Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTCHISON COMMUNICATION SYSTEMS LIMITED
Company Information for

HUTCHISON COMMUNICATION SYSTEMS LIMITED

102 WALES ONE BUSINESS PARK, MAGOR, MONMOUTHSHIRE, NP26 3DG,
Company Registration Number
03462357
Private Limited Company
Active

Company Overview

About Hutchison Communication Systems Ltd
HUTCHISON COMMUNICATION SYSTEMS LIMITED was founded on 1997-11-07 and has its registered office in Magor. The organisation's status is listed as "Active". Hutchison Communication Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUTCHISON COMMUNICATION SYSTEMS LIMITED
 
Legal Registered Office
102 WALES ONE BUSINESS PARK
MAGOR
MONMOUTHSHIRE
NP26 3DG
Other companies in DE1
 
Filing Information
Company Number 03462357
Company ID Number 03462357
Date formed 1997-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHISON COMMUNICATION SYSTEMS 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 HUTCHISON COMMUNICATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER DUNCAN WELCH
Company Secretary 2016-07-11
STEPHEN PETER THOMPSON
Director 2012-11-23
PETER DUNCAN WELCH
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAMS
Company Secretary 2010-05-17 2016-07-11
MICHAEL STEWART NORFIELD
Director 2010-11-24 2016-07-11
PHILIP EDWARD WILLIAMS
Director 2007-04-27 2016-07-11
PATRICK ANTHONY O'KEEFFE
Director 1999-12-01 2010-09-01
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-17
WILLIAM SIMON RIGBY
Director 2006-10-09 2010-02-09
LEE JOHNSTONE
Company Secretary 2005-09-09 2009-09-14
PETER LOUIS BURRIDGE
Director 2005-09-09 2008-11-03
ALAN MICHAEL HUTCHISON
Director 1997-11-07 2008-08-15
PAUL MIDDLEMAS
Director 2005-09-09 2006-01-03
PATRICK ANTHONY O'KEEFFE
Company Secretary 1999-06-24 2005-09-09
ALAN MICHAEL HUTCHISON
Company Secretary 1997-11-08 1999-11-30
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-11-07 1997-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER THOMPSON BELLCOM UK LIMITED Director 2017-09-29 CURRENT 2005-05-20 Active
STEPHEN PETER THOMPSON INDIGO GROUP HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
STEPHEN PETER THOMPSON INDIGO TELECOM GROUP LIMITED Director 2012-11-23 CURRENT 1998-11-27 Active
STEPHEN PETER THOMPSON INDIGO TELECOM INSTALLATION SERVICES LIMITED Director 2012-11-23 CURRENT 2001-04-18 Active
PETER DUNCAN WELCH BELLCOM UK LIMITED Director 2017-09-29 CURRENT 2005-05-20 Active
PETER DUNCAN WELCH INDIGO TELECOM INSTALLATION SERVICES LIMITED Director 2016-07-11 CURRENT 2001-04-18 Active
PETER DUNCAN WELCH INDIGO GROUP HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
PETER DUNCAN WELCH INDIGO TELECOM GROUP LIMITED Director 2014-08-22 CURRENT 1998-11-27 Active

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
2024-06-20DIRECTOR APPOINTED MR NIGEL SPERRING
2024-05-09Termination of appointment of Peter Duncan Welch on 2024-04-30
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-30CH01Director's details changed for Mr. Peter Duncan Welch on 2020-07-03
2020-04-24AP01DIRECTOR APPOINTED MR IAN JOHN GAUNTLETT
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER THOMPSON
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-07-02PSC05Change of details for Indigo Telecom Group Limited as a person with significant control on 2019-07-02
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034623570009
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN WELCH / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER THOMPSON / 15/03/2018
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM C/O Indigo Telecom Group Limited Castlegate Business Park Caldicot Monmouthshire NP26 5AA Wales
2018-03-15PSC05Change of details for Indigo Telecom Group Limited as a person with significant control on 2018-03-15
2017-11-25LATEST SOC25/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-31CH01Director's details changed for Mr Peter Duncan Welch on 2017-10-20
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034623570008
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-23AD02Register inspection address changed from Field House Uttoxeter Old Road Derby DE1 1NH to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-01-23AD03Registers moved to registered inspection location of Field House Uttoxeter Old Road Derby DE1 1NH
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN WELCH / 18/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER THOMPSON / 18/01/2017
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-17AA01Previous accounting period shortened from 31/10/16 TO 30/04/16
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORFIELD
2016-07-20AP03Appointment of Mr Peter Duncan Welch as company secretary on 2016-07-11
2016-07-20TM02Termination of appointment of Philip Williams on 2016-07-11
2016-07-20AP01DIRECTOR APPOINTED MR PETER DUNCAN WELCH
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0106/01/16 FULL LIST
2015-04-28AA01CURREXT FROM 30/04/2015 TO 31/10/2015
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0106/01/15 FULL LIST
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0106/01/14 FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-08AR0103/01/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR STEPHEN THOMPSON
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-03AR0103/01/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-15AR0112/10/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR MICHAEL STEWART NORFIELD
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-06AR0107/11/10 FULL LIST
2010-12-06AD02SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LP27 7PA
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'KEEFFE
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-06-25AP03SECRETARY APPOINTED PHILIP WILLIAMS
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA
2010-05-24RES13FACILITIES AGREEMENT 17/05/2010
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-10AR0107/11/09 FULL LIST
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD WILLIAMS / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY O'KEEFFE / 01/10/2009
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2009-11-04AP03SECRETARY APPOINTED JULIA ALISON MORTON
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-22363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN HUTCHISON
2008-02-27AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-01-30363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2008-01-30363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-20RES13SALE & PURCHASE AGREEME 06/11/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WF3 1SD
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-23RES13RE GUARANTEE 09/09/05
2005-09-23RES13RE GUARANTEE 09/09/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: UNIT 6 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9UD
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-09-22288bDIRECTOR RESIGNED
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-22363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HUTCHISON COMMUNICATION SYSTEMS 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 HUTCHISON COMMUNICATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2010-05-22 Satisfied BARRINGTON HOUSE NOMINEES LIMITED
ACCESSION DEED 2010-05-20 Satisfied HSBC BANK PLC (THE LENDER)
COMPOSITE GUARANTEE AND DEBENTURE 2006-10-12 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
LEGAL MORTGAGE 2005-09-09 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-09 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2001-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HUTCHISON COMMUNICATION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTCHISON COMMUNICATION SYSTEMS LIMITED
Trademarks
We have not found any records of HUTCHISON COMMUNICATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTCHISON COMMUNICATION SYSTEMS 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 (61900 - Other telecommunications activities) as HUTCHISON COMMUNICATION SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where HUTCHISON COMMUNICATION SYSTEMS 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 HUTCHISON COMMUNICATION SYSTEMS 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 HUTCHISON COMMUNICATION SYSTEMS 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.