UKBizDB.co.uk

J.A.HUTCHINSON(WANSFORD)LIMITED

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

This company is commonly known as J.a.hutchinson(wansford)limited. The company was founded 58 years ago and was given the registration number 00857388. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:J.A.HUTCHINSON(WANSFORD)LIMITED
Company Number:00857388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Secretary-Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director21 May 2008Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director21 May 2008Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director21 May 2008Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director21 May 2008Active
3 Hall Lane, Werrington, Peterborough, PE4 6RA

Director-Active
7 Shearwater, Orton Wistow, Peterborough, PE2 OYW

Director07 February 2008Active
7 Shearwater, Orton Wistow, Peterborough, PE2 OYW

Director-Active
3 Hall Lane, Werrington, Peterborough, PE4 6RA

Director-Active

People with Significant Control

Mr Andrew James Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:38 Peakirk Road, Glinton, Peterborough, England, PE6 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:66 Swallow Hill, Thurlby, Bourne, England, PE10 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Edey
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Wansford Station, Old Great North Road, Peterborough, England, PE8 6LR
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Address

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

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person secretary company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-01-31Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.