Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director Name | Stephen John Adams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ffordd Glyn Coed Y Glyn Wrexham LL13 7QW Wales |
Secretary Name | Stephen John Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ffordd Glyn Coed Y Glyn Wrexham LL13 7QW Wales |
Director Name | Mr Eric Drinkwater |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lordsfields Castletown Farndon Chester Cheshire CH3 6PF Wales |
Director Name | Mr Joseph Edwin Drinkwater |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Madeira |
Correspondence Address | Travessa Do Serrado No 3 Sao Guncalo, 9060-299 Funchal Madeira Portugal |
Secretary Name | Mr Eric Drinkwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lordsfields Castletown Farndon Chester Cheshire CH3 6PF Wales |
Website | hutchinsonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4229990 |
Telephone region | Liverpool |
Registered Address | Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1.1k at £1 | Dean Clark Drinkwater 50.00% Ordinary A |
---|---|
526 at £1 | Dean Clark Drinkwater 25.00% Ordinary B |
526 at £1 | Dean Clark Drinkwater 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,023,745 |
Gross Profit | £2,507,073 |
Net Worth | £1,944,841 |
Cash | £295,265 |
Current Liabilities | £2,543,055 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at everite road, widnes, WA8 8PT (CH552460). Outstanding |
---|---|
18 January 2018 | Delivered on: 25 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 1999 | Delivered on: 26 April 1999 Satisfied on: 24 April 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 2024 | Registration of charge 022482480004, created on 26 January 2024 (8 pages) |
---|---|
23 August 2023 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 23 August 2023 (1 page) |
11 July 2023 | Group of companies' accounts made up to 30 September 2022 (37 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 November 2022 | Change of details for Mr Dean Clark Drinkwater as a person with significant control on 29 November 2022 (2 pages) |
31 August 2022 | Termination of appointment of Joseph Edwin Drinkwater as a director on 31 August 2022 (1 page) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 July 2022 | Group of companies' accounts made up to 30 September 2021 (39 pages) |
17 January 2022 | Cessation of Stephen John Adams as a person with significant control on 17 January 2022 (1 page) |
18 August 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Registration of charge 022482480003, created on 29 June 2018 (7 pages) |
2 July 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
25 January 2018 | Registration of charge 022482480002, created on 18 January 2018 (6 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
16 March 2012 | Group of companies' accounts made up to 30 September 2011 (20 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
3 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
11 June 2009 | Appointment terminated director eric drinkwater (1 page) |
11 June 2009 | Appointment terminated director eric drinkwater (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 hardman street manchester M3 3HF uk (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 hardman street manchester M3 3HF uk (2 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from gladstone house 2 church road liverpool L15 9EG (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from gladstone house 2 church road liverpool L15 9EG (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
15 August 2008 | Full accounts made up to 30 September 2007 (22 pages) |
15 August 2008 | Full accounts made up to 30 September 2007 (22 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Return made up to 31/12/05; full list of members
|
28 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Return made up to 31/12/04; full list of members
|
22 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Return made up to 31/12/98; full list of members
|
6 April 1999 | Return made up to 31/12/98; full list of members
|
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 May 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 November 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 November 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1995 | Ad 06/11/95--------- £ si 2102@1=2102 £ ic 2/2104 (4 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | £ nc 1000/2104 06/11/95 (1 page) |
15 November 1995 | Ad 06/11/95--------- £ si 2102@1=2102 £ ic 2/2104 (4 pages) |
15 November 1995 | £ nc 1000/2104 06/11/95 (1 page) |
13 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
24 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 June 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
15 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
15 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
15 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 August 1988 | Memorandum and Articles of Association (11 pages) |
22 August 1988 | Memorandum and Articles of Association (11 pages) |
26 April 1988 | Incorporation (9 pages) |
26 April 1988 | Incorporation (9 pages) |