About

Registered Number: 04070517
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Fleming Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6TT

 

Hutchinson Transport Ltd was founded on 13 September 2000 and are based in Middlesbrough, Cleveland, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Hutchinson Transport Ltd. There are 3 directors listed as Hutchinson, Gillian, Hutchinson, Peter Bruce, Duncan, Lisa Jean for Hutchinson Transport Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Gillian 06 August 2001 - 1
HUTCHINSON, Peter Bruce 16 October 2000 - 1
DUNCAN, Lisa Jean 13 September 2000 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 22 October 2015
AR01 - Annual Return 21 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 17 August 2015
MR04 - N/A 23 October 2014
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 24 September 2014
MR01 - N/A 17 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 September 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 09 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 October 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
225 - Change of Accounting Reference Date 02 May 2001
CERTNM - Change of name certificate 18 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

Legal charge 23 March 2010 Outstanding

N/A

Debenture 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.