Active
Company Information for HUTCHINSON GROUP HOLDINGS (NI) LTD
58A DRUMAGARNER ROAD, KILREA, COLERAINE, BT51 5TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HUTCHINSON GROUP HOLDINGS (NI) LTD | |
Legal Registered Office | |
58A DRUMAGARNER ROAD KILREA COLERAINE BT51 5TE Other companies in BT51 | |
Company Number | NI624624 | |
---|---|---|
Company ID Number | NI624624 | |
Date formed | 2014-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB231929702 |
Last Datalog update: | 2024-11-05 21:31:35 |
Companies House |
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 |
---|---|---|
CREIGHTON RICHARD HUTCHINSON |
||
MARGARET MARY ELIZABETH HUTCHINSON |
||
MARK JOHN HUTCHINSON |
||
SAMUEL JOSEPH CREIGHTON HUTCHINSON |
||
GRAHAM WILLIAM PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC PATRICK MCDONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUTCHINSON AEROTECH LTD | Director | 2014-08-01 | CURRENT | 2013-09-24 | Dissolved 2017-10-03 | |
H360 LTD | Director | 2009-05-29 | CURRENT | 2009-05-29 | Dissolved 2017-10-03 | |
S.J.C. HUTCHINSON (ENGINEERING) LIMITED | Director | 1982-06-04 | CURRENT | 1982-06-04 | Active | |
HUTCHINSON AEROTECH LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2017-10-03 | |
S.J.C. HUTCHINSON (ENGINEERING) LIMITED | Director | 1998-12-31 | CURRENT | 1982-06-04 | Active | |
HUTCHINSON AEROTECH LTD | Director | 2014-08-01 | CURRENT | 2013-09-24 | Dissolved 2017-10-03 | |
S.J.C. HUTCHINSON (ENGINEERING) LIMITED | Director | 1982-06-04 | CURRENT | 1982-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES | ||
Notification of Horsepower Group Holdings Ltd as a person with significant control on 2024-08-30 | ||
Notification of Crh Holdings Ltd as a person with significant control on 2024-08-30 | ||
CESSATION OF MARK JOHN HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2022-08-19 GBP 4,592 | ||
Purchase of own shares | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6246240001 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY ELIZABETH HUTCHINSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOSEPH CREIGHTON HUTCHINSON | |
AAMD | Amended group accounts made up to 2020-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 11/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
SH01 | 17/12/19 STATEMENT OF CAPITAL GBP 5102 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/01/20 | |
RP04CS01 | Second filing of Confirmation Statement dated 09/05/2019 | |
AP01 | DIRECTOR APPOINTED MRS HELEN HUTCHINSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM PAYNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATRICK MCDONNELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WILLIAM PAYNE | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 5100 | |
CS01 | ||
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6246240001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/08/2014 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 5100.00 | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of varying share rights or name<li>Resolution of adoption of Articles of Association</ul> | |
AP01 | DIRECTOR APPOINTED MR DOMINIC PATRICK MCDONNELL | |
AA01 | Current accounting period extended from 31/05/15 TO 31/07/15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as HUTCHINSON GROUP HOLDINGS (NI) LTD are:
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. |