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

HUTCHINSON REGISTRATION SERVICES LIMITED

5 Tuscam Way, Camberley, SURREY, GU15 3YX,
Company Registration Number
06615246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hutchinson Registration Services Ltd
HUTCHINSON REGISTRATION SERVICES LIMITED was founded on 2008-06-09 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Hutchinson Registration Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUTCHINSON REGISTRATION SERVICES LIMITED
 
Legal Registered Office
5 Tuscam Way
Camberley
SURREY
GU15 3YX
Other companies in GU15
 
Previous Names
HUTCHINSON GUARANTY CO. LIMITED10/05/2019
Filing Information
Company Number 06615246
Company ID Number 06615246
Date formed 2008-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102024883  
Last Datalog update: 2023-01-18 06:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHINSON REGISTRATION SERVICES 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 HUTCHINSON REGISTRATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BEVAN
Director 2012-05-24
PETER RONALD HUTCHINSON
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHLEY BEVAN
Company Secretary 2015-01-30 2015-11-25
CHRISTOPHER JOHN ALLEN
Director 2009-07-01 2015-11-25
RAQUEL GONZALEZ PAN
Director 2009-07-01 2015-11-25
ANNA KATHRYN RICKARD
Director 2009-07-01 2015-11-25
VERANNE MYRIAM WILKINSON
Director 2008-06-09 2015-11-25
LAUREN WAGNER
Company Secretary 2012-05-24 2015-01-30
ANNA KATHRYN RICKARD
Company Secretary 2009-05-30 2012-05-24
LAUREN WAGNER
Director 2011-10-27 2012-05-24
LISA BEST
Director 2009-09-01 2012-01-13
JOY ELIZABETH POPE
Director 2008-06-09 2011-10-27
PAUL FRANCIS SMYTHE
Director 2008-06-09 2009-12-31
MARK ASHLEY BEVAN
Company Secretary 2008-06-09 2009-05-30
MARK ASHLEY BEVAN
Director 2008-06-09 2009-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BEVAN ROWCROFT RI LIMITED Director 2017-11-07 CURRENT 2011-04-14 Active
MARK ASHLEY BEVAN GRAYSWOOD LI LIMITED Director 2017-11-07 CURRENT 2010-07-07 Active
MARK ASHLEY BEVAN WORSLEY VR LIMITED Director 2017-02-15 CURRENT 2010-07-26 Active
MARK ASHLEY BEVAN PASTURE AE LIMITED Director 2017-01-17 CURRENT 2012-02-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN WF RECYCLE-TECH LIMITED Director 2016-11-25 CURRENT 2013-03-01 Active
MARK ASHLEY BEVAN AZALEA MM1 LIMITED Director 2016-08-09 CURRENT 2012-11-01 Active - Proposal to Strike off
MARK ASHLEY BEVAN SANDOWN POM LIMITED Director 2016-08-09 CURRENT 2014-04-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN BURLEIGH ST LIMITED Director 2016-08-09 CURRENT 1995-07-11 Active - Proposal to Strike off
MARK ASHLEY BEVAN MEADOWS TITLE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES (CFBL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO. 4 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO.3 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN FAIROAK NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN FAIROAK SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES (OC FINANCE) LIMITED Director 2015-12-17 CURRENT 2015-01-28 Dissolved 2016-07-05
MARK ASHLEY BEVAN BIRCHFIELD QI LIMITED Director 2015-12-17 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN BAYFIELD CV1 LIMITED Director 2015-12-17 CURRENT 2014-03-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON TRUSTEES LIMITED Director 2015-12-09 CURRENT 1996-05-07 Active
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUSTEES (ASIA) LIMITED Director 2015-12-09 CURRENT 2013-02-22 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES LIMITED Director 2015-10-20 CURRENT 2015-02-17 Active
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES BC LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-11-08
MARK ASHLEY BEVAN ALLIANCE FAMILY CLUB TITLE LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
MARK ASHLEY BEVAN VALE D'OLIVEIRAS TITLE LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2017-02-28
MARK ASHLEY BEVAN AVC TITLE CHINA LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MARK ASHLEY BEVAN SEASONS TITLE (RAMSES) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MARK ASHLEY BEVAN JUNIPER PROPERTY TRADING LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
MARK ASHLEY BEVAN HCTC CASA TREASA PROPERTIES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-09-23
MARK ASHLEY BEVAN CLUB TROPICAL TITLE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MARK ASHLEY BEVAN ELLERAY PROPERTY USA LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
MARK ASHLEY BEVAN TRINITY INVESTMENT STRUCTURES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2016-01-26
MARK ASHLEY BEVAN WINDSURFER LIMITED Director 2012-06-29 CURRENT 1998-12-22 Active
MARK ASHLEY BEVAN FERRYFIELD (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN PUMPKIN LAS CALAS Director 2012-06-29 CURRENT 1997-07-15 Active
MARK ASHLEY BEVAN PEBBLESTONE (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARPSICORD LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN LUMSDEN LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARWOOD PROPERTIES TITLE LIMITED Director 2012-06-20 CURRENT 1996-12-06 Active
MARK ASHLEY BEVAN CITADEL TRUSTEES EE LIMITED Director 2012-05-24 CURRENT 2011-07-07 Dissolved 2016-02-23
MARK ASHLEY BEVAN TITLE TRUSTEES INTERNATIONAL LIMITED Director 2012-05-24 CURRENT 2010-11-15 Dissolved 2016-07-05
MARK ASHLEY BEVAN RUSSET LP LIMITED Director 2012-05-24 CURRENT 2012-03-16 Dissolved 2017-06-20
MARK ASHLEY BEVAN CLUB LEISURE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2010-11-04 Active
MARK ASHLEY BEVAN BORGO ALLE VIGNE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2012-04-19 Active
MARK ASHLEY BEVAN SOUTHERN WILTON LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN FIRLANDS CK8 LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active
MARK ASHLEY BEVAN OVERDALE ROCHE LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON ESTATES LIMITED Director 2012-05-24 CURRENT 1999-03-12 Active
MARK ASHLEY BEVAN GLENMOUNT RB LIMITED Director 2012-05-24 CURRENT 2012-04-14 Active
MARK ASHLEY BEVAN PRIORY COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED Director 2012-05-04 CURRENT 1997-12-12 Active
MARK ASHLEY BEVAN HTC SECRETARIAL SERVICES LIMITED Director 2012-05-04 CURRENT 1996-12-17 Active
MARK ASHLEY BEVAN HTC NOMINEES LIMITED Director 2012-05-04 CURRENT 1996-12-20 Active
MARK ASHLEY BEVAN WETH ESTATES LIMITED Director 2012-03-23 CURRENT 2001-09-18 Dissolved 2016-12-06
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES LIMITED Director 2010-09-13 CURRENT 2007-07-31 Liquidation
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUST COMPANY LIMITED Director 2010-09-13 CURRENT 1990-10-30 Liquidation
PETER RONALD HUTCHINSON TITLE TRUSTEES INTERNATIONAL LIMITED Director 2010-12-21 CURRENT 2010-11-15 Dissolved 2016-07-05
PETER RONALD HUTCHINSON HIGHPOINT TRUSTEES LIMITED Director 2009-09-15 CURRENT 2007-07-31 Liquidation
PETER RONALD HUTCHINSON HIGHPOINT BUSINESS SOLUTIONS LIMITED Director 2000-03-22 CURRENT 2000-01-13 Active
PETER RONALD HUTCHINSON HUTCHINSON ESTATES LIMITED Director 1999-03-15 CURRENT 1999-03-12 Active
PETER RONALD HUTCHINSON HTC SECRETARIAL SERVICES LIMITED Director 1996-12-20 CURRENT 1996-12-17 Active
PETER RONALD HUTCHINSON HTC NOMINEES LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
PETER RONALD HUTCHINSON HUTCHINSON & CO. TRUST COMPANY LIMITED Director 1991-10-30 CURRENT 1990-10-30 Liquidation

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-01DS01Application to strike the company off the register
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AP01DIRECTOR APPOINTED MR DANIEL MICHAEL HUTCHINSON
2019-06-04RES15CHANGE OF COMPANY NAME 17/01/23
2019-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLEN
2019-05-10RES15CHANGE OF COMPANY NAME 10/05/19
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD HUTCHINSON
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VERANNE WILKINSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RICKARD
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAQUEL PAN
2015-11-25TM02Termination of appointment of Mark Ashley Bevan on 2015-11-25
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-30AP03SECRETARY APPOINTED MR MARK ASHLEY BEVAN
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY LAUREN WAGNER
2015-01-30AP03SECRETARY APPOINTED MR MARK ASHLEY BEVAN
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY LAUREN WAGNER
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BEVAN / 08/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 08/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN RICKARD / 08/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERANNE MYRIAM WILKINSON / 08/05/2014
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-13AR0109/06/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL GONZALEZ PAN / 01/05/2012
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15AR0109/06/12 FULL LIST
2012-05-31AP03SECRETARY APPOINTED LAUREN WAGNER
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY ANNA RICKARD
2012-05-24AP01DIRECTOR APPOINTED MR MARK ASHLEY BEVAN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN WAGNER
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN WAGNER / 02/04/2012
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA BEST
2011-11-01AP01DIRECTOR APPOINTED LAUREN WAGNER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY POPE
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0109/06/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLEN / 10/01/2011
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28AR0109/06/10 FULL LIST
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA BEST / 31/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH POPE / 01/02/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTHE
2010-01-14AP01DIRECTOR APPOINTED PETER RONALD HUTCHINSON
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLEN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLEN / 27/11/2009
2009-09-23288aDIRECTOR APPOINTED LISA BEST
2009-09-15RES13COMPANY BUSINESS 28/08/2009
2009-09-10RES13GENERAL BUSINESS 28/08/2009
2009-09-04288aDIRECTOR APPOINTED RAQUEL GONZALEZ PAN
2009-08-07363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-30288aDIRECTOR APPOINTED CHRISTOPHER JOHN ALLEN
2009-07-30288aDIRECTOR APPOINTED ANNA KATHRYN RICKARD
2009-07-23288aSECRETARY APPOINTED ANNA KATHRYN RICKARD
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY MARK BEVAN
2008-07-16ELRESS366A DISP HOLDING AGM 30/06/2008
2008-07-16ELRESS252 DISP LAYING ACC 30/06/2008
2008-07-16225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUTCHINSON REGISTRATION SERVICES 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 HUTCHINSON REGISTRATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUTCHINSON REGISTRATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HUTCHINSON REGISTRATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HUTCHINSON REGISTRATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTCHINSON REGISTRATION SERVICES LIMITED
Trademarks
We have not found any records of HUTCHINSON REGISTRATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTCHINSON REGISTRATION SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HUTCHINSON REGISTRATION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUTCHINSON REGISTRATION SERVICES 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 HUTCHINSON REGISTRATION SERVICES 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 REGISTRATION SERVICES 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.