HUTCHINSON ENGINEERING LIMITED

Ninth Floor, Landmark St Peter's Square Ninth Floor, Landmark St Peter's Square, Manchester, M1 4PB, England
StatusACTIVE
Company No.01266778
CategoryPrivate Limited Company
Incorporated02 Jul 1976
Age47 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HUTCHINSON ENGINEERING LIMITED is an active private limited company with number 01266778. It was incorporated 47 years, 11 months, 10 days ago, on 02 July 1976. The company address is Ninth Floor, Landmark St Peter's Square Ninth Floor, Landmark St Peter's Square, Manchester, M1 4PB, England.



Company Fillings

Accounts with accounts type full

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Old address: 9th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF

Change date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-17

Psc name: Dean Clark Drinkwater

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Modernuser Limited

Notification date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-18

Officer name: Mr Mark Madigan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012667780003

Charge creation date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Stephen John Adams

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Mark Madigan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Brocklehurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Drinkwater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Edwin Drinkwater

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan James Brocklehurst

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Adams

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric drinkwater

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from 9TH floor 2 hardman street manchester M3 3HF

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from, 3 hardman street, manchester, M3 3HF

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from, brazennose house lincoln square, manchester, M2 5BL

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from, gladstone house, 2 church road, liverpool, L15 9EG

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ivan james brocklehurst

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/11/95--------- £ si 100@1=100 £ ic 1000/1100

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Capital

Type: 123

Description: £ nc 1000/1100 06/11/95

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 10/01/94 from: gladstone house, 31/33 heathfield road, liverpool, L15 9EX

Documents

View document PDF

Legacy

Date: 16 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/93; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 May 1993

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

B XCLUSIVE LTD

13 DOLPHIN STREET,MANCHESTER,M12 6BG

Number:10742583
Status:ACTIVE
Category:Private Limited Company

CARRFIELD AVIATION LTD

16 WALTON HEATH DRIVE TYTHERINGTON,CHESHIRE,SK10 2QN

Number:09219727
Status:ACTIVE
Category:Private Limited Company

FANWAVE LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10698398
Status:ACTIVE
Category:Private Limited Company

RFN TRANSPORT LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10711156
Status:ACTIVE
Category:Private Limited Company

STARTS LONDON LIMITED

89 SPA ROAD,LONDON,SE16 3SG

Number:11770522
Status:ACTIVE
Category:Private Limited Company

TESSA CUNNINGHAM LIMITED

EDELMAN HOUSE, 1238 HIGH ROAD,LONDON,N20 0LH

Number:04703018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source