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

HUTTON SHOPFITTING LIMITED

BIRCH BUSINESS CENTRE, MALDON ROAD, BIRCH COLCHESTER, ESSEX, CO2 0LT,
Company Registration Number
02918199
Private Limited Company
Active

Company Overview

About Hutton Shopfitting Ltd
HUTTON SHOPFITTING LIMITED was founded on 1994-04-12 and has its registered office in Birch Colchester. The organisation's status is listed as "Active". Hutton Shopfitting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUTTON SHOPFITTING LIMITED
 
Legal Registered Office
BIRCH BUSINESS CENTRE
MALDON ROAD
BIRCH COLCHESTER
ESSEX
CO2 0LT
Other companies in CO2
 
Filing Information
Company Number 02918199
Company ID Number 02918199
Date formed 1994-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-05 08:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTTON SHOPFITTING 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 HUTTON SHOPFITTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID HUGHES
Company Secretary 2007-03-30
JOHN ANTHONY BENDELACK
Director 2002-04-01
NICHOLAS DAVID HUGHES
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEOFFREY NEWTON
Director 2002-04-01 2012-07-27
MARK GIDEON SHOESMITH
Director 2002-04-01 2012-07-27
PHILIP DOUGLAS REEVE
Company Secretary 1994-05-23 2007-03-30
PHILIP DOUGLAS REEVE
Director 2002-04-01 2007-03-30
CHARLES ERIC WILLIAM INCE
Director 1994-05-23 2002-04-01
IAN CHRISTOPHER PETTITT
Director 1994-05-23 2002-04-01
CARON ELIZABETH JARVIS
Company Secretary 1994-04-12 1994-05-23
CAROL ANN WADLEY
Director 1994-04-12 1994-05-23

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 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
NICHOLAS DAVID HUGHES HUTTON CONSTRUCTION LIMITED Company Secretary 2007-03-30 CURRENT 1986-05-02 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 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
JOHN ANTHONY BENDELACK HUTTON CONSTRUCTION LIMITED Director 1998-01-28 CURRENT 1986-05-02 Active
NICHOLAS DAVID HUGHES BEEHIVE ROAD LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
NICHOLAS DAVID HUGHES HUTTON EAST LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
NICHOLAS DAVID HUGHES HUTTON BIRCH LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
NICHOLAS DAVID HUGHES HUTTON MANAGEMENT SERVICES LIMITED Director 2002-04-01 CURRENT 1991-07-25 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
2025-02-11Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-02-11Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-02-11Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-02-11Audit exemption subsidiary accounts made up to 2024-03-31
2025-02-07CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-02-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-15Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-06CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HUGHES
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-20Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-20Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029181990001
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
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
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MR DAVID SCOTT BALL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS DAVID HUGHES on 2015-04-21
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HUGHES / 21/04/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BENDELACK / 21/04/2015
2015-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0112/04/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-18AR0112/04/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHOESMITH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2012-05-08AR0112/04/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0112/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 12/04/2011
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-05AR0112/04/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-09363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-18225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-04363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2002-06-05363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-08363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-16363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/97
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-16363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/96
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-26363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 10/01/96
1995-08-04363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-08287REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 70 HIGH STREET COLCHESTER ESSEX CO1 1UE
1994-06-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUTTON SHOPFITTING 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 HUTTON SHOPFITTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HUTTON SHOPFITTING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31

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 HUTTON SHOPFITTING LIMITED

Intangible Assets
Patents
We have not found any records of HUTTON SHOPFITTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTTON SHOPFITTING LIMITED
Trademarks
We have not found any records of HUTTON SHOPFITTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTTON SHOPFITTING 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 (43999 - Other specialised construction activities n.e.c.) as HUTTON SHOPFITTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HUTTON SHOPFITTING 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 HUTTON SHOPFITTING 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 SHOPFITTING 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.