Background WavePink WaveYellow Wave

HUTTON HOLDINGS LIMITED (03616183)

HUTTON HOLDINGS LIMITED (03616183) is an active UK company. incorporated on 14 August 1998. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUTTON HOLDINGS LIMITED has been registered for 27 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
03616183
Status
active
Type
ltd
Incorporated
14 August 1998
Age
27 years
Address
Birch Business Centre, Colchester, CO2 0LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn, SMITH, Mathew Julian, SNOXELL, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON HOLDINGS LIMITED

HUTTON HOLDINGS LIMITED is an active company incorporated on 14 August 1998 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HUTTON HOLDINGS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03616183

LTD Company

Age

27 Years

Incorporated 14 August 1998

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks 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
Contact
Address

Birch Business Centre Birch Colchester, CO2 0LT,

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
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 25 Apr 2001

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

PETTITT, Ian Christopher

Resigned
Sargents Farm Wissington, ColchesterCO6 4NF
Secretary
Appointed 14 Aug 1998
Resigned 25 Apr 2001

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Secretary
Appointed 25 Apr 2001
Resigned 30 Mar 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Aug 1998
Resigned 14 Aug 1998

HUGHES, Nicholas David

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born June 1958
Director
Appointed 25 Apr 2001
Resigned 20 Apr 2023

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Born May 1950
Director
Appointed 14 Aug 1998
Resigned 25 Apr 2001

NEWTON, Michael Geoffrey

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born April 1957
Director
Appointed 25 Apr 2001
Resigned 27 Jul 2012

PETTITT, Ian Christopher

Resigned
Sargents Farm Wissington, ColchesterCO6 4NF
Born March 1947
Director
Appointed 14 Aug 1998
Resigned 25 Apr 2001

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Born August 1953
Director
Appointed 25 Apr 2001
Resigned 30 Mar 2007

SHOESMITH, Mark Gideon

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born March 1960
Director
Appointed 25 Apr 2001
Resigned 27 Jul 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Aug 1998
Resigned 14 Aug 1998

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

115

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 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
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
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
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Legacy
18 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Auditors Resignation Company
21 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 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
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
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 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
24 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
3 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Accounts With Made Up Date
6 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Made Up Date
1 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
155(6)b155(6)b
Legacy
13 June 2001
155(6)a155(6)a
Legacy
13 June 2001
155(6)b155(6)b
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Memorandum Articles
3 May 2001
MEM/ARTSMEM/ARTS
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
4 January 1999
88(3)88(3)
Legacy
4 January 1999
88(2)P88(2)P
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Incorporation Company
14 August 1998
NEWINCIncorporation