Background WavePink WaveYellow Wave

H.L. HUTCHINSON LIMITED (00446633)

H.L. HUTCHINSON LIMITED (00446633) is an active UK company. incorporated on 15 December 1947. with registered office in Wisbech. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. H.L. HUTCHINSON LIMITED has been registered for 78 years. Current directors include CROSSMAN, David Howell, HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie and 4 others.

Company Number
00446633
Status
active
Type
ltd
Incorporated
15 December 1947
Age
78 years
Address
H L Hutchinson Limited, Wisbech, PE13 2RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CROSSMAN, David Howell, HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas, MCSHANE, Andrew, TYLER, Christopher Patric, WILSON, Edward James Andrew
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.L. HUTCHINSON LIMITED

H.L. HUTCHINSON LIMITED is an active company incorporated on 15 December 1947 with the registered office located in Wisbech. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. H.L. HUTCHINSON LIMITED was registered 78 years ago.(SIC: 01610)

Status

active

Active since 78 years ago

Company No

00446633

LTD Company

Age

78 Years

Incorporated 15 December 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

H L Hutchinson Limited Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

Hutchinsons Weasenham Lane Wisbech Cambridgeshire PE13 2RN
From: 15 December 1947To: 23 November 2021
Timeline

12 key events • 1947 - 2024

Funding Officers Ownership
Company Founded
Dec 47
Director Left
Jan 10
Director Joined
Aug 13
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

WILSON, Edward James Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 16 Oct 2023

CROSSMAN, David Howell

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1962
Director
Appointed 16 Sept 2008

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed N/A

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 24 Oct 1994

MCKECHNIE, Gordon Douglas

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1977
Director
Appointed 01 Oct 2020

MCSHANE, Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Born July 1963
Director
Appointed 19 Jan 2004

TYLER, Christopher Patric

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1962
Director
Appointed 23 Jul 2021

WILSON, Edward James Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Born March 1983
Director
Appointed 16 Oct 2023

HUTCHINSON, David Anthony

Resigned
High Street, HunstantonPE36 5JU
Secretary
Appointed 31 Dec 2008
Resigned 06 Jun 2012

HUTCHINSON, Jean Mary

Resigned
42 Tavistock Road, WisbechPE13 2ER
Secretary
Appointed N/A
Resigned 01 Jan 1998

HUTCHINSON, Melanie Jane

Resigned
Hillside, HunstantonPE36 5JU
Secretary
Appointed 01 Jan 1998
Resigned 31 Dec 2008

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 06 Jun 2012
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 16 Dec 2020
Resigned 16 Oct 2023

HARRIS, John Robert Cawdron

Resigned
Weasenham Lane, WisbechPE13 2RN
Born February 1947
Director
Appointed 16 Sept 2008
Resigned 15 Apr 2021

HUTCHINSON, Colin Herbert, Executors Of

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born December 1930
Director
Appointed N/A
Resigned 16 Feb 2018

HUTCHINSON, Jean Mary

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born May 1924
Director
Appointed N/A
Resigned 31 Dec 2008

HUTCHINSON, Melanie Jane

Resigned
Hillside, HunstantonPE36 5JU
Born October 1961
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2008

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 01 Sept 2009
Resigned 16 Dec 2020

MACKLIN, Alastair Jeremy

Resigned
Weasenham Lane, WisbechPE13 2RN
Born February 1961
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2017

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Born May 1949
Director
Appointed 16 Sept 2008
Resigned 17 Dec 2009

ORME, Andrew Richard

Resigned
Weasenham Lane, WisbechPE13 2RN
Born January 1963
Director
Appointed 04 Jan 2018
Resigned 31 Dec 2023

Persons with significant control

1

Weasenham Lane, WisbechPE13 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
287Change of Registered Office
Legacy
7 April 2009
287Change of Registered Office
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
9 August 2007
403b403b
Legacy
9 August 2007
403b403b
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
18 January 2000
400400
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Accounts With Accounts Type Medium
15 June 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 1993
AAAnnual Accounts
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
287Change of Registered Office
Legacy
6 January 1992
403aParticulars of Charge Subject to s859A
Legacy
2 December 1991
363aAnnual Return
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
5 April 1991
288288
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
28 October 1982
395Particulars of Mortgage or Charge
Incorporation Company
15 December 1947
NEWINCIncorporation