About

Registered Number: 04473529
Date of Incorporation: 29/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 24 Landport Terrace, Portsmouth, PO1 2RG,

 

Hutfields (Wickham) Ltd was registered on 29 June 2002. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Pink, Theresa Margaret, Hutfield, Michael John, Hutfield, Michael John, Pink, Christopher Harold, Smith, Graham Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINK, Theresa Margaret 16 March 2007 - 1
HUTFIELD, Michael John 25 April 2007 20 February 2014 1
HUTFIELD, Michael John 26 September 2002 22 June 2005 1
PINK, Christopher Harold 21 August 2002 04 November 2002 1
SMITH, Graham Martin 21 August 2002 22 March 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH03 - Change of particulars for secretary 30 May 2019
PSC04 - N/A 30 May 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 03 September 2018
CH03 - Change of particulars for secretary 03 September 2018
PSC04 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 23 October 2017
RP04CS01 - N/A 19 October 2017
PSC01 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 15 March 2016
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.