Company Information for HUTTON CONSTRUCTION LIMITED
BIRCH BUSINESS CENTRE, MALDON ROAD BIRCH, COLCHESTER, ESSEX, CO2 0LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HUTTON CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
BIRCH BUSINESS CENTRE MALDON ROAD BIRCH COLCHESTER ESSEX CO2 0LT | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID HUGHES |
||
JOHN ANTHONY BENDELACK |
||
NICHOLAS DAVID HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEOFFREY NEWTON |
Director | ||
MARK GIDEON SHOESMITH |
Director | ||
PHILIP DOUGLAS REEVE |
Company Secretary | ||
PHILIP DOUGLAS REEVE |
Director | ||
CHARLES ERIC WILLIAM INCE |
Director | ||
IAN CHRISTOPHER PETTITT |
Director | ||
CHARLES ERIC WILLIAM INCE |
Director | ||
IAN CHRISTOPHER PETTITT |
Director | ||
CHARLES ERIC WILLIAM INCE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUTTON GROUP LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2002-04-23 | Active | |
HUTTON RESIDENTIAL LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1997-06-26 | Active | |
HUTTON MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1991-07-25 | Active | |
HUTTON SHOPFITTING LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1994-04-12 | Active | |
HUTTON HOLDINGS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1998-08-14 | Active | |
HUTTON BUILDERS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 1999-09-27 | Active | |
BEEHIVE ROAD LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
HUTTON EAST LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
HUTTON BIRCH LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
HUTTON GROUP LIMITED | Director | 2002-04-23 | CURRENT | 2002-04-23 | Active | |
HUTTON RESIDENTIAL LIMITED | Director | 2002-04-01 | CURRENT | 1997-06-26 | Active | |
HUTTON MANAGEMENT SERVICES LIMITED | Director | 2002-04-01 | CURRENT | 1991-07-25 | Active | |
HUTTON SHOPFITTING LIMITED | Director | 2002-04-01 | CURRENT | 1994-04-12 | Active | |
HUTTON HOLDINGS LIMITED | Director | 2001-04-25 | CURRENT | 1998-08-14 | Active | |
HUTTON BUILDERS LIMITED | Director | 1999-09-28 | CURRENT | 1999-09-27 | Active | |
EASTERN BUILDERS SAFETY GROUP LIMITED | Director | 1998-11-24 | CURRENT | 1979-07-18 | Active | |
HUTTON GROUP LIMITED | Director | 2002-04-23 | CURRENT | 2002-04-23 | Active | |
HUTTON RESIDENTIAL LIMITED | Director | 2002-04-01 | CURRENT | 1997-06-26 | Active | |
HUTTON HOLDINGS LIMITED | Director | 2001-04-25 | CURRENT | 1998-08-14 | Active | |
HUTTON BUILDERS LIMITED | Director | 1999-09-28 | CURRENT | 1999-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HUGHES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020165810010 | |
AP03 | Appointment of Mathew Julian Smith as company secretary on 2018-10-26 | |
TM02 | Termination of appointment of Nicholas David Hughes on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MR MATHEW JULIAN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
ANNOTATION | Part Admin Removed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020165810009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020165810009 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHOESMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 29/09/2011 | |
AR01 | 13/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HUGHES / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GIDEON SHOESMITH / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BENDELACK / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID HUGHES / 26/02/2010 | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
ASSIGNMENT OF CONTRACT RIGHTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNMENT OF BANK GUARANTEE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
GUARANTEE AND DEBENTURE BY THE COMPANY,HUTTON TRADING LIMITED AND HUTTON HOLDINGS LIMITED | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COUNTER INDEMNITY AND CHARGE | Satisfied | LLOYDS BANK PLC | |
RENTAL DEPOSIT DEED | Satisfied | JULIA BENNETT | |
RENTAL DEPOSIT DEED | Satisfied | JULIA BENNETT |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Enfield | |
|
CAPEX Construction Costs Sub Contractor |
Colchester Borough Council | |
|
Construction |
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
Cambridge City Council | |
|
Construction Contractors - General |
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Enfield | |
|
CAPEX Construction Costs Main Contractor |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
London Borough Of Enfield | |
|
|
Cambridge City Council | |
|
|
Essex County Council | |
|
|
London Borough Of Enfield | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
Colchester Borough Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
London Borough of Newham | |
|
CONSTRUCTION |
Colchester Borough Council | |
|
|
Essex County Council | |
|
|
Cambridge City Council | |
|
|
Colchester Borough Council | |
|
|
City of London | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Colchester Borough Council | |
|
|
Cambridge City Council | |
|
|
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Thurrock Council | |
|
|
Colchester Borough Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Colchester Borough Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
City of London | |
|
Capital Outlay |
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Colchester Borough Council | |
|
|
Cambridge City Council | |
|
|
City of London | |
|
Capital Outlay |
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Camden | |
|
|
Colchester Borough Council | |
|
|
City of London | |
|
Capital Outlay |
Cambridge City Council | |
|
|
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Essex County Council | |
|
|
Colchester Borough Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Cambridge City Council | |
|
|
Colchester Borough Council | |
|
|
Essex County Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Essex County Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Braintree District Council | |
|
Major Repairs & Refurb. |
Cambridge City Council | |
|
|
Colchester Borough Council | |
|
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.
Customer | Description | 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. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP OFFICE AND PREMISES | BIRCH BUSINESS CENTRE MALDON ROAD BIRCH COLCHESTER CO2 0LT | GBP £24,650 | 1993-10-01 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 44189010 | Builders' 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) | ||
![]() | 76109090 | Structures 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
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. |