Background WavePink WaveYellow Wave

HUTCHINSON GROUP LIMITED (04654686)

HUTCHINSON GROUP LIMITED (04654686) is an active UK company. incorporated on 3 February 2003. with registered office in Wisbech. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. HUTCHINSON GROUP LIMITED has been registered for 23 years. Current directors include HUTCHINSON, David Antony, HUTCHINSON, Melanie Jane, HUTCHINSON, Michael Leslie.

Company Number
04654686
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
Hutchinson Group Limited, Wisbech, PE13 2RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HUTCHINSON, David Antony, HUTCHINSON, Melanie Jane, HUTCHINSON, Michael Leslie
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHINSON GROUP LIMITED

HUTCHINSON GROUP LIMITED is an active company incorporated on 3 February 2003 with the registered office located in Wisbech. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. HUTCHINSON GROUP LIMITED was registered 23 years ago.(SIC: 01610)

Status

active

Active since 23 years ago

Company No

04654686

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ARNOSWAY LIMITED
From: 3 February 2003To: 25 November 2003
Contact
Address

Hutchinson Group Limited Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

, Hillside High Street, Ringstead, Hunstanton, Norfolk, PE36 5JU
From: 3 February 2003To: 12 October 2018
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 18
Owner Exit
Feb 19
Director Left
Jul 20
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWKINS, Steven Patrick

Active
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 09 Aug 2021

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 14 Feb 2003

HUTCHINSON, Melanie Jane

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1961
Director
Appointed 02 Jan 2009

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 14 Feb 2003

HUTCHINSON, David Antony

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 14 Feb 2003
Resigned 09 Aug 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Feb 2003
Resigned 14 Feb 2003

HUTCHINSON, Colin Herbert, Executors Of

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born December 1930
Director
Appointed 14 Feb 2003
Resigned 16 Feb 2018

HUTCHINSON, Jean Mary

Resigned
Weasenham Lane, WisbechPE13 2RN
Born May 1924
Director
Appointed 14 Feb 2003
Resigned 25 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Feb 2003
Resigned 14 Feb 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Steven Patrick Hawkins

Active
Baston, PeterboroughPE6 9PR
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2023

Executors Of Colin Herbert Hutchinson

Ceased
Weasenham Lane, WisbechPE13 2RN
Born December 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018

Mr David Antony Hutchinson

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Michael Leslie Hutchinson

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
9 March 2004
88(3)88(3)
Legacy
9 March 2004
88(3)88(3)
Legacy
9 March 2004
88(3)88(3)
Legacy
9 March 2004
88(3)88(3)
Legacy
2 March 2004
88(2)R88(2)R
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Resolution
16 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Incorporation Company
3 February 2003
NEWINCIncorporation