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

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
01117340
Private Limited Company
Active

Company Overview

About Hutchinson Environmental Solutions Ltd
HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED was founded on 1973-06-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Hutchinson Environmental Solutions Limited is a Private Limited Company registered in ENGLAND 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
HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in NE48
 
Previous Names
HUTCHINSON DRAINAGE LIMITED28/04/2006
Filing Information
Company Number 01117340
Company ID Number 01117340
Date formed 1973-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178198220  
Last Datalog update: 2023-11-06 12:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHINSON ENVIRONMENTAL SOLUTIONS 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 HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER LAWRENCE DENNIS STEDMAN
Director 2009-01-28
GEORGE WILSON WEIR
Director 2009-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
VIOLET GRAHAM HUTCHINSON
Company Secretary 1991-10-31 2016-10-25
GEORGE ROBERT HUTCHINSON
Director 1991-10-31 2016-10-25
VIOLET GRAHAM HUTCHINSON
Director 1991-10-31 2016-10-25
JOHN WILLIAM MAXWELL
Director 2001-06-11 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DENNIS STEDMAN HUTCHINSON DRAINAGE LIMITED Director 2016-10-25 CURRENT 2005-09-09 Active
GEORGE WILSON WEIR HUTCHINSON DRAINAGE LIMITED Director 2017-02-20 CURRENT 2005-09-09 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
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-04-06DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-07AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-07TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-07AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2019-11-18RES09Resolution of authority to purchase a number of shares
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-06-21 GBP 100.0
2019-11-18SH03Purchase of own shares
2019-11-13AD04Register(s) moved to registered office address Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-08-08RES01ADOPT ARTICLES 08/08/19
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-11AP03Appointment of Mr Brian Dollen as company secretary on 2018-12-19
2019-01-11PSC02Notification of Cleansing Service Group Limited as a person with significant control on 2018-12-19
2019-01-11PSC07CESSATION OF PETER LAWRENCE DENNIS STEDMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11CH01Director's details changed for Heather Margaret Trewman Gould on 2019-01-11
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM White Wall Nook Wark Hexham Northumberland NE48 3PX
2018-12-21AP01DIRECTOR APPOINTED MR STEVE ROGER JOHN HICKS
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DENNIS STEDMAN
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20RP04CS01Second filing of Confirmation Statement dated 31/10/2017
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 300
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07SH10Particulars of variation of rights attached to shares
2017-04-07SH08Change of share class name or designation
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-31SH02Sub-division of shares on 2017-02-22
2017-03-29RES12Resolution of varying share rights or name
2017-03-29RES01ADOPT ARTICLES 22/02/2017
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET HUTCHINSON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUTCHINSON
2016-10-26TM02APPOINTMENT TERMINATED, SECRETARY VIOLET HUTCHINSON
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-20AR0131/10/15 FULL LIST
2015-09-29AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-28AR0131/10/14 FULL LIST
2014-11-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-18AR0131/10/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21AR0131/10/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02AR0131/10/11 FULL LIST
2011-03-04SH0103/03/11 STATEMENT OF CAPITAL GBP 350
2010-11-26AR0131/10/10 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2009-12-10AR0131/10/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILSON WEIR / 31/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE DENNIS STEDMAN / 31/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET GRAHAM HUTCHINSON / 31/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-0888(2)AD 01/06/09 GBP SI 20@0.5=10 GBP IC 240/250
2009-06-06122S-DIV
2009-05-1988(2)AD 21/04/09 GBP SI 50@1=50 GBP IC 190/240
2009-04-0488(2)AD 28/01/09 GBP SI 50@1=50 GBP IC 140/190
2009-03-27123NC INC ALREADY ADJUSTED 24/03/09
2009-03-27RES04GBP NC 10200/10300 24/03/2009
2009-03-2788(2)AD 16/12/08 GBP SI 50@1=50 GBP IC 90/140
2009-02-06288aDIRECTOR APPOINTED PETER LAWRENCE DENNIS STEDMAN
2009-02-06288aDIRECTOR APPOINTED GEORGE WILSON WEIR
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-21RES04NC INC ALREADY ADJUSTED 17/11/2008
2008-11-21123GBP NC 10100/10200 17/11/08
2007-11-30363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-28CERTNMCOMPANY NAME CHANGED HUTCHINSON DRAINAGE LIMITED CERTIFICATE ISSUED ON 28/04/06
2005-11-14363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-18123£ NC 100/10100 10/03/03
2003-03-18RES04NC INC ALREADY ADJUSTED 10/03/03
2003-01-21288bDIRECTOR RESIGNED
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27288aNEW DIRECTOR APPOINTED
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-11363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-14363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-12363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1995-11-07363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-09363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-09-12395PARTICULARS OF MORTGAGE/CHARGE
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0208744 Active Licenced property: WARK WHITEWALL NOOK HEXHAM GB NE48 3PX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-22 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1973-10-18 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 7,875
Creditors Due Within One Year 2013-03-31 £ 260,607
Provisions For Liabilities Charges 2013-03-31 £ 14,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 433,035
Debtors 2013-03-31 £ 334,309
Stocks Inventory 2013-03-31 £ 98,380
Tangible Fixed Assets 2013-03-31 £ 77,178
Tangible Fixed Assets 2012-04-01 £ 47,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED owns 7 domain names.

cleankitchen.co.uk   greasedigester.co.uk   greaseremovalequipment.co.uk   itsafattrap.co.uk   removeyourgrease.co.uk   freeofgrease.co.uk   nomoregrease.co.uk  

Trademarks
We have not found any records of HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £2,472 Centrally Controlled Rep and Maint
Durham County Council 2017-1 GBP £961 Centrally Controlled Rep and Maint
Durham County Council 2016-12 GBP £5,296 Service Repairs and Maintenance
Durham County Council 2016-7 GBP £720 Centrally Controlled Rep and Maint
Durham County Council 2016-5 GBP £2,500 Rendered by Private Contractors
Durham County Council 2016-4 GBP £2,599 Centrally Controlled Rep and Maint
Durham County Council 2016-1 GBP £2,210 Centrally Controlled Rep and Maint
Durham County Council 2015-9 GBP £24,947 Construction work
Durham County Council 2015-5 GBP £2,280 Service Repairs and Maintenance
North Tyneside Council 2015-1 GBP £250
Durham County Council 2015-1 GBP £775 Service Repairs and Maintenance
Durham County Council 2014-12 GBP £810 Construction work
Durham County Council 2014-11 GBP £917 Construction work
Newcastle City Council 2014-7 GBP £678
Durham County Council 2014-7 GBP £6,638
Durham County Council 2014-6 GBP £1,530
Durham County Council 2014-2 GBP £2,827
Gateshead Council 2014-2 GBP £3,945 Rep & Maint
Newcastle City Council 2014-1 GBP £785
Durham County Council 2014-1 GBP £1,440
Durham County Council 2013-12 GBP £1,440
Durham County Council 2013-10 GBP £3,300
Gateshead Council 2013-3 GBP £9,486 Other Running Costs
Gateshead Council 2013-1 GBP £688 Other Running Costs
Newcastle City Council 2012-9 GBP £1,198
Newcastle City Council 2012-1 GBP £632

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUTCHINSON ENVIRONMENTAL SOLUTIONS 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 HUTCHINSON ENVIRONMENTAL SOLUTIONS 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 HUTCHINSON ENVIRONMENTAL SOLUTIONS 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.