Background WavePink WaveYellow Wave

HUTTON & CO (SHIPS CHANDLERS) LIMITED (03959614)

HUTTON & CO (SHIPS CHANDLERS) LIMITED (03959614) is an active UK company. incorporated on 29 March 2000. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 2 other business activities. HUTTON & CO (SHIPS CHANDLERS) LIMITED has been registered for 26 years. Current directors include ENGLISH, Craig Daniel, TAYLOR, Alexis Allan.

Company Number
03959614
Status
active
Type
ltd
Incorporated
29 March 2000
Age
26 years
Address
Dianthus House, Hull, HU3 4TT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
ENGLISH, Craig Daniel, TAYLOR, Alexis Allan
SIC Codes
52101, 52220, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON & CO (SHIPS CHANDLERS) LIMITED

HUTTON & CO (SHIPS CHANDLERS) LIMITED is an active company incorporated on 29 March 2000 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 2 other business activities. HUTTON & CO (SHIPS CHANDLERS) LIMITED was registered 26 years ago.(SIC: 52101, 52220, 52290)

Status

active

Active since 26 years ago

Company No

03959614

LTD Company

Age

26 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CHENCROSS LIMITED
From: 29 March 2000To: 25 April 2000
Contact
Address

Dianthus House Witty Street Hull, HU3 4TT,

Previous Addresses

Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 29 March 2000To: 26 February 2013
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Mar 11
Director Joined
May 12
Loan Secured
Sept 14
Director Left
Nov 15
Funding Round
Aug 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 21
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Aug 24
Director Left
Sept 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ENGLISH, Craig Daniel

Active
Witty Street, HullHU3 4TT
Born December 1981
Director
Appointed 21 May 2024

TAYLOR, Alexis Allan

Active
Witty Street, HullHU3 4TT
Born June 1979
Director
Appointed 23 Aug 2002

BOOTH, Malcolm Kevin

Resigned
36 Crawshaw Avenue, BeverleyHU17 7QW
Secretary
Appointed 17 Apr 2000
Resigned 18 May 2000

ROWLEY, Tracey Ann

Resigned
Witty Street, HullHU3 4TT
Secretary
Appointed 13 Aug 2010
Resigned 05 Jul 2012

TAYLOR, Alexis Allan

Resigned
Wilton House Farm, YorkYO42 4JW
Secretary
Appointed 12 Dec 2003
Resigned 13 Aug 2010

TAYLOR, Margaret Joyce

Resigned
St. Stephen's House, BroughHU15 2PP
Secretary
Appointed 18 May 2000
Resigned 12 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Mar 2000
Resigned 17 Apr 2000

BOOTH, Malcolm Kevin

Resigned
36 Crawshaw Avenue, BeverleyHU17 7QW
Born July 1956
Director
Appointed 17 Apr 2000
Resigned 18 May 2000

BRUEN, Peter Charles

Resigned
The Conifers South Moor Road, DoncasterDN10 4LB
Born January 1947
Director
Appointed 17 Apr 2000
Resigned 18 May 2000

COLGROVE, Kay

Resigned
Witty Street, HullHU3 4TT
Born April 1959
Director
Appointed 23 Apr 2012
Resigned 12 Nov 2015

FRANCIS, Simon Dafydd Huw

Resigned
Witty Street, HullHU3 4TT
Born February 1970
Director
Appointed 21 May 2024
Resigned 17 Sept 2024

SPARKS, Tavia Marie

Resigned
Witty Street, HullHU3 4TT
Born November 1979
Director
Appointed 21 May 2024
Resigned 17 Jun 2024

TAYLOR, Alan Paul

Resigned
2 Main Road, BroughHU15 2PP
Born June 1947
Director
Appointed 18 May 2000
Resigned 21 May 2024

THURSTON, William

Resigned
Witty Street, HullHU3 4TT
Born June 1959
Director
Appointed 21 May 2024
Resigned 17 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Mar 2000
Resigned 17 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Witty Street, HullHU3 4TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024

Mr Alexis Allan Taylor

Ceased
Witty Street, HullHU3 4TT
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Aug 2016
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
21 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Resolution
22 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Auditors Resignation Company
22 March 2016
AUDAUD
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Medium
13 March 2015
AAAnnual Accounts
Auditors Resignation Limited Company
26 February 2015
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
29 November 2012
MG01MG01
Legacy
24 November 2012
MG01MG01
Legacy
15 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Legacy
22 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
353353
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
353353
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
29 October 2007
287Change of Registered Office
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288cChange of Particulars
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
2 June 2000
287Change of Registered Office
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2000
NEWINCIncorporation