Background WavePink WaveYellow Wave

HUTTON CONSTRUCTION LIMITED (02016581)

HUTTON CONSTRUCTION LIMITED (02016581) is an active UK company. incorporated on 2 May 1986. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. HUTTON CONSTRUCTION LIMITED has been registered for 39 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
02016581
Status
active
Type
ltd
Incorporated
2 May 1986
Age
39 years
Address
Birch Business Centre, Colchester, CO2 0LT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn, SMITH, Mathew Julian, SNOXELL, Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON CONSTRUCTION LIMITED

HUTTON CONSTRUCTION LIMITED is an active company incorporated on 2 May 1986 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HUTTON CONSTRUCTION LIMITED was registered 39 years ago.(SIC: 41201)

Status

active

Active since 39 years ago

Company No

02016581

LTD Company

Age

39 Years

Incorporated 2 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HUTTON (BUILDERS) LIMITED
From: 26 June 1987To: 23 September 1992
BIRCH DEVELOPMENTS LIMITED
From: 22 April 1987To: 26 June 1987
HUTTON (BUILDERS) LIMITED
From: 5 September 1986To: 22 April 1987
BENCHMORE LIMITED
From: 2 May 1986To: 5 September 1986
Contact
Address

Birch Business Centre Maldon Road Birch Colchester, CO2 0LT,

Timeline

11 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
May 86
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Mar 14
Loan Cleared
Aug 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SMITH, Mathew Julian

Active
Birch Business Centre, ColchesterCO2 0LT
Secretary
Appointed 26 Oct 2018

BALL, David Scott

Active
Birch Business Centre, ColchesterCO2 0LT
Born February 1966
Director
Appointed 26 Oct 2018

BENDELACK, John Anthony

Active
Birch Business Centre, ColchesterCO2 0LT
Born July 1959
Director
Appointed 28 Jan 1998

SAVILLE, Peter Melvyn

Active
Birch Business Centre, ColchesterCO2 0LT
Born March 1972
Director
Appointed 26 Oct 2018

SMITH, Mathew Julian

Active
Birch Business Centre, ColchesterCO2 0LT
Born March 1972
Director
Appointed 26 Oct 2018

SNOXELL, Paul

Active
Birch Business Centre, ColchesterCO2 0LT
Born June 1961
Director
Appointed 26 Oct 2018

HUGHES, Nicholas David

Resigned
Birch Business Centre, ColchesterCO2 0LT
Secretary
Appointed 30 Mar 2007
Resigned 26 Oct 2018

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Secretary
Appointed N/A
Resigned 16 Sept 1992

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Secretary
Appointed N/A
Resigned 30 Mar 2007

HUGHES, Nicholas David

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born June 1958
Director
Appointed 28 Jan 1998
Resigned 20 Apr 2023

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Born May 1950
Director
Appointed 11 Sept 2001
Resigned 31 Mar 2004

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Born May 1950
Director
Appointed N/A
Resigned 25 Apr 2001

NEWTON, Michael Geoffrey

Resigned
Birch Business Centre, Birch
Born April 1957
Director
Appointed N/A
Resigned 27 Jul 2012

PETTITT, Ian Christopher

Resigned
Sargents Farm Wissington, ColchesterCO6 4NF
Born March 1947
Director
Appointed 11 Sept 2001
Resigned 31 Mar 2004

PETTITT, Ian Christopher

Resigned
Sargents Farm Wissington, ColchesterCO6 4NF
Born March 1947
Director
Appointed N/A
Resigned 25 Apr 2001

REEVE, Philip Douglas

Resigned
Pantiles The Street, Clacton On SeaCO16 0BL
Born August 1953
Director
Appointed 01 Apr 2002
Resigned 01 Feb 2006

SHOESMITH, Mark Gideon

Resigned
Birch Business Centre, Birch
Born March 1960
Director
Appointed N/A
Resigned 27 Jul 2012

Persons with significant control

1

Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Auditors Resignation Company
21 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
155(6)a155(6)a
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
155(6)a155(6)a
Memorandum Articles
3 May 2001
MEM/ARTSMEM/ARTS
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
14 July 1995
AAMDAAMD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
13 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363aAnnual Return
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
19 October 1992
363b363b
Legacy
17 October 1992
288288
Certificate Change Of Name Company
22 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Medium
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
23 June 1989
88(3)88(3)
Legacy
23 June 1989
88(2)R88(2)R
Legacy
23 June 1989
123Notice of Increase in Nominal Capital
Resolution
23 June 1989
RESOLUTIONSResolutions
Resolution
23 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
17 August 1988
288288
Legacy
17 August 1988
363363
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1986
224224
Legacy
5 August 1986
288288
Legacy
5 August 1986
287Change of Registered Office
Incorporation Company
2 May 1986
NEWINCIncorporation