H.L. HUTCHINSON LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 00446633
Status Active
Incorporation Date 15 December 1947
Company Type Private Limited Company
Address HUTCHINSONS, WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 3,100 . The most likely internet sites of H.L. HUTCHINSON LIMITED are www.hlhutchinson.co.uk, and www.h-l-hutchinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. H L Hutchinson Limited is a Private Limited Company. The company registration number is 00446633. H L Hutchinson Limited has been working since 15 December 1947. The present status of the company is Active. The registered address of H L Hutchinson Limited is Hutchinsons Weasenham Lane Wisbech Cambridgeshire Pe13 2rn. . JOHNSON, Richard Keith is a Secretary of the company. CROSSMAN, David Howell is a Director of the company. HARRIS, John Robert Cawdron is a Director of the company. HUTCHINSON, Colin Herbert is a Director of the company. HUTCHINSON, David Anthony is a Director of the company. HUTCHINSON, Michael Leslie is a Director of the company. JOHNSON, Richard Keith is a Director of the company. MACKLIN, Alastair Jeremy is a Director of the company. MCSHANE, Andrew is a Director of the company. Secretary HUTCHINSON, David Anthony has been resigned. Secretary HUTCHINSON, Jean Mary has been resigned. Secretary HUTCHINSON, Melanie Jane has been resigned. Director HUTCHINSON, Jean Mary has been resigned. Director HUTCHINSON, Melanie Jane has been resigned. Director MATTHEWS, Kenneth John has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
JOHNSON, Richard Keith
Appointed Date: 06 June 2012

Director
CROSSMAN, David Howell
Appointed Date: 16 September 2008
63 years old

Director
HARRIS, John Robert Cawdron
Appointed Date: 16 September 2008
78 years old

Director

Director

Director
HUTCHINSON, Michael Leslie
Appointed Date: 24 October 1994
60 years old

Director
JOHNSON, Richard Keith
Appointed Date: 01 September 2009
59 years old

Director
MACKLIN, Alastair Jeremy
Appointed Date: 20 June 2013
64 years old

Director
MCSHANE, Andrew
Appointed Date: 19 January 2004
62 years old

Resigned Directors

Secretary
HUTCHINSON, David Anthony
Resigned: 06 June 2012
Appointed Date: 31 December 2008

Secretary
HUTCHINSON, Jean Mary
Resigned: 01 January 1998

Secretary
HUTCHINSON, Melanie Jane
Resigned: 31 December 2008
Appointed Date: 01 January 1998

Director
HUTCHINSON, Jean Mary
Resigned: 31 December 2008
101 years old

Director
HUTCHINSON, Melanie Jane
Resigned: 31 December 2008
Appointed Date: 01 October 1998
63 years old

Director
MATTHEWS, Kenneth John
Resigned: 17 December 2009
Appointed Date: 16 September 2008
76 years old

Persons With Significant Control

Hutchinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.L. HUTCHINSON LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,100

06 Oct 2015
Group of companies' accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,100

...
... and 101 more events
17 Dec 1987
Return made up to 03/12/87; full list of members

21 Jan 1987
Return made up to 04/12/86; full list of members

18 Dec 1986
Full accounts made up to 31 December 1985

28 Oct 1982
Particulars of mortgage/charge
15 Dec 1947
Incorporation

H.L. HUTCHINSON LIMITED Charges

20 February 2007
Guarantee & debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1997
Legal charge
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of thieves bridge road…
16 April 1997
Legal charge
Delivered: 28 April 1997
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Land adjoining harling road west harling breckland norfolk…
22 January 1993
Credit agreement
Delivered: 2 February 1993
Status: Satisfied on 23 July 2009
Persons entitled: Close Brothers Limited
Description: All rights title and interests in and to all sums payble…
13 February 1992
Credit agreement
Delivered: 19 February 1992
Status: Satisfied on 23 July 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the sums payable under…
29 April 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 25 March 2004
Persons entitled: Barclays Bank PLC
Description: Warehouse, workshop and office block on the southerly side…
22 January 1991
Debenture
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 July 1989
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 23 July 2009
Persons entitled: Stroud and Swindon Mortgage Company Limited
Description: Unit 3 the courtyard wildmere road daventry road industrial…
15 November 1984
Guarantee & debenture
Delivered: 22 November 1984
Status: Satisfied on 6 January 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1982
Debenture
Delivered: 28 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…