Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Director Name | Mrs Gillian Hutchinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Health & Safety Manager |
Country of Residence | England |
Correspondence Address | 53 Ash Green Coulby Newham Middlesbrough Cleveland TS8 0UP |
Secretary Name | Mrs Gillian Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chemical Logisticator |
Country of Residence | England |
Correspondence Address | 53 Ash Green Coulby Newham Middlesbrough Cleveland TS8 0UP |
Director Name | Mr Nathan James Hutchinson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Fleming Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6TT |
Director Name | Mr Rhys Joseph John Hutchinson |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Fleming Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6TT |
Director Name | Lisa Jean Duncan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Haulier |
Correspondence Address | 39 Queens Drive Billingham Cleveland TS22 5JL |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | hutchinsontransport.com |
---|
Registered Address | Fleming Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6TT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Peter Bruce Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,122,369 |
Cash | £35,929 |
Current Liabilities | £616,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
20 October 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2014 | Delivered 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 |
21 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Nathan James Hutchinson on 20 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Nathan James Hutchinson on 20 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Rhys Joseph John Hutchinson on 20 May 2023 (2 pages) |
27 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 May 2022 | Appointment of Mr Rhys Joseph John Hutchinson as a director on 1 May 2022 (2 pages) |
7 May 2022 | Appointment of Mr Nathan James Hutchinson as a director on 1 May 2022 (2 pages) |
5 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 October 2015 | Registration of charge 040705170005, created on 20 October 2015 (8 pages) |
22 October 2015 | Registration of charge 040705170005, created on 20 October 2015 (8 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 August 2015 | Registration of charge 040705170004, created on 13 August 2015 (8 pages) |
26 August 2015 | Registration of charge 040705170004, created on 13 August 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2014 | Satisfaction of charge 040705170003 in full (4 pages) |
23 October 2014 | Satisfaction of charge 040705170003 in full (4 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 September 2014 | Registration of charge 040705170003, created on 4 September 2014 (10 pages) |
17 September 2014 | Registration of charge 040705170003, created on 4 September 2014 (10 pages) |
17 September 2014 | Registration of charge 040705170003, created on 4 September 2014 (10 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2010 | Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Building 18 Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 22 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 September 2008 | Registered 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 2008 | Registered 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 2007 | Return made up to 13/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 13/09/06; full list of members
|
17 October 2006 | Return made up to 13/09/06; full list of members
|
16 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: beaumont house,21-23 high street marske redcar cleveland TS11 6JQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: beaumont house,21-23 high street marske redcar cleveland TS11 6JQ (1 page) |
14 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 13/09/01; full list of members
|
19 August 2002 | Return made up to 13/09/01; full list of members
|
19 August 2002 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
2 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
18 October 2000 | Company name changed lisa transport LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed lisa transport LIMITED\certificate issued on 19/10/00 (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 September 2000 | Incorporation (15 pages) |
13 September 2000 | Incorporation (15 pages) |