Background WavePink WaveYellow Wave

HUTTON BUILDERS LIMITED (03848440)

HUTTON BUILDERS LIMITED (03848440) is an active UK company. incorporated on 27 September 1999. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUTTON BUILDERS LIMITED has been registered for 26 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
03848440
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 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 BUILDERS LIMITED

HUTTON BUILDERS LIMITED is an active company incorporated on 27 September 1999 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 BUILDERS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03848440

LTD Company

Age

26 Years

Incorporated 27 September 1999

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

Previous Company Names

HUTTON TRADING LIMITED
From: 7 October 1999To: 22 January 2013
POWERMEX LIMITED
From: 27 September 1999To: 7 October 1999
Contact
Address

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

Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
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

14

6 Active
8 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 Sept 1999

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

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Secretary
Appointed 28 Sept 1999
Resigned 30 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 28 Sept 1999

HUGHES, Nicholas David

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born June 1958
Director
Appointed 28 Sept 1999
Resigned 20 Apr 2023

NEWTON, Michael Geoffrey

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born April 1957
Director
Appointed 28 Sept 1999
Resigned 27 Jul 2012

REEVE, Philip Douglas

Resigned
Pantiles The Street, Clacton On SeaCO16 0BL
Born August 1953
Director
Appointed 28 Sept 1999
Resigned 01 Feb 2006

SHOESMITH, Mark Gideon

Resigned
Birch Business Centre, ColchesterCO2 0LT
Born March 1960
Director
Appointed 28 Sept 1999
Resigned 27 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Sept 1999
Resigned 28 Sept 1999

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

89

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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
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 Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 October 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 Group
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
169169
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 Group
3 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
88(2)R88(2)R
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1999
287Change of Registered Office
Incorporation Company
27 September 1999
NEWINCIncorporation