UKBizDB.co.uk

HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED

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

This company is commonly known as Hutton + Rostron Environmental Investigations Limited. The company was founded 35 years ago and was given the registration number 02319817. The firm's registered office is in GUILDFORD. You can find them at Netley House, Gomshall, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED
Company Number:02319817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Netley House, Gomshall, Guildford, Surrey, GU5 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director02 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director02 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director02 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director18 November 2009Active
38 Gunterstone Road, London, W14 9BU

Secretary-Active
36 Claremont Road, Surbiton, KT6 4RF

Director-Active
Netley House, Shere Road, Gomshall, Guildford, GU5 9QA

Director05 April 2004Active
Stable Cottage, Netley Park Gomshall, Guildford, GU5 9QA

Director-Active
3 Morecombe Close Kingston Hill, Kingston Upon Thames, KT2 7JQ

Director-Active
88 Applegarth Avenue, Guildford, GU2 6LR

Director-Active

People with Significant Control

Socotec Building & Real Estate Holdings Limited
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:Socotec House, Bretby Business Park, Bretby, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Timothy Charles Hutton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Stable Cottage, Netley Park, Guildford, GU5 9QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Holtby Hutton
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Stable Cottage, Netley Park, Guildford, GU5 9QA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Capital

Capital allotment shares.

Download
2023-11-28Accounts

Change account reference date company current shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-05Address

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

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.