Background WavePink WaveYellow Wave

HUTTON SHOPFITTING LIMITED (02918199)

HUTTON SHOPFITTING LIMITED (02918199) is an active UK company. incorporated on 12 April 1994. with registered office in Birch Colchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HUTTON SHOPFITTING LIMITED has been registered for 32 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
02918199
Status
active
Type
ltd
Incorporated
12 April 1994
Age
32 years
Address
Birch Business Centre, Birch Colchester, CO2 0LT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn, SMITH, Mathew Julian, SNOXELL, Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON SHOPFITTING LIMITED

HUTTON SHOPFITTING LIMITED is an active company incorporated on 12 April 1994 with the registered office located in Birch Colchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HUTTON SHOPFITTING LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02918199

LTD Company

Age

32 Years

Incorporated 12 April 1994

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 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Timeline

9 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Aug 12
Director Left
Aug 12
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

16

6 Active
10 Resigned

SMITH, Mathew Julian

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

BALL, David Scott

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

BENDELACK, John Anthony

Active
Birch Business Centre, Birch ColchesterCO2 0LT
Born July 1959
Director
Appointed 01 Apr 2002

SAVILLE, Peter Melvyn

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

SMITH, Mathew Julian

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

SNOXELL, Paul

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

HUGHES, Nicholas David

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

JARVIS, Caron Elizabeth

Resigned
38 Pampas Close, ColchesterCO4 4ST
Secretary
Appointed 12 Apr 1994
Resigned 23 May 1994

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Secretary
Appointed 23 May 1994
Resigned 30 Mar 2007

HUGHES, Nicholas David

Resigned
Birch Business Centre, Birch ColchesterCO2 0LT
Born June 1958
Director
Appointed 01 Apr 2002
Resigned 20 Apr 2023

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Born May 1950
Director
Appointed 23 May 1994
Resigned 01 Apr 2002

NEWTON, Michael Geoffrey

Resigned
1 Walnut Close, SudburyCO10 0UG
Born April 1957
Director
Appointed 01 Apr 2002
Resigned 27 Jul 2012

PETTITT, Ian Christopher

Resigned
Sargents Farm Wissington, ColchesterCO6 4NF
Born March 1947
Director
Appointed 23 May 1994
Resigned 01 Apr 2002

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Born August 1953
Director
Appointed 01 Apr 2002
Resigned 30 Mar 2007

SHOESMITH, Mark Gideon

Resigned
Oak House, ColchesterCO6 5DW
Born March 1960
Director
Appointed 01 Apr 2002
Resigned 27 Jul 2012

WADLEY, Carol Ann

Resigned
5 Normandie Way, BuresCO8 5BE
Born October 1943
Director
Appointed 12 Apr 1994
Resigned 23 May 1994

Persons with significant control

1

Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
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
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
AGREEMENT2AGREEMENT2
Legacy
20 November 2018
GUARANTEE2GUARANTEE2
Legacy
6 November 2018
PARENT_ACCPARENT_ACC
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
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
21 May 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 Dormant
3 April 2007
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Resolution
4 February 1996
RESOLUTIONSResolutions
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
287Change of Registered Office
Incorporation Company
12 April 1994
NEWINCIncorporation