This company is commonly known as Hutton & Cawood Limited. The company was founded 23 years ago and was given the registration number 04103809. The firm's registered office is in HALIFAX. You can find them at Unit 15a Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HUTTON & CAWOOD LIMITED |
---|---|---|
Company Number | : | 04103809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15a Drakes Industrial Estate, Shay Lane, Ovenden, Halifax, West Yorkshire, HX3 6RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP | Secretary | 23 February 2021 | Active |
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP | Director | 08 November 2000 | Active |
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP | Director | 08 November 2000 | Active |
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP | Director | 08 November 2000 | Active |
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP | Secretary | 08 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 November 2000 | Active |
42 Pinnar Lane, Halifax, HX3 9QT | Director | 08 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 November 2000 | Active |
Mr Mark Cawood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP |
Nature of control | : |
|
Mr Timothy Cawood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-03-17 | Incorporation | Memorandum articles. | Download |
2021-03-17 | Capital | Capital name of class of shares. | Download |
2021-03-08 | Officers | Appoint person secretary company with name date. | Download |
2021-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.