About

Registered Number: 05016010
Date of Incorporation: 15/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

The Hut.com Ltd was founded on 15 January 2004 with its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 8 directors listed as Pochin, James Patrick, Jeffries, Lisa, Swallow, Michael William, Arif, Mohammed, Aukland, Louise, Higgins, Joanne Elizabeth, Lowery, James Rupert, Westhead, Keith Marcus for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIF, Mohammed 27 March 2006 31 December 2006 1
AUKLAND, Louise 19 November 2004 04 July 2007 1
HIGGINS, Joanne Elizabeth 26 January 2004 12 February 2004 1
LOWERY, James Rupert 17 January 2007 04 July 2007 1
WESTHEAD, Keith Marcus 13 April 2004 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 29 August 2011 - 1
JEFFRIES, Lisa 04 July 2007 01 June 2008 1
SWALLOW, Michael William 26 January 2004 12 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR01 - N/A 29 July 2020
MR01 - N/A 29 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
MR04 - N/A 18 June 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
MR01 - N/A 12 March 2020
PSC02 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
PSC02 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
MR04 - N/A 17 December 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 30 April 2019
MR01 - N/A 29 March 2019
MR01 - N/A 28 March 2019
MR01 - N/A 28 March 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 April 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 10 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 15 August 2013
AUD - Auditor's letter of resignation 17 July 2013
MR04 - N/A 17 April 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 30 August 2011
AP01 - Appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
RESOLUTIONS - N/A 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 13 August 2008
RESOLUTIONS - N/A 29 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
225 - Change of Accounting Reference Date 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 21 November 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
123 - Notice of increase in nominal capital 08 September 2005
225 - Change of Accounting Reference Date 18 August 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
123 - Notice of increase in nominal capital 08 June 2004
RESOLUTIONS - N/A 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
225 - Change of Accounting Reference Date 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
CERTNM - Change of name certificate 14 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 28 July 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 18 April 2019 Fully Satisfied

N/A

A registered charge 20 March 2019 Fully Satisfied

N/A

A registered charge 20 March 2019 Fully Satisfied

N/A

A registered charge 20 March 2019 Fully Satisfied

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

Deed of deposit 03 May 2012 Fully Satisfied

N/A

Mortgage 02 August 2011 Fully Satisfied

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Debenture 20 February 2009 Fully Satisfied

N/A

Debenture 08 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.