UKBizDB.co.uk

J R HUTT HOLDINGS LIMITED

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

This company is commonly known as J R Hutt Holdings Limited. The company was founded 18 years ago and was given the registration number 05816714. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J R HUTT HOLDINGS LIMITED
Company Number:05816714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director05 October 2015Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director15 February 2016Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Secretary28 February 2007Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Secretary29 February 2012Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary30 August 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary15 May 2006Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Director30 August 2006Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director29 February 2012Active
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ

Director30 August 2006Active
Eastham House, Copse Road, Fleetwood, United Kingdom, FY7 7NY

Director01 April 2012Active
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong,

Director30 August 2006Active
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET

Director30 August 2006Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 August 2015Active
3 Neptune Court, Blackpool, FY4 5LZ

Director23 June 2008Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director11 June 2014Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 June 2011Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director15 May 2006Active

People with Significant Control

Mr John Robert Hutt
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Eastham House, Fleetwood, FY7 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hutt Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eastham House, Copse Road, Fleetwood, England, FY7 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Capital

Capital allotment shares.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Auditors

Auditors resignation company.

Download
2019-10-17Accounts

Accounts with accounts type group.

Download
2019-10-15Capital

Capital name of class of shares.

Download
2019-10-15Capital

Capital alter shares subdivision.

Download
2019-10-15Capital

Capital name of class of shares.

Download
2019-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.