Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.H. HUTTON (COACHBUILDERS) LIMITED
Company Information for

E.H. HUTTON (COACHBUILDERS) LIMITED

26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TT,
Company Registration Number
00755457
Private Limited Company
Active

Company Overview

About E.h. Hutton (coachbuilders) Ltd
E.H. HUTTON (COACHBUILDERS) LIMITED was founded on 1963-03-28 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". E.h. Hutton (coachbuilders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.H. HUTTON (COACHBUILDERS) LIMITED
 
Legal Registered Office
26 PARK ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1TT
Other companies in LE13
 
Filing Information
Company Number 00755457
Company ID Number 00755457
Date formed 1963-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.H. HUTTON (COACHBUILDERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.H. HUTTON (COACHBUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDGAR HUTTON
Company Secretary 1991-12-26
FAY GEORGINA HUTTON
Director 1991-12-26
RICHARD ALLAN HUTTON
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY PUNT
Director 1991-12-26 1994-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-18PSC04Change of details for Mr Richard Alan Hutton as a person with significant control on 2023-12-04
2023-10-27AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-10-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31PSC04Change of details for Mr Richard Allan Hutton as a person with significant control on 2021-03-26
2021-03-31CH01Director's details changed for Mr Richard Allan Hutton on 2021-03-26
2021-03-30CH01Director's details changed for on
2021-03-30PSC04Change of details for person with significant control
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13AP01DIRECTOR APPOINTED MR GRAHAM EDGAR HUTTON
2019-12-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM EDGAR HUTTON on 2018-11-22
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-01-03AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-03AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 502
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 502
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 502
2015-12-30AR0126/12/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 502
2015-01-14AR0126/12/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 502
2014-01-08AR0126/12/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0126/12/12 ANNUAL RETURN FULL LIST
2012-01-17AR0126/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0126/12/10 ANNUAL RETURN FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM 22 Park Road Melton Mowbray Leics LE13 1TT
2010-03-08AR0126/12/09 ANNUAL RETURN FULL LIST
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-26363aReturn made up to 26/12/08; no change of members
2009-02-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-28363sReturn made up to 26/12/07; no change of members
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-26363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-12363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-16363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-01363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-15363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-01-19363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-24363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-29363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-19363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23363sRETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS
1995-01-19363(288)DIRECTOR RESIGNED
1995-01-19363sRETURN MADE UP TO 26/12/94; CHANGE OF MEMBERS
1995-01-19288DIRECTOR RESIGNED
1995-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-15363sRETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS
1994-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-08395PARTICULARS OF MORTGAGE/CHARGE
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-20395PARTICULARS OF MORTGAGE/CHARGE
1993-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-20363sRETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS
1992-07-21AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-07-15363bRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1991-05-20363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-05-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-05-20AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-01-18AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-01-18363RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS
1989-03-06363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-03-06AAFULL ACCOUNTS MADE UP TO 30/04/88
1988-05-18AAFULL ACCOUNTS MADE UP TO 30/04/87
1988-02-23363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-04-27363RETURN MADE UP TO 12/10/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E.H. HUTTON (COACHBUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.H. HUTTON (COACHBUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1993-09-08 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-10-18 Outstanding BARCLAYS BANK PLC
CHARGE 1976-03-04 Outstanding THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS.
Creditors
Creditors Due Within One Year 2013-04-30 £ 129,616
Creditors Due Within One Year 2012-04-30 £ 94,873
Provisions For Liabilities Charges 2013-04-30 £ 9,608
Provisions For Liabilities Charges 2012-04-30 £ 6,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.H. HUTTON (COACHBUILDERS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 234,858
Cash Bank In Hand 2012-04-30 £ 74,498
Current Assets 2013-04-30 £ 426,721
Current Assets 2012-04-30 £ 306,434
Debtors 2013-04-30 £ 142,313
Debtors 2012-04-30 £ 189,506
Fixed Assets 2013-04-30 £ 52,831
Fixed Assets 2012-04-30 £ 39,050
Shareholder Funds 2013-04-30 £ 340,328
Shareholder Funds 2012-04-30 £ 243,953
Stocks Inventory 2013-04-30 £ 49,550
Stocks Inventory 2012-04-30 £ 42,430
Tangible Fixed Assets 2013-04-30 £ 52,787
Tangible Fixed Assets 2012-04-30 £ 39,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.H. HUTTON (COACHBUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.H. HUTTON (COACHBUILDERS) LIMITED
Trademarks
We have not found any records of E.H. HUTTON (COACHBUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.H. HUTTON (COACHBUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as E.H. HUTTON (COACHBUILDERS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where E.H. HUTTON (COACHBUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.H. HUTTON (COACHBUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.H. HUTTON (COACHBUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1