Company NameHutchinson Transport Limited
Company StatusActive
Company Number04070517
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Previous NameLISA Transport Limited

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NamePeter Bruce Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleChemical Logisticator
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director NameMrs Gillian Hutchinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleHealth & Safety Manager
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Secretary NameMrs Gillian Hutchinson
NationalityBritish
StatusCurrent
Appointed06 August 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleChemical Logisticator
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director NameMr Nathan James Hutchinson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFleming Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6TT
Director NameMr Rhys Joseph John Hutchinson
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFleming Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6TT
Director NameLisa Jean Duncan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleHaulier
Correspondence Address39 Queens Drive
Billingham
Cleveland
TS22 5JL
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehutchinsontransport.com

Location

Registered AddressFleming Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6TT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Hutchinson
50.00%
Ordinary
1 at £1Peter Bruce Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,122,369
Cash£35,929
Current Liabilities£616,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

20 October 2015Delivered on: 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property at newcomen road,skippers lane, middlesbrough TS6 6PS registered at land registry under title no CE35891 and CE170897.
Outstanding
13 August 2015Delivered on: 26 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 newcomen road skippers lane industrial estate middlesborough t/no.CE35891 and CE170897.
Outstanding
23 March 2010Delivered on: 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former transmore van hire depot, fleming road, skippers lane, skippers lane industrial estate, middlesbrough t/no CE138355 and CE162448 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 April 2004Delivered on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 September 2014Delivered on: 17 September 2014
Satisfied on: 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the east side at hotham street, hull and land on south side at crowle street, hull t/no HS172932 and HS58808.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Nathan James Hutchinson on 20 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Nathan James Hutchinson on 20 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Rhys Joseph John Hutchinson on 20 May 2023 (2 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 May 2022Appointment of Mr Rhys Joseph John Hutchinson as a director on 1 May 2022 (2 pages)
7 May 2022Appointment of Mr Nathan James Hutchinson as a director on 1 May 2022 (2 pages)
5 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 October 2015Registration of charge 040705170005, created on 20 October 2015 (8 pages)
22 October 2015Registration of charge 040705170005, created on 20 October 2015 (8 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
26 August 2015Registration of charge 040705170004, created on 13 August 2015 (8 pages)
26 August 2015Registration of charge 040705170004, created on 13 August 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Satisfaction of charge 040705170003 in full (4 pages)
23 October 2014Satisfaction of charge 040705170003 in full (4 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
17 September 2014Registration of charge 040705170003, created on 4 September 2014 (10 pages)
17 September 2014Registration of charge 040705170003, created on 4 September 2014 (10 pages)
17 September 2014Registration of charge 040705170003, created on 4 September 2014 (10 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2010Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 22 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 13/09/09; full list of members (4 pages)
16 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 13/09/08; full list of members (4 pages)
20 November 2008Return made up to 13/09/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
8 September 2008Registered office changed on 08/09/2008 from beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
17 September 2007Return made up to 13/09/07; full list of members (3 pages)
17 September 2007Return made up to 13/09/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Return made up to 13/09/05; full list of members (7 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Return made up to 13/09/05; full list of members (7 pages)
8 June 2005Registered office changed on 08/06/05 from: beaumont house,21-23 high street marske redcar cleveland TS11 6JQ (1 page)
8 June 2005Registered office changed on 08/06/05 from: beaumont house,21-23 high street marske redcar cleveland TS11 6JQ (1 page)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 September 2002Return made up to 13/09/02; full list of members (7 pages)
11 September 2002Return made up to 13/09/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002New director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
2 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
18 October 2000Company name changed lisa transport LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed lisa transport LIMITED\certificate issued on 19/10/00 (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 September 2000Incorporation (15 pages)
13 September 2000Incorporation (15 pages)