Background WavePink WaveYellow Wave

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED (01117340)

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED (01117340) is an active UK company. incorporated on 8 June 1973. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 52 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza.

Company Number
01117340
Status
active
Type
ltd
Incorporated
8 June 1973
Age
52 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
CARTMELL, Jennifer Carella, HICKS, Steve Roger John, SOTOUDEH, Reza
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED

HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 8 June 1973 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). HUTCHINSON ENVIRONMENTAL SOLUTIONS LIMITED was registered 52 years ago.(SIC: 37000)

Status

active

Active since 52 years ago

Company No

01117340

LTD Company

Age

52 Years

Incorporated 8 June 1973

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HUTCHINSON DRAINAGE LIMITED
From: 31 December 1979To: 28 April 2006
HUTCHINSON (TRENCHLESS) DRAINAGE LIMITED
From: 8 June 1973To: 31 December 1979
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England
From: 8 January 2019To: 31 October 2023
White Wall Nook Wark Hexham Northumberland NE48 3PX
From: 8 June 1973To: 8 January 2019
Timeline

22 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jun 73
Funding Round
Mar 11
Director Left
Oct 16
Director Left
Oct 16
Share Issue
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Left
Jul 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
5 Barnes Wallis Road, FarehamPO15 5TT
Born August 1976
Director
Appointed 01 Apr 2023

HICKS, Steve Roger John

Active
Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 19 Dec 2018

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 19 Dec 2018
Resigned 30 Jun 2020

HUTCHINSON, Violet Graham

Resigned
White Wall Nook, HexhamNE48 3PX
Secretary
Appointed N/A
Resigned 25 Oct 2016

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 19 Dec 2018
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born August 1941
Director
Appointed 19 Dec 2018
Resigned 30 Jun 2025

HUTCHINSON, George Robert

Resigned
White Wall Nook, HexhamNE48 3PX
Born September 1941
Director
Appointed N/A
Resigned 25 Oct 2016

HUTCHINSON, Violet Graham

Resigned
White Wall Nook, HexhamNE48 3PX
Born June 1938
Director
Appointed N/A
Resigned 25 Oct 2016

MAXWELL, John William

Resigned
10 Mill View Rise, PrudhoeNE42 5QX
Born July 1948
Director
Appointed 11 Jun 2001
Resigned 31 Dec 2002

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

RICHARDS, Neil

Resigned
Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 19 Dec 2018
Resigned 30 Jun 2025

STEDMAN, Peter Lawrence Dennis

Resigned
White Wall Nook, HexhamNE48 3PX
Born July 1969
Director
Appointed 28 Jan 2009
Resigned 19 Dec 2018

WEIR, George Wilson

Resigned
White Wall Nook, HexhamNE48 3PX
Born July 1970
Director
Appointed 28 Jan 2009
Resigned 19 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Dec 2018

Mr George Wilson Weir

Ceased
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018

Mr Peter Lawrence Dennis Stedman

Ceased
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2019
SH03Return of Purchase of Own Shares
Move Registers To Registered Office Company With New Address
13 November 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Legacy
20 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Move Registers To Sail Company With New Address
7 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
122122
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
123Notice of Increase in Nominal Capital
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2001
AAAnnual Accounts
Legacy
2 July 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
25 February 1988
363363
Legacy
25 February 1988
363363
Legacy
25 February 1988
363363
Legacy
10 February 1988
288288
Legacy
7 January 1988
363(C)363(C)
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
22 December 1987
288288
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 June 1973
NEWINCIncorporation