Background WavePink WaveYellow Wave

HUTTON GROUP LIMITED (04422319)

HUTTON GROUP LIMITED (04422319) is an active UK company. incorporated on 23 April 2002. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. HUTTON GROUP LIMITED has been registered for 23 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
04422319
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
Birch Business Centre Maldon Road, Colchester, CO2 0LT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn, SMITH, Mathew Julian, SNOXELL, Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON GROUP LIMITED

HUTTON GROUP LIMITED is an active company incorporated on 23 April 2002 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HUTTON GROUP LIMITED was registered 23 years ago.(SIC: 41201)

Status

active

Active since 23 years ago

Company No

04422319

LTD Company

Age

23 Years

Incorporated 23 April 2002

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

26 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

HUTTON TRADING LIMITED
From: 22 January 2013To: 13 September 2024
HUTTON BUILDERS LIMITED
From: 23 April 2002To: 22 January 2013
Contact
Address

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

Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
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
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 26 Oct 2018

BALL, David Scott

Active
Maldon Road, ColchesterCO2 0LT
Born February 1966
Director
Appointed 26 Oct 2018

BENDELACK, John Anthony

Active
Maldon Road, ColchesterCO2 0LT
Born July 1959
Director
Appointed 23 Apr 2002

SAVILLE, Peter Melvyn

Active
Maldon Road, ColchesterCO2 0LT
Born March 1972
Director
Appointed 26 Oct 2018

SMITH, Mathew Julian

Active
Maldon Road, ColchesterCO2 0LT
Born March 1972
Director
Appointed 26 Oct 2018

SNOXELL, Paul

Active
Maldon Road, ColchesterCO2 0LT
Born June 1961
Director
Appointed 26 Oct 2018

HUGHES, Nicholas David

Resigned
Birch Business Centre, Colchester
Secretary
Appointed 30 Mar 2007
Resigned 26 Oct 2018

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Secretary
Appointed 23 Apr 2002
Resigned 30 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Apr 2002
Resigned 23 Apr 2002

HUGHES, Nicholas David

Resigned
Maldon Road, ColchesterCO2 0LT
Born June 1958
Director
Appointed 23 Apr 2002
Resigned 20 Apr 2023

NEWTON, Michael Geoffrey

Resigned
Birch Business Centre, Colchester
Born April 1957
Director
Appointed 23 Apr 2002
Resigned 27 Jul 2012

REEVE, Philip Douglas

Resigned
Waterhouse Farm, ArdleighCO7 7NB
Born August 1953
Director
Appointed 23 Apr 2002
Resigned 30 Mar 2007

SHOESMITH, Mark Gideon

Resigned
Birch Business Centre, Colchester
Born March 1960
Director
Appointed 23 Apr 2002
Resigned 27 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Apr 2002
Resigned 23 Apr 2002

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

78

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
Certificate Change Of Name Company
13 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 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
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
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
Accounts With Accounts Type Dormant
12 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
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 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
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
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 Small
2 January 2007
AAAnnual Accounts
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
30 August 2006
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Incorporation Company
23 April 2002
NEWINCIncorporation