 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2015Statement of capital on 1 December 2015
  • GBP 8,000,000
(4 pages)
1 December 2015Solvency Statement dated 17/11/15 (1 page)
27 November 2015Particulars of variation of rights attached to shares (3 pages)
27 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2015Particulars of variation of rights attached to shares (3 pages)
27 November 2015Change of share class name or designation (2 pages)
27 November 2015Change of share class name or designation (2 pages)
27 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 8,775,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 8,775,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 8,775,000
(3 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)