Background WavePink WaveYellow Wave

EDWARD HUTLEY INVESTMENTS LIMITED (02389328)

EDWARD HUTLEY INVESTMENTS LIMITED (02389328) is an active UK company. incorporated on 25 May 1989. with registered office in Bramley. The company operates in the Construction sector, engaged in development of building projects. EDWARD HUTLEY INVESTMENTS LIMITED has been registered for 36 years. Current directors include HUTLEY, Edward Thomas William, HUTLEY, Louise.

Company Number
02389328
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
Slades Farm House, Bramley, GU5 0LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTLEY, Edward Thomas William, HUTLEY, Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD HUTLEY INVESTMENTS LIMITED

EDWARD HUTLEY INVESTMENTS LIMITED is an active company incorporated on 25 May 1989 with the registered office located in Bramley. The company operates in the Construction sector, specifically engaged in development of building projects. EDWARD HUTLEY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02389328

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

CAPITAL B LIMITED
From: 25 May 1989To: 29 June 1989
Contact
Address

Slades Farm House Thorncombe Street Bramley, GU5 0LT,

Previous Addresses

, Abbey House, Hickleys Court South Street, Farnham, Surrey, GU9 7QQ
From: 25 May 1989To: 11 April 2013
Timeline

21 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Loan Secured
Aug 15
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Sept 19
Loan Secured
Jun 21
Loan Secured
May 22
Loan Secured
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUTLEY, Edward Thomas William

Active
Slades Farm House, BramleyGU5 0LT
Secretary
Appointed 05 Jun 2000

HUTLEY, Edward Thomas William

Active
Slades Farm House, BramleyGU5 0LT
Born April 1962
Director
Appointed N/A

HUTLEY, Louise

Active
Slades Farm House, GuildfordGU5 0LT
Born May 1960
Director
Appointed 12 Sept 1991

DE KLEE, Rupert Murray

Resigned
29 Kensington Gardens, LondonW11 2QS
Secretary
Appointed N/A
Resigned 26 Aug 1993

EVANS, Brian

Resigned
Inholms Inholms Lane, DorkingRH5 4JH
Secretary
Appointed 04 Sept 1998
Resigned 05 Jun 2000

HUTLEY, Edward Thomas William

Resigned
Slades Farm House, BramleyGU5 0LT
Secretary
Appointed 01 Mar 1995
Resigned 24 May 1999

HUTLEY, Edward Thomas William

Resigned
33 Edna Street, LondonSW11 3ND
Secretary
Appointed 26 Aug 1993
Resigned 25 May 1993

PELLY, Douglas Edwyn Vincent

Resigned
10 Freelands Road, CobhamKT11 2ND
Secretary
Appointed 17 Aug 1992
Resigned 25 May 1993

WELCH, Maureen

Resigned
Winding Wood, FarnhamGU10 2ED
Secretary
Appointed 23 Feb 1998
Resigned 24 May 1999

Persons with significant control

1

Etw Hutley 1997 Discretionary Settlement

Active
Thorncombe Street, GuildfordGU5 0LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 May 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
23 May 2022
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
26 August 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Legacy
11 March 2010
MG02MG02
Legacy
11 March 2010
MG02MG02
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
17 December 2009
MG02MG02
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
11 November 2008
88(3)88(3)
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
122122
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
24 September 2004
287Change of Registered Office
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
287Change of Registered Office
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
403aParticulars of Charge Subject to s859A
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
17 April 1999
287Change of Registered Office
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
403aParticulars of Charge Subject to s859A
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 January 1996
225(1)225(1)
Legacy
30 August 1995
363x363x
Legacy
30 August 1995
363(353)363(353)
Legacy
30 August 1995
363(190)363(190)
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
9 March 1995
287Change of Registered Office
Legacy
2 March 1995
363x363x
Legacy
2 March 1995
363(353)363(353)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1993
363b363b
Legacy
16 September 1993
288288
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Accounts With Accounts Type Dormant
15 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
363aAnnual Return
Resolution
21 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1989
224224
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
288288
Legacy
16 June 1989
287Change of Registered Office
Incorporation Company
25 May 1989
NEWINCIncorporation