Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. HUTCHINSON HOLDINGS LIMITED
Company Information for

J. HUTCHINSON HOLDINGS LIMITED

STONEWAYS, PARTRIDGE LANE, NEWDIGATE, SURREY, RH5 5BW,
Company Registration Number
00161678
Private Limited Company
Active

Company Overview

About J. Hutchinson Holdings Ltd
J. HUTCHINSON HOLDINGS LIMITED was founded on 1919-12-15 and has its registered office in Newdigate. The organisation's status is listed as "Active". J. Hutchinson Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. HUTCHINSON HOLDINGS LIMITED
 
Legal Registered Office
STONEWAYS
PARTRIDGE LANE
NEWDIGATE
SURREY
RH5 5BW
Other companies in RH6
 
Filing Information
Company Number 00161678
Company ID Number 00161678
Date formed 1919-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 09:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. HUTCHINSON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. HUTCHINSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILL CHARNAUD
Company Secretary 1991-12-12
JILL CHARNAUD
Director 1991-12-12
MICHAEL ERWIN CHARNAUD
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER CHARNAUD
Director 1998-02-20 1999-02-11
PAUL FREDERICK CHARNAUD
Director 1998-02-20 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL CHARNAUD SCOTT & SARGEANT (1973) LIMITED Company Secretary 1994-02-22 CURRENT 1973-03-08 Dissolved 2013-09-17
JILL CHARNAUD M.E. CHARNAUD & SONS LIMITED Company Secretary 1991-12-12 CURRENT 1967-11-14 Active
JILL CHARNAUD SCOTT & SARGEANT (1973) LIMITED Director 1991-12-12 CURRENT 1973-03-08 Dissolved 2013-09-17
JILL CHARNAUD M.E. CHARNAUD & SONS LIMITED Director 1991-12-12 CURRENT 1967-11-14 Active
MICHAEL ERWIN CHARNAUD SCOTT & SARGEANT (1973) LIMITED Director 1991-12-12 CURRENT 1973-03-08 Dissolved 2013-09-17
MICHAEL ERWIN CHARNAUD M.E. CHARNAUD & SONS LIMITED Director 1991-12-12 CURRENT 1967-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-12-12AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-24AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Stoneways Partridge Lane Newdigate Surrey RH5 5BW
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL CHARNAUD
2022-11-23TM02Termination of appointment of Jill Charnaud on 2022-06-14
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2022-08-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-06-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 4100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 4100
2015-12-02AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 4100
2014-11-19AR0115/11/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 4100
2013-11-29AR0115/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-26AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-26AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM Emerald House East Street Epsom Surrey KT17 1HS
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-16AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-16AD03Register(s) moved to registered inspection location
2011-04-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-15AD04Register(s) moved to registered office address
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-21AD03Register(s) moved to registered inspection location
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERWIN CHARNAUD / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL CHARNAUD / 01/10/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-06363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-16363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2004-01-07363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-15363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-19363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-07-06363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: FITZALAN HOUSE 70 HIGH STREET EWELL EPSOM SURREY KT17 1RQ
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-28363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1999-03-24288bDIRECTOR RESIGNED
1999-03-24288bDIRECTOR RESIGNED
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1997-12-18363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-02363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-05-26AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-04363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-01-24395PARTICULARS OF MORTGAGE/CHARGE
1994-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-08363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-05-31AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-24363sRETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1992-12-16363sRETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J. HUTCHINSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. HUTCHINSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-01-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. HUTCHINSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J. HUTCHINSON HOLDINGS LIMITED registering or being granted any patents
Domain Names

J. HUTCHINSON HOLDINGS LIMITED owns 23 domain names.

1911censusinfo.co.uk   heritagescotland.co.uk   tartanscotland.co.uk   scotlandsheritage.co.uk   traceyourroots1911.co.uk   new-year.co.uk   myscottishorigins.co.uk   myscottishroots.co.uk   newsscotland.co.uk   shoppingscotland.co.uk   stoor.co.uk   sportscotland.co.uk   tartansscotland.co.uk   technologyscotland.co.uk   directoryscotland.co.uk   sol.co.uk   businessscotland.co.uk   scottishtravel.co.uk   scotland-online.co.uk   scottishnews.co.uk   scotlandonline.co.uk   scottishfootball.co.uk   scottishshops.co.uk  

Trademarks
We have not found any records of J. HUTCHINSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. HUTCHINSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J. HUTCHINSON HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J. HUTCHINSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. HUTCHINSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. HUTCHINSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.