This company is commonly known as Hutchinson (u.k.) Limited. The company was founded 111 years ago and was given the registration number 00126931. The firm's registered office is in SHROPSHIRE. You can find them at Unit 10 Hortonwood 32, Telford, Shropshire, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | HUTCHINSON (U.K.) LIMITED |
---|---|---|
Company Number | : | 00126931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1913 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU | Director | 30 June 2022 | Active |
1 Mere Oak Road, Perton, Wolverhampton, WV6 7NB | Secretary | 09 November 1993 | Active |
Woodlands High Offley Road, Woodseaves, Stafford, ST20 0LQ | Secretary | - | Active |
Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU | Secretary | 01 July 2015 | Active |
3 The Hamlet, Leek Wootton, Warwick, CV25 7QW | Director | 02 January 1995 | Active |
7 Upper Dingle, The Fairways Madeley, Telford, TF7 5RX | Director | 19 July 1994 | Active |
Hill Top Farm Hill Top Bank, New Mill, Holmfirth, HD7 7DN | Director | - | Active |
1 Allee De L'Epee, Voisins Le Bretonneux, France, | Director | 28 January 1993 | Active |
1854 Windwood Appt 201, Rochester Hills, Michigan, Usa, | Director | 16 January 2006 | Active |
113 Pannal Ash Road, Harrogate, HG2 9JL | Director | - | Active |
27 De Montfort Road, Kenilworth, CV8 1DE | Director | 14 February 2003 | Active |
44 Lees Farm Drive, Madeley, Telford, TF7 5SU | Director | - | Active |
Beaumanoir, 72680 La Bazoge, France, FOREIGN | Director | 19 July 1994 | Active |
Woodlands High Offley Road, Woodseaves, Stafford, ST20 0LQ | Director | - | Active |
373 Old Bedford Road, Luton, LU2 7BL | Director | - | Active |
Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU | Director | 27 September 2017 | Active |
Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU | Director | 01 January 2011 | Active |
Lower Trefnant Farm,, Trefnant, Halfway House, Shrewsbury, SY5 9DL | Director | - | Active |
430 Rue Peynault, Amilly-Montargis 45200, France, | Director | 28 January 1993 | Active |
45 Hodge Bower, Ironbridge, Telford, TF8 7QL | Director | - | Active |
Unit 10 Hortonwood 32, Telford, Shropshire, TF1 7EU | Director | 01 July 2015 | Active |
11 Swan Gate, Telford, TF1 3QF | Director | 01 June 2000 | Active |
88 Avenue De Bretevil, Paris, France, FOREIGN | Director | 01 March 2001 | Active |
Pamargan Products Ltd, Mochdre Industrial Estate, Mochdre, Newtown, United Kingdom, SY16 4LE | Director | 20 March 2019 | Active |
Grey Cedars Cartworth Road, Holmfirth, Huddersfield, HD7 1RQ | Director | - | Active |
Brockton View Barrack Lane, Lilleshall, Newport, TF10 9ER | Director | 01 December 1991 | Active |
Unit 10, Hortonwood 32, Telford, United Kingdom, TF1 7EU | Director | 01 April 2013 | Active |
14 Villa De La Paix, Issy Les Moulinaux, France, | Director | 03 November 2008 | Active |
Richmond Dukes Hill, Ketley Bank, Telford, TF2 0DA | Director | - | Active |
Hutchinson Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18 Floor, 10 Upper Bank Street, London, England, E14 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.