J.A.HUTCHINSON(WANSFORD)LIMITED
STIBBINGTON PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE8 6LR

Company number 00857388
Status Active
Incorporation Date 23 August 1965
Company Type Private Limited Company
Address WANSFORD STATION, OLD GREAT NORTH ROAD, STIBBINGTON PETERBOROUGH, CAMBS, PE8 6LR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 302 . The most likely internet sites of J.A.HUTCHINSON(WANSFORD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. J A Hutchinson Wansford Limited is a Private Limited Company. The company registration number is 00857388. J A Hutchinson Wansford Limited has been working since 23 August 1965. The present status of the company is Active. The registered address of J A Hutchinson Wansford Limited is Wansford Station Old Great North Road Stibbington Peterborough Cambs Pe8 6lr. . EDEY, Jayne is a Secretary of the company. DENNIS, Pauline Doreen is a Director of the company. EDEY, Jayne is a Director of the company. HUTCHINSON, Andrew James is a Director of the company. HUTCHINSON, John Richard is a Director of the company. Director HUTCHINSON, Beatrix Lillian has been resigned. Director HUTCHINSON, David John has been resigned. Director HUTCHINSON, David John has been resigned. Director HUTCHINSON, John Arthur has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary

Director
DENNIS, Pauline Doreen
Appointed Date: 21 May 2008
72 years old

Director
EDEY, Jayne
Appointed Date: 21 May 2008
61 years old

Director
HUTCHINSON, Andrew James
Appointed Date: 21 May 2008
60 years old

Director
HUTCHINSON, John Richard
Appointed Date: 21 May 2008
65 years old

Resigned Directors

Director
HUTCHINSON, Beatrix Lillian
Resigned: 11 September 2006
96 years old

Director
HUTCHINSON, David John
Resigned: 22 May 2008
Appointed Date: 07 February 2008
70 years old

Director
HUTCHINSON, David John
Resigned: 31 October 2007
70 years old

Director
HUTCHINSON, John Arthur
Resigned: 31 October 2007
96 years old

Persons With Significant Control

Mr Andrew James Hutchinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Hutchinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Edey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.A.HUTCHINSON(WANSFORD)LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 302

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 302

...
... and 86 more events
22 Sep 1987
Return made up to 05/02/87; full list of members

29 Jan 1987
Full accounts made up to 31 July 1986

30 Jun 1986
Return made up to 25/04/86; full list of members

12 Jun 1986
Full accounts made up to 31 July 1985

23 Aug 1965
Incorporation

J.A.HUTCHINSON(WANSFORD)LIMITED Charges

23 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: John Arthur Hutchinson
Description: Land and buildings on the south west of old great north…
22 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: John Arthur Hutchinson, David John Hutchinson and Gilbert Lawrence Blandge) Limited Directors Pension Schemeas Trustees of the J.A. Hutchinson & Sons (Haula
Description: Land and buildings on the south west of ald great north…
13 August 1991
Legal charge
Delivered: 19 August 1991
Status: Satisfied on 7 May 2010
Persons entitled: Chartered Trust PLC
Description: Land and buildings on the north side of forty acre road…
7 March 1989
Mortgage
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage preimises situate at starmews and star road in the…
19 September 1988
Mortgage
Delivered: 24 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property k/as & being premises situate at forty acre…
14 January 1975
Charge by way of legal mortgage
Delivered: 16 January 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings (formerly wansford. (Now)…