About

Registered Number: 01229836
Date of Incorporation: 15/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Andes Road, Nursling Industrial Estate, Southampton, SO16 0YZ

 

Established in 1975, Hutchings & Carter Ltd are based in Southampton, it's status at Companies House is "Active". There are 7 directors listed as Middleton, Mark James, Howard, Mark Richard, Newbold, Dan Brian, Howard, Mark Richard, Carter, Derek Thomas Gaynor, Carter, Vivian Zoe, King, Ivan John Noel for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Mark Richard 09 April 2012 - 1
NEWBOLD, Dan Brian 09 April 2012 - 1
CARTER, Derek Thomas Gaynor N/A 31 January 1998 1
CARTER, Vivian Zoe N/A 31 October 1998 1
KING, Ivan John Noel N/A 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Mark James 27 March 2018 - 1
HOWARD, Mark Richard 29 November 2012 27 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 28 August 2018
MR01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP03 - Appointment of secretary 11 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 04 September 2017
SH06 - Notice of cancellation of shares 10 July 2017
RESOLUTIONS - N/A 19 June 2017
SH03 - Return of purchase of own shares 19 June 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 02 September 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
MR04 - N/A 23 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 07 August 2013
SH01 - Return of Allotment of shares 14 February 2013
AA - Annual Accounts 08 February 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
RESOLUTIONS - N/A 24 January 2012
RESOLUTIONS - N/A 24 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2012
SH08 - Notice of name or other designation of class of shares 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA01 - Change of accounting reference date 24 January 2012
SH01 - Return of Allotment of shares 24 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 06 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
353a - Register of members in non-legible form 29 August 2006
AA - Annual Accounts 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 05 December 2003
363a - Annual Return 19 August 2003
AA - Annual Accounts 19 November 2002
363a - Annual Return 19 August 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
363a - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 17 August 1998
363(190) - N/A 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
395 - Particulars of a mortgage or charge 29 May 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
395 - Particulars of a mortgage or charge 15 January 1998
363a - Annual Return 12 August 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 17 March 1997
AA - Annual Accounts 29 August 1996
363a - Annual Return 18 August 1996
AA - Annual Accounts 13 September 1995
363x - Annual Return 11 August 1995
395 - Particulars of a mortgage or charge 01 February 1995
363x - Annual Return 04 August 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 19 August 1993
363x - Annual Return 19 August 1993
AA - Annual Accounts 10 September 1992
363x - Annual Return 17 August 1992
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
363x - Annual Return 08 August 1991
AA - Annual Accounts 14 June 1991
395 - Particulars of a mortgage or charge 15 November 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 21 August 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 21 January 1990
395 - Particulars of a mortgage or charge 03 June 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 09 January 1987
363 - Annual Return 02 February 1978
CERTNM - Change of name certificate 04 February 1976
MISC - Miscellaneous document 15 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Legal charge 13 July 2004 Fully Satisfied

N/A

Chattel mortgage 20 May 1998 Fully Satisfied

N/A

Chattels mortgage 08 January 1998 Fully Satisfied

N/A

Chattels mortgage 14 March 1997 Fully Satisfied

N/A

Mortgage debenture 27 January 1995 Fully Satisfied

N/A

Debenture 08 November 1990 Fully Satisfied

N/A

Fixed charge 01 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.