HUTTON & CO (SHIPS CHANDLERS) LIMITED
HULL CHENCROSS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TT

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

Director
TAYLOR, Alan Paul
Appointed Date: 18 May 2000
78 years old

Director
TAYLOR, Alexis Allan
Appointed Date: 23 August 2002
46 years old

Resigned Directors

Secretary
BOOTH, Malcolm Kevin
Resigned: 18 May 2000
Appointed Date: 17 April 2000

Secretary
ROWLEY, Tracey Ann
Resigned: 05 July 2012
Appointed Date: 13 August 2010

Secretary
TAYLOR, Alexis Allan
Resigned: 13 August 2010
Appointed Date: 12 December 2003

Secretary
TAYLOR, Margaret Joyce
Resigned: 12 December 2003
Appointed Date: 18 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 2000
Appointed Date: 29 March 2000

Director
BOOTH, Malcolm Kevin
Resigned: 18 May 2000
Appointed Date: 17 April 2000
69 years old

Director
BRUEN, Peter Charles
Resigned: 18 May 2000
Appointed Date: 17 April 2000
78 years old

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

19 Aug 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 50,000

22 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jun 2016
Full accounts made up to 31 May 2015
18 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000

22 Mar 2016
Auditor's resignation
...
... and 77 more events
27 Apr 2000
Director resigned
27 Apr 2000
Secretary resigned
26 Apr 2000
Registered office changed on 26/04/00 from: 6/8 underwood street london N1 7JQ
25 Apr 2000
Company name changed chencross LIMITED\certificate issued on 25/04/00
29 Mar 2000
Incorporation

HUTTON & CO (SHIPS CHANDLERS) LIMITED Charges

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…