Background WavePink WaveYellow Wave

HUTTON SHIP CHANDLERS HOLDINGS LIMITED (15469637)

HUTTON SHIP CHANDLERS HOLDINGS LIMITED (15469637) is an active UK company. incorporated on 6 February 2024. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HUTTON SHIP CHANDLERS HOLDINGS LIMITED has been registered for 2 years. Current directors include ALEXANDER, Nicholas Robert, ENGLISH, Craig Daniel, SPARKS, Tavia Marie and 1 others.

Company Number
15469637
Status
active
Type
ltd
Incorporated
6 February 2024
Age
2 years
Address
Dianthus House, Hull, HU3 4TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ALEXANDER, Nicholas Robert, ENGLISH, Craig Daniel, SPARKS, Tavia Marie, TAYLOR, Alexis Allan
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON SHIP CHANDLERS HOLDINGS LIMITED

HUTTON SHIP CHANDLERS HOLDINGS LIMITED is an active company incorporated on 6 February 2024 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HUTTON SHIP CHANDLERS HOLDINGS LIMITED was registered 2 years ago.(SIC: 64204)

Status

active

Active since 2 years ago

Company No

15469637

LTD Company

Age

2 Years

Incorporated 6 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 6 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Dianthus House Witty Street Hull, HU3 4TT,

Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Loan Secured
May 24
Funding Round
May 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALEXANDER, Nicholas Robert

Active
Witty Street, HullHU3 4TT
Born October 1968
Director
Appointed 29 Jul 2024

ENGLISH, Craig Daniel

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

SPARKS, Tavia Marie

Active
Witty Street, HullHU3 4TT
Born November 1979
Director
Appointed 21 May 2024

TAYLOR, Alexis Allan

Active
Witty Street, HullHU3 4TT
Born June 1979
Director
Appointed 06 Feb 2024

FRANCIS, Simon Dafydd Huw

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

THURSTON, William

Resigned
Witty Street, HullHU3 4TT
Born June 1959
Director
Appointed 21 May 2024
Resigned 29 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2024
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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
Notified 06 Feb 2024
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 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
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Incorporation Company
6 February 2024
NEWINCIncorporation