Company NameHutchinson Technical Services Limited
Company StatusActive
Company Number04526937
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Bruce Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleChemical Logisticator
Country of ResidenceEngland
Correspondence Address53 Ash Green
Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Secretary NameMrs Gillian Hutchinson
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director
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(19 years, 8 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(19 years, 8 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 NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(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 £1Bruce Hutchinson
50.00%
Ordinary
1 at £1Gillian Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£154,423
Cash£50,257
Current Liabilities£307,434

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

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

Filing History

23 May 2023Director's details changed for Mr Nathan James Hutchinson on 15 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Nathan James Hutchinson on 15 May 2023 (2 pages)
23 May 2023Director's details changed for Mr Rhys Joseph John Hutchinson on 15 May 2023 (2 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 May 2022Appointment of Mr Nathan James Hutchinson as a director on 1 May 2022 (2 pages)
7 May 2022Appointment of Mr Rhys Joseph John Hutchinson as a director on 1 May 2022 (2 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 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)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 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 5 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 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 5 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 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 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 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 05/09/08; full list of members (3 pages)
20 November 2008Return made up to 05/09/08; full list of members (3 pages)
18 September 2007Return made up to 05/09/07; full list of members (2 pages)
18 September 2007Return made up to 05/09/07; full list of members (2 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)
10 November 2006Return made up to 05/09/06; full list of members (6 pages)
10 November 2006Return made up to 05/09/06; full list of members (6 pages)
16 September 2005Return made up to 05/09/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Return made up to 05/09/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2004Return made up to 05/09/04; full list of members (6 pages)
14 October 2004Return made up to 05/09/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 March 2004Registered office changed on 24/03/04 from: 729 gatehouse wilson street thornaby TS17 7AR (1 page)
24 March 2004Registered office changed on 24/03/04 from: 729 gatehouse wilson street thornaby TS17 7AR (1 page)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (15 pages)
5 September 2002Incorporation (15 pages)