About

Registered Number: 04654686
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hutchinson Group Limited, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN,

 

Hutchinson Group Ltd was registered on 03 February 2003 and has its registered office in Cambridgeshire. The companies directors are listed as Hutchinson, Melanie Jane, Hutchinson, Colin Herbert, Executors Of, Hutchinson, Jean Mary. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Melanie Jane 02 January 2009 - 1
HUTCHINSON, Colin Herbert, Executors Of 14 February 2003 16 February 2018 1
HUTCHINSON, Jean Mary 14 February 2003 25 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH03 - Change of particulars for secretary 11 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 20 September 2018
PSC04 - N/A 23 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 09 October 2017
RESOLUTIONS - N/A 14 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
363s - Annual Return 01 March 2004
RESOLUTIONS - N/A 16 January 2004
123 - Notice of increase in nominal capital 16 January 2004
CERTNM - Change of name certificate 25 November 2003
225 - Change of Accounting Reference Date 30 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.