Company NameHutton South East Limited
Company StatusActive
Company Number11316730
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Scott Ball
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT
Director NameMr Mathew Julian Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT
Director NameMr Paul Snoxell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT
Director NameMr Peter Melvyn Saville
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT
Director NameMr John Anthony Bendelack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT
Director NameMr Nicholas David Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Business Centre Maldon Road
Colchester
CO2 0LT

Location

Registered AddressBirch Business Centre
Maldon Road
Colchester
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 April 2024 (3 days ago)
Next Return Due1 May 2025 (1 year 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

21 December 2023Group of companies' accounts made up to 31 March 2023 (41 pages)
25 July 2023Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page)
24 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
23 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
10 January 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
8 December 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 December 2020Group of companies' accounts made up to 31 March 2020 (41 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
17 December 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
10 December 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 50,000
(4 pages)
7 December 2018Notification of a person with significant control statement (2 pages)
26 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 10,004
(3 pages)
26 November 2018Withdrawal of a person with significant control statement on 26 November 2018 (2 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
6 November 2018Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr John Anthony Bendelack as a director on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr Nicholas David Hughes as a director on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Mathew Julian Smith on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr David Scott Ball on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr David Scott Ball on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Mathew Julian Smith on 26 October 2018 (2 pages)
5 November 2018Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages)
1 November 2018Registration of charge 113167300001, created on 26 October 2018 (13 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)