Company Information for HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED
SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
|
Company Registration Number
02319817
Private Limited Company
Active |
Company Name | |
---|---|
HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED | |
Legal Registered Office | |
SOCOTEC HOUSE BRETBY BUSINESS PARK BRETBY BURTON-ON-TRENT DE15 0YZ Other companies in GU5 | |
Company Number | 02319817 | |
---|---|---|
Company ID Number | 02319817 | |
Date formed | 1988-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB528384229 |
Last Datalog update: | 2023-12-06 23:59:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE GRIEVE |
||
JAMES HOLTBY HUTTON |
||
TIMOTHY CHARLES HUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY HEWLAND HUTTON |
Director | ||
ROBERT MICHAEL ROSTRON |
Director | ||
JAGJIT SINGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETLEY PROPERTY LIMITED | Company Secretary | 1992-06-14 | CURRENT | 1985-02-08 | Active | |
FUNGAL CONTROL SYSTEMS LIMITED | Company Secretary | 1992-02-23 | CURRENT | 1990-02-23 | Dissolved 2016-07-26 | |
HUTTON ASSET MANAGEMENT LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
FUNGAL CONTROL SYSTEMS LIMITED | Director | 2008-07-21 | CURRENT | 1990-02-23 | Dissolved 2016-07-26 | |
NETLEY PROPERTY LIMITED | Director | 2005-06-01 | CURRENT | 1985-02-08 | Active | |
HUTTON ASSET MANAGEMENT LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
NETLEY PROPERTY LIMITED | Director | 2005-06-01 | CURRENT | 1985-02-08 | Active | |
BLUE CROSS | Director | 1997-11-04 | CURRENT | 1940-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
02/10/23 STATEMENT OF CAPITAL GBP 1100 | ||
DIRECTOR APPOINTED JAMES HOLTBY HUTTON | ||
Termination of appointment of Caroline Grieve on 2023-10-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HOLTBY HUTTON | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES HUTTON | ||
DIRECTOR APPOINTED NICHOLAS HARPER | ||
DIRECTOR APPOINTED MR NICOLAS LOUIS DETCHEPARE | ||
DIRECTOR APPOINTED MR JASON RICHARD GOODWIN | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM Netley House Gomshall Guildford Surrey GU5 9QA | ||
CESSATION OF JAMES HOLTBY HUTTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TIMOTHY CHARLES HUTTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Socotec Building & Real Estate Holdings Limited as a person with significant control on 2023-10-02 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr James Holtby Hutton on 2020-11-05 | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2019-08-08 | |
SH01 | 07/08/19 STATEMENT OF CAPITAL GBP 900 | |
SH08 | Change of share class name or designation | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTTON | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HUTTON / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLTBY HUTTON / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HEWLAND HUTTON / 21/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363x | RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363x | RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 01/12/92--------- £ SI 80@1=80 £ IC 10/90 | |
88(2)R | AD 01/12/92--------- £ SI 8@1=8 £ IC 2/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363x | RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363x | RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
363x | RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED
HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED owns 3 domain names.
dryrotdogs.co.uk handr.co.uk rothounds.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
The Borough of Calderdale | |
|
Architects fees |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |