Company NameS.E.L.Hutson Limited
Company StatusActive
Company Number00543739
CategoryPrivate Limited Company
Incorporation Date25 January 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Muriel Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(59 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameMrs Elizabeth Sarah Bosher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(61 years after company formation)
Appointment Duration8 years, 2 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameMiss Clare Nicole Jenkins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(61 years after company formation)
Appointment Duration8 years, 2 months
RoleQuality, Hygiene And Compliance Manger
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameMuriel Lois Quested
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 November 2014)
RoleCompany Director
Correspondence Address18 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Secretary NameRichard John Quested
NationalityBritish
StatusResigned
Appointed18 May 1991(36 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address18 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Director NameMr David Grenfell Eves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(59 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2016)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£555,017
Cash£127,657
Current Liabilities£116,507

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

6 May 1964Delivered on: 20 May 1964
Satisfied on: 22 May 1993
Persons entitled: Cassel Arenz and Company LTD.

Classification: Memorandum of charge
Secured details: All moneys due etc.not exceeding £20,700.
Particulars: 156 high street rainham kent.
Fully Satisfied
30 October 1972Delivered on: 2 November 1972
Satisfied on: 22 May 1993
Persons entitled: North Kent Building Society.

Classification: Legal charge
Secured details: For securing £4,000 & further advances.
Particulars: 156, 156A 156B & 158 158A high street reinham, gillinham kent. Georges & buildings.
Fully Satisfied
3 April 1963Delivered on: 10 April 1963
Satisfied on: 22 May 1993
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due, etc.
Particulars: 138 parrock st., Gravesend, kent.
Fully Satisfied
3 April 1963Delivered on: 10 April 1963
Satisfied on: 22 May 1993
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 24 garages at priestdale uatham, kent.
Fully Satisfied
3 April 1963Delivered on: 10 April 1963
Satisfied on: 22 May 1993
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due, etc.
Particulars: 35 garages at cypress rd., Street, rochester, kent.
Fully Satisfied

Filing History

7 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 June 2019Change of details for Mrs Susan Muriel Jenkins as a person with significant control on 30 May 2019 (2 pages)
10 June 2019Director's details changed for Mrs Susan Muriel Jenkins on 30 May 2019 (2 pages)
10 June 2019Change of details for Miss Clare Nicole Jenkins as a person with significant control on 30 May 2019 (2 pages)
10 June 2019Director's details changed for Mrs Elizabeth Sarah Bosher on 30 May 2019 (2 pages)
10 June 2019Director's details changed for Miss Clare Nicole Jenkins on 30 May 2019 (2 pages)
10 June 2019Change of details for Mrs Elizabeth Sarah Bosher as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to The Masters House 92a Arundel Street Sheffield S1 4RE on 30 May 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 August 2018Change of share class name or designation (2 pages)
4 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(7 pages)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(7 pages)
14 March 2016Appointment of Miss Clare Nicole Jenkins as a director on 31 January 2016 (2 pages)
14 March 2016Appointment of Miss Clare Nicole Jenkins as a director on 31 January 2016 (2 pages)
11 March 2016Appointment of Mrs Elizabeth Sarah Bosher as a director on 31 January 2016 (2 pages)
11 March 2016Appointment of Mrs Elizabeth Sarah Bosher as a director on 31 January 2016 (2 pages)
11 March 2016Termination of appointment of David Grenfell Eves as a director on 31 January 2016 (1 page)
11 March 2016Termination of appointment of David Grenfell Eves as a director on 31 January 2016 (1 page)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
3 June 2015Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David Grenfell Eves on 3 June 2015 (2 pages)
12 January 2015Appointment of Mr David Grenfell Eves as a director on 26 November 2014 (2 pages)
12 January 2015Appointment of Mr David Grenfell Eves as a director on 26 November 2014 (2 pages)
12 January 2015Termination of appointment of Muriel Lois Quested as a director on 25 November 2014 (1 page)
12 January 2015Appointment of Mrs Susan Muriel Jenkins as a director on 26 November 2014 (2 pages)
12 January 2015Appointment of Mrs Susan Muriel Jenkins as a director on 26 November 2014 (2 pages)
12 January 2015Termination of appointment of Muriel Lois Quested as a director on 25 November 2014 (1 page)
12 January 2015Termination of appointment of Richard John Quested as a secretary on 15 December 2014 (1 page)
12 January 2015Termination of appointment of Richard John Quested as a secretary on 15 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(4 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 June 2009Return made up to 18/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 June 2008Return made up to 18/05/08; full list of members (3 pages)
5 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 June 2007Return made up to 18/05/07; full list of members (2 pages)
4 June 2007Return made up to 18/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
27 May 2005Return made up to 18/05/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 June 2003Return made up to 18/05/03; full list of members (6 pages)
14 June 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 June 2002Return made up to 18/05/02; full list of members (6 pages)
2 June 2002Return made up to 18/05/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
6 June 2000Return made up to 18/05/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999Return made up to 18/05/99; no change of members (4 pages)
8 June 1999Return made up to 18/05/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 June 1997Return made up to 18/05/97; full list of members (6 pages)
5 June 1997Return made up to 18/05/97; full list of members (6 pages)
17 June 1996Return made up to 18/05/96; no change of members (4 pages)
17 June 1996Return made up to 18/05/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (3 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (3 pages)
31 May 1995Return made up to 18/05/95; no change of members (4 pages)
31 May 1995Return made up to 18/05/95; no change of members (4 pages)