Company NameJ H Hutchinson & Sons Limited
DirectorsRichard Hutchinson and Ian Hutchinson
Company StatusActive
Company Number04464181
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Hutchinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameIan Hutchinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameIan Hutchinson
NationalityBritish
StatusCurrent
Appointed09 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameElaine Hutchinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Quaker Lane
Ardsley
Barnsley
South Yorkshire
S71 5EQ
Secretary NameElaine Hutchinson
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Quaker Lane
Ardsley
Barnsley
South Yorkshire
S71 5EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressShepcote Garage School Street
Stairfoot
Barnsley
South Yorkshire
S70 3PT
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Ian Hutchinson
50.00%
Ordinary
1 at £1Mr Richard Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,421
Current Liabilities£196,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

26 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 23 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 July 2023Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to Shepcote Garage School Street Stairfoot Barnsley South Yorkshire S70 3PT on 14 July 2023 (1 page)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Ian Hutchinson as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Ian Hutchinson as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Richard Hutchinson as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Richard Hutchinson as a person with significant control on 30 June 2016 (2 pages)
21 June 2017Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 21 June 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 July 2015Registration of charge 044641810002, created on 26 June 2015 (44 pages)
4 July 2015Registration of charge 044641810002, created on 26 June 2015 (44 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
4 February 2015Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Registration of charge 044641810001, created on 2 July 2014 (26 pages)
23 July 2014Registration of charge 044641810001, created on 2 July 2014 (26 pages)
23 July 2014Registration of charge 044641810001, created on 2 July 2014 (26 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Director's details changed for Ian Hutchinson on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Ian Hutchinson on 19 June 2010 (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Richard Hutchinson on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Richard Hutchinson on 19 June 2010 (2 pages)
23 June 2010Secretary's details changed for Ian Hutchinson on 19 June 2010 (1 page)
23 June 2010Director's details changed for Ian Hutchinson on 19 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
12 June 2008Director and secretary appointed ian hutchinson (2 pages)
12 June 2008Appointment terminated director and secretary elaine hutchinson (1 page)
12 June 2008Director and secretary appointed ian hutchinson (2 pages)
12 June 2008Appointment terminated director and secretary elaine hutchinson (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (2 pages)
13 July 2006Return made up to 19/06/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 19/06/05; full list of members (3 pages)
19 July 2005Return made up to 19/06/05; full list of members (3 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 November 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 October 2003Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page)
30 October 2003Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page)
11 July 2003Return made up to 19/06/03; full list of members (7 pages)
11 July 2003Return made up to 19/06/03; full list of members (7 pages)
3 August 2002Ad 19/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2002Ad 19/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)