Background WavePink WaveYellow Wave

HUTTON EAST LIMITED (09730591)

HUTTON EAST LIMITED (09730591) is an active UK company. incorporated on 13 August 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. HUTTON EAST LIMITED has been registered for 10 years. Current directors include BALL, David Scott, BENDELACK, John Anthony, SAVILLE, Peter Melvyn and 2 others.

Company Number
09730591
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 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 EAST LIMITED

HUTTON EAST LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HUTTON EAST LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09730591

LTD Company

Age

10 Years

Incorporated 13 August 2015

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

27 days 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

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Capital Update
Nov 15
Capital Update
Dec 15
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jul 23
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 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 13 Aug 2015

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
Maldon Road, ColchesterCO2 0LT
Born June 1958
Director
Appointed 13 Aug 2015
Resigned 20 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Maldon Road, ColchesterCO2 0LT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Mr John Anthony Bendelack

Ceased
Maldon Road, ColchesterCO2 0LT
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Nicholas David Hughes

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

57

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
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
AGREEMENT2AGREEMENT2
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
13 January 2017
AAMDAAMD
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Legacy
8 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2015
SH19Statement of Capital
Legacy
8 December 2015
CAP-SSCAP-SS
Resolution
8 December 2015
RESOLUTIONSResolutions
Legacy
1 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2015
SH19Statement of Capital
Legacy
1 December 2015
CAP-SSCAP-SS
Resolution
1 December 2015
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Incorporation Company
13 August 2015
NEWINCIncorporation