HUTTON & CO (SHIPS CHANDLERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/08/2415 August 2024 Cessation of Alexis Allan Taylor as a person with significant control on 2024-05-21

View Document

15/08/2415 August 2024 Notification of Hutton Ship Chandlers Holdings Limited as a person with significant control on 2024-05-21

View Document

17/06/2417 June 2024 Termination of appointment of William Thurston as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Tavia Marie Sparks as a director on 2024-06-17

View Document

05/06/245 June 2024 Satisfaction of charge 6 in full

View Document

05/06/245 June 2024 Satisfaction of charge 039596140010 in full

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

22/05/2422 May 2024 Appointment of Mr Simon Dafydd Huw Francis as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Alan Paul Taylor as a director on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Ms Tavia Marie Sparks as a director on 2024-05-21

View Document

22/05/2422 May 2024 Registration of charge 039596140012, created on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Mr Craig Daniel English as a director on 2024-05-21

View Document

22/05/2422 May 2024 Appointment of Mr William Thurston as a director on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 039596140011, created on 2024-05-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2017-03-29

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Satisfaction of charge 7 in full

View Document

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL TAYLOR / 21/08/2020

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS ALLAN TAYLOR / 01/04/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS ALLAN TAYLOR / 15/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXIS ALLAN TAYLOR / 15/05/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 Confirmation statement made on 2017-03-29 with updates

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/08/1619 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 50000

View Document

19/08/1619 August 2016 Statement of capital following an allotment of shares on 2016-05-31

View Document

22/07/1622 July 2016 ADOPT ARTICLES 31/05/2016

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAY COLGROVE

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039596140010

View Document

23/06/1423 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/08/135 August 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY ROWLEY

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN ROWLEY / 29/03/2012

View Document

18/06/1218 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED KAY COLGROVE

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/05/115 May 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 17/01/11 STATEMENT OF CAPITAL GBP 50000

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXIS TAYLOR

View Document

25/08/1025 August 2010 SECRETARY APPOINTED TRACEY ANN ROWLEY

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS ALLAN TAYLOR / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM C/O BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 S366A DISP HOLDING AGM 15/08/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 633-653 HEDON ROAD HULL NORTH HUMBERSIDE HU9 5LQ

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ALTERMEMORANDUM17/04/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED CHENCROSS LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company