HUTCHINSON ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01266778 |
Category | Private Limited Company |
Incorporated | 02 Jul 1976 |
Age | 47 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Brocklehurst
Documents
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
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
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
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
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
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Drinkwater
Documents
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
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
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
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric drinkwater
Documents
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
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
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
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
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
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
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ivan james brocklehurst
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/07; full list of members
Documents
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
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/06; full list of members
Documents
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
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
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
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
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
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/09/02
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/00; full list of members
Documents
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
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/99; full list of members
Documents
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
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
Legacy
Date: 03 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/98; no change of members
Documents
Legacy
Date: 05 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
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
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; change of members
Documents
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
Legacy
Date: 28 Nov 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/05 to 31/03
Documents
Legacy
Date: 13 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/11/95--------- £ si 100@1=100 £ ic 1000/1100
Documents
Legacy
Date: 13 Nov 1995
Category: Capital
Type: 123
Description: £ nc 1000/1100 06/11/95
Documents
Resolution
Date: 13 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/94; full list of members
Documents
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
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
Legacy
Date: 16 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/93; full list of members
Documents
Some Companies
13 DOLPHIN STREET,MANCHESTER,M12 6BG
Number: | 10742583 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WALTON HEATH DRIVE TYTHERINGTON,CHESHIRE,SK10 2QN
Number: | 09219727 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 10698398 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 10711156 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | 11770522 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE, 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 04703018 |
Status: | ACTIVE |
Category: | Private Limited Company |