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.
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 |
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 |
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 |