Company NameA. & B. Hutchinson (Easingwold) Limited
Company StatusConverted / Closed
Company Number01896654
CategoryConverted / Closed
Incorporation Date18 March 1985(39 years ago)
Dissolution Date23 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(21 years after company formation)
Appointment Duration5 years, 8 months (closed 23 December 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(25 years after company formation)
Appointment Duration1 year, 9 months (closed 23 December 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(26 years, 4 months after company formation)
Appointment Duration5 months (closed 23 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(26 years, 4 months after company formation)
Appointment Duration5 months (closed 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameBetty Hutchinson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Emporium Flat Market Place
Easingwold
York
North Yorkshire
YO6 3AG
Director NameBrian Hutchinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 11 April 2006)
RoleGrocer Director
Correspondence AddressThe Flat Market Place
Easingwold
York
YO61 3DG
Secretary NameBetty Hutchinson
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Emporium Flat Market Place
Easingwold
York
North Yorkshire
YO6 3AG
Secretary NameBrian Hutchinson
NationalityBritish
StatusResigned
Appointed11 April 2002(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2005)
RoleGrocer Director
Correspondence AddressThe Flat Market Place
Easingwold
York
YO61 3DG
Director NameJoanne Nutbrown
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2005)
RoleGrocer Director
Correspondence Address1 Hall View
Mill Lane, Stillington
York
YO61 1NG
Secretary NameVictoria Johnson
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 April 2006)
RoleCompany Director
Correspondence AddressHighwayman Inn
Sheriff Hutton
York
North Yorkshire
YO60 6QZ
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed11 April 2006(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(22 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed22 January 2008(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avneue
Hazel Grove
Stockport
Cheshire
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Co-operative Group Food LTD
99.00%
Ordinary
1 at £1Somerfield Stores Limited
1.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

23 December 2011Forms b and z to convert to I and ps (2 pages)
23 December 2011Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
23 December 2011Forms b and z to convert to I and ps (2 pages)
23 December 2011Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
7 December 2011Resolutions
  • RES13 ‐ Company day of registered under the industrial and provident societies act 1965 17/06/2011
(1 page)
7 December 2011Resolutions
  • RES13 ‐ Company day of registered under the industrial and provident societies act 1965 17/06/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
24 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(4 pages)
24 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
19 March 2008Director appointed mr stephen humes (1 page)
19 March 2008Director appointed mr philip guy mccracken (1 page)
19 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
19 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
19 March 2008Director appointed mr philip guy mccracken (1 page)
19 March 2008Director appointed mr stephen humes (1 page)
18 March 2008Appointment terminated secretary philip jones (1 page)
18 March 2008Appointment terminated secretary philip jones (1 page)
11 December 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
11 December 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co-operative LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 August 2007Accounts for a small company made up to 27 June 2006 (7 pages)
4 August 2007Accounts for a small company made up to 27 June 2006 (7 pages)
25 July 2007Location of register of members (1 page)
25 July 2007Location of register of members (1 page)
23 May 2007Return made up to 26/04/07; full list of members (3 pages)
23 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
2 October 2006Accounting reference date shortened from 22/06/07 to 25/01/07 (1 page)
2 October 2006Accounting reference date shortened from 22/06/07 to 25/01/07 (1 page)
22 June 2006Return made up to 26/04/06; full list of members (8 pages)
22 June 2006Return made up to 26/04/06; full list of members (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: the emporium market place easingwold york YO6 3AG (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: the emporium market place easingwold york YO6 3AG (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
18 November 2005Total exemption small company accounts made up to 28 June 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 28 June 2005 (7 pages)
1 July 2005Return made up to 26/04/05; full list of members (7 pages)
1 July 2005Return made up to 26/04/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 21 June 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 21 June 2004 (7 pages)
11 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004Accounts for a small company made up to 23 June 2003 (8 pages)
24 January 2004Accounts for a small company made up to 23 June 2003 (8 pages)
21 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2003Ad 09/09/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
21 September 2003Ad 09/09/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
21 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2003Nc inc already adjusted 09/09/03 (1 page)
22 April 2003Accounts made up to 24 June 2002 (15 pages)
22 April 2003Return made up to 26/04/03; full list of members (7 pages)
22 April 2003Accounts made up to 24 June 2002 (15 pages)
22 April 2003Return made up to 26/04/03; full list of members (7 pages)
25 April 2002Accounts made up to 24 June 2001 (14 pages)
25 April 2002Accounts made up to 24 June 2001 (14 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Accounts made up to 25 June 2000 (14 pages)
14 December 2000Accounts made up to 25 June 2000 (14 pages)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
18 April 2000Accounts made up to 27 June 1999 (14 pages)
18 April 2000Accounts made up to 27 June 1999 (14 pages)
5 March 1999Accounts made up to 28 June 1998 (14 pages)
5 March 1999Accounts made up to 28 June 1998 (14 pages)
6 April 1998Accounts made up to 22 June 1997 (15 pages)
6 April 1998Accounts made up to 22 June 1997 (15 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
24 April 1997Accounts made up to 23 June 1996 (15 pages)
24 April 1997Accounts made up to 23 June 1996 (15 pages)
28 April 1996Return made up to 26/04/96; no change of members (4 pages)
28 April 1996Return made up to 26/04/96; no change of members (4 pages)
2 April 1996Accounts made up to 24 June 1995 (14 pages)
2 April 1996Accounts made up to 24 June 1995 (14 pages)
9 May 1995Return made up to 26/04/95; full list of members (6 pages)
9 May 1995Return made up to 26/04/95; full list of members (6 pages)
25 April 1995Accounts made up to 25 June 1994 (17 pages)
25 April 1995Accounts made up to 25 June 1994 (17 pages)