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

HUSSON UK LIMITED

FCGB, 1 LAMBETH PALACE ROAD, BECKET HOUSE, LONDON, SE1 7EU,
Company Registration Number
04340391
Private Limited Company
Active

Company Overview

About Husson Uk Ltd
HUSSON UK LIMITED was founded on 2001-12-14 and has its registered office in London. The organisation's status is listed as "Active". Husson Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUSSON UK LIMITED
 
Legal Registered Office
FCGB
1 LAMBETH PALACE ROAD
BECKET HOUSE
LONDON
SE1 7EU
Other companies in HP19
 
Filing Information
Company Number 04340391
Company ID Number 04340391
Date formed 2001-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB791545405  
Last Datalog update: 2025-02-05 19:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUSSON UK 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 HUSSON UK LIMITED

Current Directors
Officer Role Date Appointed
MARCUS FRANCIS REBUCK
Company Secretary 2001-12-19
DANIEL HUSSON
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES COUPER
Director 2010-02-25 2017-09-29
ERIC CHARLES KUNEGEL
Director 2002-10-31 2013-05-06
CORINNE DELU
Director 2007-04-27 2010-06-30
ADRIAN JOHN PARKER
Director 2002-10-31 2009-02-23
TIMOTHY COUPER
Director 2004-12-03 2008-08-26
RM REGISTRARS LIMITED
Nominated Secretary 2001-12-14 2001-12-19
RM NOMINEES LIMITED
Nominated Director 2001-12-14 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS FRANCIS REBUCK CHRISTIAN LOUBOUTIN UK LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
MARCUS FRANCIS REBUCK PINET LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 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
2025-01-16CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-10Termination of appointment of Marcus Francis Rebuck on 2023-09-30
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 300 High Holborn High Holborn London WC1V 7JH England
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COUPER
2017-10-03PSC07CESSATION OF TIMOTHY JAMES COUPER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Unit C6 Brunel Gate Telford Close Off Brunel Road Aylesbury Buckinghamshire HP19 8AR
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-28AR0116/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-12AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr Timothy James Couper on 2011-06-20
2014-07-10AUDAUDITOR'S RESIGNATION
2014-06-30AUDAUDITOR'S RESIGNATION
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KUNEGEL
2012-12-14AR0114/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM BUILDING E BOURNE PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-07AR0114/12/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES KUNEGEL / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUSSON / 07/02/2011
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE DELU
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED TIMOTHY JAMES COUPER
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12AR0114/12/09 FULL LIST
2009-04-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN PARKER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COUPER
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288aNEW DIRECTOR APPOINTED
2006-12-22363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/05
2005-01-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: C/O FRENCH CHAMBER OF COMMERCE 21 DARTMOUTH STREET WESTMINSTER LONDON SW1H 9BP
2003-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-25MEM/ARTSARTICLES OF ASSOCIATION
2003-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-25363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288cSECRETARY'S PARTICULARS CHANGED
2002-06-05123£ NC 1000/20000 14/05/02
2002-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-0588(2)RAD 14/05/02--------- £ SI 19998@1=19998 £ IC 2/20000
2002-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-05RES04NC INC ALREADY ADJUSTED 14/05/02
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2002-01-26288bDIRECTOR RESIGNED
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-12-21CERTNMCOMPANY NAME CHANGED SOLIDSTAR LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUSSON UK 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 HUSSON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-28 Outstanding WINDSOR LIFE ASSURANCE COMPANY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 HUSSON UK LIMITED

Intangible Assets
Patents
We have not found any records of HUSSON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUSSON UK LIMITED
Trademarks
We have not found any records of HUSSON UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUSSON UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-7 GBP £494 Emergency Repairs - ordered by Departments
KMBC 2015-3 GBP £715 EQUIPMENT PURCHASE
Cambridge City Council 2014-12 GBP £2,111 Playground Equipment
Windsor and Maidenhead Council 2014-12 GBP £12,303
Warwick District Council 2014-10 GBP £565
Windsor and Maidenhead Council 2014-7 GBP £33,725
Cambridge City Council 2014-7 GBP £3,072
Bristol City Council 2014-7 GBP £5,400
Windsor and Maidenhead Council 2014-5 GBP £4,125
Cambridge City Council 2014-5 GBP £2,557
Windsor and Maidenhead Council 2014-3 GBP £16,612
Birmingham City Council 2013-12 GBP £1,428
Windsor and Maidenhead Council 2013-12 GBP £5,000
Cambridge City Council 2013-10 GBP £2,739
Windsor and Maidenhead Council 2013-10 GBP £4,499
Birmingham City Council 2013-10 GBP £29,999
Exeter City Council 2013-9 GBP £1,983 Sub-Contractors
Windsor and Maidenhead Council 2013-8 GBP £29,999
Birmingham City Council 2013-7 GBP £29,999
Swale Borough Council 2013-7 GBP £357
Exeter City Council 2012-7 GBP £2,000 Contract Payments
Windsor and Maidenhead Council 2012-7 GBP £45,995
Royal Borough of Windsor & Maidenhead 2012-6 GBP £45,995
Sandwell Metroplitan Borough Council 2012-4 GBP £5,361
Sandwell Metroplitan Borough Council 2011-12 GBP £4,750
Wycombe District Council 2011-10 GBP £25,000 Mount Close Rec Ground
Wycombe District Council 2011-6 GBP £25,000 Mount Close Rec Ground
Sandwell Metroplitan Borough Council 2011-6 GBP £4,863
Sandwell Metroplitan Borough Council 2011-1 GBP £12,000
Huntingdonshire District Council 2010-12 GBP £37,588 Playground Equipment
East Staffordshire Borough Council 2010-12 GBP £3,802 Open Spaces - Burton & Uttoxeter
Adur Worthing Council 2010-11 GBP £27,806
Reading Borough Council 2010-3 GBP £11,361
0-0 GBP £0
Derby City Council 0-0 GBP £313

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
Business rates information was found for HUSSON UK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR 028/Jun/2011
Aylesbury Vale District Council Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR 028/Jun/2011
Aylesbury Vale District Council Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR 028/Jun/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSSON UK 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 HUSSON UK 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.