Company number 03959614
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address DIANTHUS HOUSE, WITTY STREET, HULL, HU3 4TT
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52220 - Service activities incidental to water transportation, 52290 - Other transportation support activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 May 2016
GBP 50,000
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Full accounts made up to 31 May 2015. The most likely internet sites of HUTTON & CO (SHIPS CHANDLERS) LIMITED are www.huttoncoshipschandlers.co.uk, and www.hutton-co-ships-chandlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hutton Co Ships Chandlers Limited is a Private Limited Company.
The company registration number is 03959614. Hutton Co Ships Chandlers Limited has been working since 29 March 2000.
The present status of the company is Active. The registered address of Hutton Co Ships Chandlers Limited is Dianthus House Witty Street Hull Hu3 4tt. . TAYLOR, Alan Paul is a Director of the company. TAYLOR, Alexis Allan is a Director of the company. Secretary BOOTH, Malcolm Kevin has been resigned. Secretary ROWLEY, Tracey Ann has been resigned. Secretary TAYLOR, Alexis Allan has been resigned. Secretary TAYLOR, Margaret Joyce has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOOTH, Malcolm Kevin has been resigned. Director BRUEN, Peter Charles has been resigned. Director COLGROVE, Kay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 2000
Appointed Date: 29 March 2000
Director
COLGROVE, Kay
Resigned: 12 November 2015
Appointed Date: 23 April 2012
66 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 2000
Appointed Date: 29 March 2000
HUTTON & CO (SHIPS CHANDLERS) LIMITED Events
21 August 2014
Charge code 0395 9614 0010
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Charge of deposit
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 credited to account number 22012486…
9 November 2012
Deed of charge over credit balances
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hutton & co (ships chandlers) limited…
28 October 2012
Guarantee and debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Fixed and floating charge over the undertaking and all…
14 June 2012
All assets debenture
Delivered: 22 June 2012
Status: Satisfied
on 28 November 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2006
Charge of deposit
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 November 2000
All assets debenture
Delivered: 7 December 2000
Status: Satisfied
on 28 November 2012
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2000
Mortgage debenture
Delivered: 26 July 2000
Status: Satisfied
on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…