Background WavePink WaveYellow Wave

HUTTON BIRCH LIMITED (08148142)

HUTTON BIRCH LIMITED (08148142) is an active UK company. incorporated on 18 July 2012. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUTTON BIRCH LIMITED has been registered for 13 years. Current directors include BENDELACK, John Anthony, HUGHES, Nicholas David.

Company Number
08148142
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
Birch Business Centre Maldon Road, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENDELACK, John Anthony, HUGHES, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON BIRCH LIMITED

HUTTON BIRCH LIMITED is an active company incorporated on 18 July 2012 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUTTON BIRCH LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08148142

LTD Company

Age

13 Years

Incorporated 18 July 2012

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: Total Exemption (Full)

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 Maldon Road Birch Colchester, CO2 0LT,

Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 12
Capital Update
Dec 12
Owner Exit
Jul 17
Owner Exit
Jul 17
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BENDELACK, John Anthony

Active
Maldon Road, ColchesterCO2 0LT
Born July 1959
Director
Appointed 18 Jul 2012

HUGHES, Nicholas David

Active
Maldon Road, ColchesterCO2 0LT
Born June 1958
Director
Appointed 18 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2016

Mr Nicholas David Hughes

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 18 Aug 2016

Mr John Anthony Bendelack

Ceased
Maldon Road, ColchesterCO2 0LT
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
28 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 October 2015
RP04RP04
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Auditors Resignation Company
21 July 2015
AUDAUD
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
6 December 2012
SH19Statement of Capital
Legacy
6 December 2012
CAP-SSCAP-SS
Legacy
6 December 2012
SH20SH20
Resolution
6 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Incorporation Company
18 July 2012
NEWINCIncorporation