UKBizDB.co.uk

HUTTON & CAWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Secretary23 February 2021Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director08 November 2000Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director08 November 2000Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director08 November 2000Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Secretary08 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 November 2000Active
42 Pinnar Lane, Halifax, HX3 9QT

Director08 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Capital

Capital name of class of shares.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.