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

HUTCHINSON ENGINEERING LIMITED

NINTH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
01266778
Private Limited Company
Active

Company Overview

About Hutchinson Engineering Ltd
HUTCHINSON ENGINEERING LIMITED was founded on 1976-07-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Hutchinson Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUTCHINSON ENGINEERING LIMITED
 
Legal Registered Office
NINTH FLOOR, LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in M3
 
Telephone0151 423 5850
 
Filing Information
Company Number 01266778
Company ID Number 01266778
Date formed 1976-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB392323651  
Last Datalog update: 2023-09-05 14:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHINSON ENGINEERING 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.
Companies with same name HUTCHINSON ENGINEERING LIMITED
The following companies were found which have the same name as HUTCHINSON ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUTCHINSON ENGINEERING SERVICES LIMITED OLD NORTH ROAD WESTON NEWARK NOTTINGHAMSHIRE NG23 6SY Active Company formed on the 1990-04-26
HUTCHINSON ENGINEERING SOLUTIONS LIMITED 2 JAZZ ROAD AYLESBURY HP18 0EZ Active Company formed on the 2007-03-27
HUTCHINSON ENGINEERING SERVICES LIMITED 52 OLDCOURT GREENFIELDS BALLINCOLLIG CO. CORK BALLINCOLLIG, CORK, P31PA99, IRELAND P31PA99 Active Company formed on the 2010-01-11
Hutchinson Engineering, Inc. 21832 Canon Dr Topanga CA 90290 Active Company formed on the 2005-01-27
HUTCHINSON ENGINEERING LLC New Jersey Unknown
HUTCHINSON ENGINEERING GROUP LIMITED OLD NORTH ROAD WESTON NEWARK NOTTINGHAMSHIRE NG23 6SY Active Company formed on the 2020-12-17

Company Officers of HUTCHINSON ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ADAMS
Company Secretary 2007-10-15
STEPHEN JOHN ADAMS
Director 2002-05-23
DEAN CLARK DRINKWATER
Director 2000-09-04
MARK MADIGAN
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JAMES BROCKLEHURST
Director 2008-03-17 2014-04-16
JOSEPH EDWIN DRINKWATER
Director 1991-06-18 2011-09-15
ERIC DRINKWATER
Director 1991-06-18 2009-06-02
TEGWEN ROSEMARY DRINKWATER
Company Secretary 1991-06-18 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ADAMS MODERNUSER LIMITED Company Secretary 2007-04-02 CURRENT 1988-04-26 Active
STEPHEN JOHN ADAMS KYLIE-ERP LTD Company Secretary 2002-07-11 CURRENT 1998-07-21 Active
STEPHEN JOHN ADAMS DAMSON & CO (SOHO) LTD Director 2013-01-11 CURRENT 2013-01-11 Liquidation
STEPHEN JOHN ADAMS SIGIRIYA RESTAURANTS LTD Director 2007-04-30 CURRENT 2006-01-10 Active
STEPHEN JOHN ADAMS MODERNUSER LIMITED Director 2007-02-20 CURRENT 1988-04-26 Active
STEPHEN JOHN ADAMS KYLIE-ERP LTD Director 2003-02-01 CURRENT 1998-07-21 Active
DEAN CLARK DRINKWATER DAMSON & CO (SOHO) LTD Director 2013-01-11 CURRENT 2013-01-11 Liquidation
DEAN CLARK DRINKWATER MODERNUSER LIMITED Director 2006-07-24 CURRENT 1988-04-26 Active
DEAN CLARK DRINKWATER SIGIRIYA RESTAURANTS LTD Director 2006-01-10 CURRENT 2006-01-10 Active
DEAN CLARK DRINKWATER KYLIE-ERP LTD Director 2002-07-11 CURRENT 1998-07-21 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
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 9th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17Notification of Modernuser Limited as a person with significant control on 2022-01-17
2022-01-17CESSATION OF DEAN CLARK DRINKWATER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF DEAN CLARK DRINKWATER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC02Notification of Modernuser Limited as a person with significant control on 2022-01-17
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-18AP03Appointment of Mr Mark Madigan as company secretary on 2020-02-18
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012667780003
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-11PSC07CESSATION OF STEPHEN JOHN ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR MARK MADIGAN
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-25AR0101/01/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-27AR0101/01/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BROCKLEHURST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-27AR0101/01/14 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28AR0101/01/13 ANNUAL RETURN FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-22AR0101/01/12 ANNUAL RETURN FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DRINKWATER
2011-01-28AR0101/01/11 ANNUAL RETURN FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-26AR0101/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWIN DRINKWATER / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JAMES BROCKLEHURST / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 01/01/2010
2009-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ERIC DRINKWATER
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 9TH FLOOR 2 HARDMAN STREET MANCHESTER M3 3HF
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, 3 HARDMAN STREET, MANCHESTER, M3 3HF
2009-02-03363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM, BRAZENNOSE HOUSE LINCOLN SQUARE, MANCHESTER, M2 5BL
2008-10-01AUDAUDITOR'S RESIGNATION
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, L15 9EG
2008-10-01AUDAUDITOR'S RESIGNATION
2008-08-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-20288aDIRECTOR APPOINTED IVAN JAMES BROCKLEHURST
2008-01-17363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-22288aNEW SECRETARY APPOINTED
2007-09-26288bSECRETARY RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-02363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-01-09225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-12-18288cDIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-03225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-01-19363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1998-01-05225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-08-07363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1072211 Active Licenced property: EVERITE ROAD WIDNES GB WA8 8PT.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1072211 Active Licenced property: EVERITE ROAD WIDNES GB WA8 8PT.

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 ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-04-08 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1990-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HUTCHINSON ENGINEERING LIMITED

HUTCHINSON ENGINEERING LIMITED has registered 1 patents

GB2462090 ,

Domain Names
We could not find the registrant information for the domain

HUTCHINSON ENGINEERING LIMITED owns 1 domain names.

hutchinsonengineering.co.uk  

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

Government spend with HUTCHINSON ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-11-05 GBP £500
Nottinghamshire County Council 2014-09-09 GBP £1,000
Nottinghamshire County Council 2014-09-09 GBP £1,525
Nottinghamshire County Council 2014-09-09 GBP £3,050
Nottinghamshire County Council 2012-06-19 GBP £1,013
Nottinghamshire County Council 2012-05-21 GBP £1,823
Nottinghamshire County Council 2010-12-29 GBP £475

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 ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by HUTCHINSON ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-10-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-05-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-05-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUTCHINSON ENGINEERING 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 ENGINEERING 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.