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

HUTTON CONSTRUCTION LIMITED

BIRCH BUSINESS CENTRE, MALDON ROAD BIRCH, COLCHESTER, ESSEX, CO2 0LT,
Company Registration Number
02016581
Private Limited Company
Active

Company Overview

About Hutton Construction Ltd
HUTTON CONSTRUCTION LIMITED was founded on 1986-05-02 and has its registered office in Colchester. The organisation's status is listed as "Active". Hutton Construction Limited is a Private Limited Company registered in 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
HUTTON CONSTRUCTION LIMITED
 
Legal Registered Office
BIRCH BUSINESS CENTRE
MALDON ROAD BIRCH
COLCHESTER
ESSEX
CO2 0LT
 
Telephone01279 647333
 
Filing Information
Company Number 02016581
Company ID Number 02016581
Date formed 1986-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB448921226  
Last Datalog update: 2025-01-05 10:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTTON CONSTRUCTION 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 HUTTON CONSTRUCTION LIMITED
The following companies were found which have the same name as HUTTON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUTTON CONSTRUCTION, INC. 54622 GEIGER CREEK RD BANDON OR 97411 Active Company formed on the 2003-08-25
Hutton Construction Inc. Box 245 Hanley Saskatchewan Active Company formed on the 2014-05-14
HUTTON CONSTRUCTION COMPANY FL Inactive Company formed on the 1926-02-25
HUTTON CONSTRUCTION, INC. 736 CHERRY ST ATT: NANCY BUNCH,ACCOUNTAN CHATTANOOGA TN 37402 Active Company formed on the 1997-09-02
HUTTON CONSTRUCTION INC Georgia Unknown
HUTTON CONSTRUCTION INC California Unknown
HUTTON CONSTRUCTION COMPANY California Unknown
HUTTON CONSTRUCTION INC WHICH WILL DO BUSINESS IN CALIFORNIA AS HCI CONSTRUCTION California Unknown
HUTTON CONSTRUCTION INC North Carolina Unknown
HUTTON CONSTRUCTION INCORPORATED Michigan UNKNOWN
HUTTON CONSTRUCTION CO INCORPORATED New Jersey Unknown
HUTTON CONSTRUCTION LLC New Jersey Unknown
HUTTON CONSTRUCTION, INC. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1997-07-11
Hutton Construction Inc Connecticut Unknown
Hutton Construction Inc Indiana Unknown
Hutton Construction Inc Maryland Unknown
Hutton Construction Co Inc Maryland Unknown
HUTTON CONSTRUCTION COMPANY INC Tennessee Unknown
HUTTON CONSTRUCTION INC Tennessee Unknown
HUTTON CONSTRUCTION INC South Dakota Unknown

Company Officers of HUTTON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID HUGHES
Company Secretary 2007-03-30
JOHN ANTHONY BENDELACK
Director 1998-01-28
NICHOLAS DAVID HUGHES
Director 1998-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEOFFREY NEWTON
Director 1993-09-13 2012-07-27
MARK GIDEON SHOESMITH
Director 1993-09-13 2012-07-27
PHILIP DOUGLAS REEVE
Company Secretary 1993-09-13 2007-03-30
PHILIP DOUGLAS REEVE
Director 2002-04-01 2006-02-01
CHARLES ERIC WILLIAM INCE
Director 2001-09-11 2004-03-31
IAN CHRISTOPHER PETTITT
Director 2001-09-11 2004-03-31
CHARLES ERIC WILLIAM INCE
Director 1992-09-13 2001-04-25
IAN CHRISTOPHER PETTITT
Director 1992-09-13 2001-04-25
CHARLES ERIC WILLIAM INCE
Company Secretary 1992-09-13 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID HUGHES HUTTON GROUP LIMITED Company Secretary 2007-03-30 CURRENT 2002-04-23 Active
NICHOLAS DAVID HUGHES HUTTON RESIDENTIAL LIMITED Company Secretary 2007-03-30 CURRENT 1997-06-26 Active
NICHOLAS DAVID HUGHES HUTTON MANAGEMENT SERVICES LIMITED Company Secretary 2007-03-30 CURRENT 1991-07-25 Active
NICHOLAS DAVID HUGHES HUTTON SHOPFITTING LIMITED Company Secretary 2007-03-30 CURRENT 1994-04-12 Active
NICHOLAS DAVID HUGHES HUTTON HOLDINGS LIMITED Company Secretary 2007-03-30 CURRENT 1998-08-14 Active
NICHOLAS DAVID HUGHES HUTTON BUILDERS LIMITED Company Secretary 2007-03-30 CURRENT 1999-09-27 Active
JOHN ANTHONY BENDELACK BEEHIVE ROAD LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JOHN ANTHONY BENDELACK HUTTON EAST LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JOHN ANTHONY BENDELACK HUTTON BIRCH LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JOHN ANTHONY BENDELACK HUTTON GROUP LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
JOHN ANTHONY BENDELACK HUTTON RESIDENTIAL LIMITED Director 2002-04-01 CURRENT 1997-06-26 Active
JOHN ANTHONY BENDELACK HUTTON MANAGEMENT SERVICES LIMITED Director 2002-04-01 CURRENT 1991-07-25 Active
JOHN ANTHONY BENDELACK HUTTON SHOPFITTING LIMITED Director 2002-04-01 CURRENT 1994-04-12 Active
JOHN ANTHONY BENDELACK HUTTON HOLDINGS LIMITED Director 2001-04-25 CURRENT 1998-08-14 Active
JOHN ANTHONY BENDELACK HUTTON BUILDERS LIMITED Director 1999-09-28 CURRENT 1999-09-27 Active
JOHN ANTHONY BENDELACK EASTERN BUILDERS SAFETY GROUP LIMITED Director 1998-11-24 CURRENT 1979-07-18 Active
NICHOLAS DAVID HUGHES HUTTON GROUP LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
NICHOLAS DAVID HUGHES HUTTON RESIDENTIAL LIMITED Director 2002-04-01 CURRENT 1997-06-26 Active
NICHOLAS DAVID HUGHES HUTTON HOLDINGS LIMITED Director 2001-04-25 CURRENT 1998-08-14 Active
NICHOLAS DAVID HUGHES HUTTON BUILDERS LIMITED Director 1999-09-28 CURRENT 1999-09-27 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
2024-12-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HUGHES
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020165810010
2018-12-17AP03Appointment of Mathew Julian Smith as company secretary on 2018-10-26
2018-12-17TM02Termination of appointment of Nicholas David Hughes on 2018-10-26
2018-11-05AP01DIRECTOR APPOINTED MR MATHEW JULIAN SMITH
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-11-06ANNOTATIONPart Admin Removed
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-18AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-21AUDAUDITOR'S RESIGNATION
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-18AR0113/09/14 ANNUAL RETURN FULL LIST
2014-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020165810009
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020165810009
2013-10-10AR0113/09/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-18AR0113/09/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHOESMITH
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 29/09/2011
2011-09-29AR0113/09/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-30AR0113/09/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HUGHES / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GIDEON SHOESMITH / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BENDELACK / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID HUGHES / 26/02/2010
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-22363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-04-18288bSECRETARY RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-29288cSECRETARY'S PARTICULARS CHANGED
2006-02-17288bDIRECTOR RESIGNED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0007791 Active Licenced property: MALDON ROAD BIRCH BUSINESS CENTRE BIRCH COLCHESTER GB CO2 0LT. Correspondance address: BIRCH MALDON ROAD COLCHESTER GB CO2 0LT

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 HUTTON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF CONTRACT RIGHTS 2001-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF BANK GUARANTEE 2001-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
GUARANTEE AND DEBENTURE BY THE COMPANY,HUTTON TRADING LIMITED AND HUTTON HOLDINGS LIMITED 2001-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COUNTER INDEMNITY AND CHARGE 1992-04-01 Satisfied LLOYDS BANK PLC
RENTAL DEPOSIT DEED 1991-09-27 Satisfied JULIA BENNETT
RENTAL DEPOSIT DEED 1991-09-27 Satisfied JULIA BENNETT
Intangible Assets
Patents
We have not found any records of HUTTON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HUTTON CONSTRUCTION LIMITED owns 10 domain names.

hutton-builders.co.uk   hutton-construction.co.uk   hutton-shopfitting.co.uk   hutton-works.co.uk   huttonbuilders.co.uk   huttonconstruction.co.uk   huttongroup.co.uk   huttonshopfitting.co.uk   huttonworks.co.uk   huttonresidential.co.uk  

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

Government spend with HUTTON CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £88,880 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-9 GBP £36,225 CAPEX Construction Costs Sub Contractor
Colchester Borough Council 2015-7 GBP £48,600 Construction
London Borough of Enfield 2015-4 GBP £2,016 CAPEX Construction Costs Main Contractor
Cambridge City Council 2015-3 GBP £9,449 Construction Contractors - General
London Borough of Enfield 2015-3 GBP £11,081 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-2 GBP £83,888 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2014-12 GBP £23,382 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2014-11 GBP £277,199 CAPEX Construction Costs Main Contractor
City of London 2014-10 GBP £3,742 Capital Outlay
City of London 2014-9 GBP £1,866 Capital Outlay
London Borough Of Enfield 2014-9 GBP £655,801
Cambridge City Council 2014-9 GBP £118,646
Essex County Council 2014-8 GBP £83,314
London Borough Of Enfield 2014-8 GBP £76,224
Essex County Council 2014-7 GBP £65,053
Thurrock Council 2014-7 GBP £2,292
Cambridge City Council 2014-6 GBP £34,920
Thurrock Council 2014-6 GBP £105,330
Essex County Council 2014-6 GBP £13,767
Colchester Borough Council 2014-5 GBP £118,600
Cambridge City Council 2014-5 GBP £239,202
Braintree District Council 2014-4 GBP £1,352 Major Repairs & Refurb.
Cambridge City Council 2014-4 GBP £1,976
London Borough of Newham 2014-4 GBP £2,452 CONSTRUCTION
Colchester Borough Council 2014-3 GBP £19,400
Essex County Council 2014-3 GBP £2,050
Cambridge City Council 2014-3 GBP £214,648
Colchester Borough Council 2014-2 GBP £67,087
City of London 2014-2 GBP £4,222
Essex County Council 2014-2 GBP £21,521
Thurrock Council 2014-2 GBP £52,060
Colchester Borough Council 2014-1 GBP £16,682
Cambridge City Council 2014-1 GBP £81,286
Thurrock Council 2014-1 GBP £15,010
Cambridge City Council 2013-12 GBP £44,911
Thurrock Council 2013-12 GBP £93,100
Colchester Borough Council 2013-11 GBP £124,228
Essex County Council 2013-11 GBP £63,908
Thurrock Council 2013-11 GBP £124,450
Cambridge City Council 2013-11 GBP £83,129
Colchester Borough Council 2013-10 GBP £216,190
Braintree District Council 2013-10 GBP £2,000 Major Repairs & Refurb.
City of London 2013-10 GBP £5,370 Capital Outlay
Thurrock Council 2013-10 GBP £195,700
Cambridge City Council 2013-10 GBP £49,373
Essex County Council 2013-10 GBP £68,552
Thurrock Council 2013-9 GBP £3,080
Colchester Borough Council 2013-9 GBP £335,883
Cambridge City Council 2013-9 GBP £43,165
City of London 2013-9 GBP £190,320 Capital Outlay
Thurrock Council 2013-8 GBP £209,855
Cambridge City Council 2013-8 GBP £27,839
London Borough of Camden 2013-8 GBP £24,706
Colchester Borough Council 2013-7 GBP £390,618
City of London 2013-7 GBP £20,900 Capital Outlay
Cambridge City Council 2013-7 GBP £19,497
Thurrock Council 2013-7 GBP £15,295
Cambridge City Council 2013-6 GBP £33,174
Essex County Council 2013-6 GBP £17,206
Colchester Borough Council 2013-6 GBP £112,528
Thurrock Council 2013-6 GBP £55,575
Thurrock Council 2013-5 GBP £90,535
Cambridge City Council 2013-5 GBP £158,380
Colchester Borough Council 2013-4 GBP £17,184
Essex County Council 2013-4 GBP £1,225
Thurrock Council 2013-4 GBP £30,590
Essex County Council 2013-3 GBP £103,245
London Borough of Camden 2013-3 GBP £88,352
London Borough of Camden 2013-2 GBP £52,380
Essex County Council 2013-1 GBP £50,217
Cambridge City Council 2012-10 GBP £22,268
Cambridge City Council 2012-8 GBP £56,176
Cambridge City Council 2012-7 GBP £130,008
Braintree District Council 2012-6 GBP £30,930 Major Repairs & Refurb.
Cambridge City Council 2012-6 GBP £182,975
Cambridge City Council 2012-5 GBP £187,255
Cambridge City Council 2012-4 GBP £235,406
Braintree District Council 2012-4 GBP £15,674 Major Repairs & Refurb.
Braintree District Council 2012-3 GBP £19,966 Major Repairs & Refurb.
Cambridge City Council 2012-2 GBP £149,804
Braintree District Council 2012-2 GBP £28,395 Major Repairs & Refurb.
Cambridge City Council 2012-1 GBP £299,607
Braintree District Council 2011-12 GBP £11,055 Major Repairs & Refurb.
Braintree District Council 2011-11 GBP £32,349 Major Repairs & Refurb.
Cambridge City Council 2011-11 GBP £349,899
Cambridge City Council 2011-10 GBP £116,098
Braintree District Council 2011-10 GBP £12,350 Major Repairs & Refurb.
Cambridge City Council 2011-9 GBP £176,019
Cambridge City Council 2011-8 GBP £82,392
Braintree District Council 2011-8 GBP £12,561 Major Repairs & Refurb.
Braintree District Council 2011-7 GBP £15,794 Major Repairs & Refurb.
Cambridge City Council 2011-7 GBP £55,774
Braintree District Council 2011-6 GBP £34,493 Major Repairs & Refurb.
Cambridge City Council 2011-6 GBP £102,425
Braintree District Council 2011-5 GBP £22,000 Major Repairs & Refurb.
Cambridge City Council 2011-1 GBP £41,249
Colchester Borough Council 2011-1 GBP £440

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City of London Corporation construction work 2012/09/10 GBP 20,000,000

The completion of Minor Works and Refurbishment, including but not limited to:

Cambridgeshire County Council. LGSS is a Shared Services venture set up by founding Refurbishment work 2014/01/20

Cambridgeshire County Council on behalf of LGSS members and customers has a requirement to appoint to establish a minor works framework, for minor maintenance, refurbishment and alteration projects up to an estimated value of GBP 250 000 each, although the right is reserved to increase this threshold should specific conditions mean this is required.

Outgoings
Business Rates/Property Tax
Business rates information was found for HUTTON CONSTRUCTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP OFFICE AND PREMISES BIRCH BUSINESS CENTRE MALDON ROAD BIRCH COLCHESTER CO2 0LT GBP £24,6501993-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HUTTON CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0144189010Builders' joinery and carpentry, of glue-laminated timber (excl. windows and French windows and their frames, doors and their frames and thresholds, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2013-11-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

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 HUTTON CONSTRUCTION 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 HUTTON CONSTRUCTION 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.