HUTCHINSON (U.K.) LIMITED
Overview
Company Name | HUTCHINSON (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00126931 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUTCHINSON (U.K.) LIMITED?
- Manufacture of other rubber products (22190) / Manufacturing
Where is HUTCHINSON (U.K.) LIMITED located?
Registered Office Address | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUTCHINSON (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
RUSSELLS RUBBER COMPANY LIMITED | Feb 03, 1913 | Feb 03, 1913 |
What are the latest accounts for HUTCHINSON (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUTCHINSON (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for HUTCHINSON (U.K.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Eric Antolin as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roderick Scotto as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Marc Marquaire as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Isabelle Kieffer as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dylan James Woodhouse as a secretary on Feb 04, 2019 | 1 pages | TM02 | ||
Appointment of Mr Roderick Scotto as a director on Mar 20, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Isabelle Kieffer as a director on Sep 27, 2017 | 3 pages | AP01 | ||
Termination of appointment of Mark Pace-Bonello as a director on Sep 27, 2017 | 2 pages | TM01 | ||
Who are the officers of HUTCHINSON (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANTOLIN, Eric | Director | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire | France | French | Company Director | 299474050001 | ||||
BEALES, Martine Fernande Catherine | Secretary | 1 Mere Oak Road Perton WV6 7NB Wolverhampton West Midlands | French | 36899050001 | ||||||
HALL, John Edward | Secretary | Woodlands High Offley Road Woodseaves ST20 0LQ Stafford Staffs | British | 14543480001 | ||||||
WOODHOUSE, Dylan James | Secretary | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire | 199534050001 | |||||||
BAYLISS, Christopher | Director | 3 The Hamlet Leek Wootton CV25 7QW Warwick Warwickshire | England | British | Managing Director | 106786320001 | ||||
BIEHL, Arno | Director | 7 Upper Dingle The Fairways Madeley TF7 5RX Telford Salop | German | Production Director | 40149320001 | |||||
BLY, Michael Harold | Director | Hill Top Farm Hill Top Bank New Mill HD7 7DN Holmfirth | British | Company Director | 12272530001 | |||||
BONNET, Dominique | Director | 1 Allee De L'Epee Voisins Le Bretonneux 78690 France | French | Directeur Affairs Financialists | 71005430001 | |||||
CADET, Andre Emile Etienne | Director | 1854 Windwood Appt 201 Rochester Hills Michigan 48307 Usa | French | Senior Vice President | 113685520002 | |||||
DODMAN, Alan Victor | Director | 113 Pannal Ash Road HG2 9JL Harrogate North Yorkshire | English | Company Director | 9522310001 | |||||
FAIRCLOUGH, Robert William | Director | 27 De Montfort Road CV8 1DE Kenilworth Warwickshire | England | British | Plant Director | 65978540002 | ||||
FARRANT, Bryan Terrence | Director | 44 Lees Farm Drive Madeley TF7 5SU Telford Salop | British | Company Director | 14543430001 | |||||
FORTIN, Jean | Director | Beaumanoir 72680 La Bazoge FOREIGN France | French | Managing Director | 40149390001 | |||||
HALL, John Edward | Director | Woodlands High Offley Road Woodseaves ST20 0LQ Stafford Staffs | British | Company Secretary | 14543480001 | |||||
HONEY, Maurice Charles | Director | 373 Old Bedford Road LU2 7BL Luton Bedfordshire | British | Company Director | 14543470001 | |||||
KIEFFER, Isabelle | Director | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire | France | French | None | 238809390001 | ||||
MARQUAIRE, Marc | Director | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire | France | French | Senior Vice President Body Sealing Systems | 157142150001 | ||||
MILLER, Royston | Director | Lower Trefnant Farm, Trefnant, Halfway House SY5 9DL Shrewsbury Salop | British | Company Director | 64856580001 | |||||
MONNIER, Flavien | Director | 430 Rue Peynault Amilly-Montargis 45200 France | French | Director Brauche Profiles El Tuyaux Auto | 33313850001 | |||||
MORRIS, William Peter | Director | 45 Hodge Bower Ironbridge TF8 7QL Telford Salop | British | Company Director | 73860550001 | |||||
PACE-BONELLO, Mark | Director | Unit 10 Hortonwood 32 Telford TF1 7EU Shropshire | United Kingdom | Maltese | Managing Director | 113632420002 | ||||
PICARD, Patrick | Director | 11 Swan Gate TF1 3QF Telford Salop | French | Plant Director | 71498290001 | |||||
ROUYRRE, Patrick | Director | 88 Avenue De Bretevil FOREIGN Paris 75015 France | French | Chairman | 75136700001 | |||||
SCOTTO, Roderick | Director | Mochdre Industrial Estate Mochdre SY16 4LE Newtown Pamargan Products Ltd Powys United Kingdom | United Kingdom | Maltese | Vice President Operations | 257473390001 | ||||
SHAW, Clive Michael | Director | Grey Cedars Cartworth Road Holmfirth HD7 1RQ Huddersfield West Yorkshire | British | Company Director | 9522360001 | |||||
SMYTH, David | Director | Brockton View Barrack Lane Lilleshall TF10 9ER Newport Salop | British | Production Director | 20501820001 | |||||
SOUCHET, Christine Fernande Clotilde | Director | Hortonwood 32 TF1 7EU Telford Unit 10 Shropshire United Kingdom | France | France | Director | 177836530001 | ||||
VAZ, Arnaud Marie | Director | 14 Villa De La Paix Issy Les Moulinaux Les Hauts De Seine 92130 France | France | French | Director | 136267610002 | ||||
WARD, Andrew Leslie | Director | Richmond Dukes Hill Ketley Bank TF2 0DA Telford Salop | British | Managing Director | 14543460002 |
Who are the persons with significant control of HUTCHINSON (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Hutchinson Holdings Uk Limited | Apr 06, 2016 | 10 Upper Bank Street E14 5BF London 18 Floor England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0