Coulby Newham
Middlesbrough
Cleveland
TS8 0UP
Secretary Name | Mrs Gillian Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
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(19 years, 8 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(19 years, 8 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 | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(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 | 05 September 2002(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 | Bruce Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Gillian Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,423 |
Cash | £50,257 |
Current Liabilities | £307,434 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
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 |
---|
23 May 2023 | Director's details changed for Mr Nathan James Hutchinson on 15 May 2023 (2 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Nathan James Hutchinson on 15 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Rhys Joseph John Hutchinson on 15 May 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 May 2022 | Appointment of Mr Nathan James Hutchinson as a director on 1 May 2022 (2 pages) |
7 May 2022 | Appointment of Mr Rhys Joseph John Hutchinson as a director on 1 May 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 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) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
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 5 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 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 5 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 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 05/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (3 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 05/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
18 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 05/09/07; full list of members (2 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) |
10 November 2006 | Return made up to 05/09/06; full list of members (6 pages) |
10 November 2006 | Return made up to 05/09/06; full list of members (6 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 729 gatehouse wilson street thornaby TS17 7AR (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 729 gatehouse wilson street thornaby TS17 7AR (1 page) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Incorporation (15 pages) |
5 September 2002 | Incorporation (15 pages) |