S HUTTON LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 3AT

Company number 04578064
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address THE BARN CHARITY STREET, CARLTON SCROOP, GRANTHAM, LINCOLNSHIRE, NG32 3AT
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 045780640007, created on 29 January 2016. The most likely internet sites of S HUTTON LIMITED are www.shutton.co.uk, and www.s-hutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Rauceby Rail Station is 5.3 miles; to Grantham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Hutton Limited is a Private Limited Company. The company registration number is 04578064. S Hutton Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of S Hutton Limited is The Barn Charity Street Carlton Scroop Grantham Lincolnshire Ng32 3at. . HUTTON, Judith Margaret is a Secretary of the company. HARDY, Anthony is a Director of the company. HUTTON, Fiona is a Director of the company. HUTTON, Simon Lewis is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
HUTTON, Judith Margaret
Appointed Date: 04 November 2002

Director
HARDY, Anthony
Appointed Date: 01 January 2016
57 years old

Director
HUTTON, Fiona
Appointed Date: 17 February 2006
55 years old

Director
HUTTON, Simon Lewis
Appointed Date: 04 November 2002
47 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 November 2002
Appointed Date: 31 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mrs Fiona Hutton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Lewis Hutton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S HUTTON LIMITED Events

03 Oct 2016
Confirmation statement made on 29 August 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Jan 2016
Registration of charge 045780640007, created on 29 January 2016
08 Jan 2016
Appointment of Mr Anthony Hardy as a director on 1 January 2016
24 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

...
... and 46 more events
20 Jan 2003
New secretary appointed
20 Jan 2003
New director appointed
04 Nov 2002
Secretary resigned
04 Nov 2002
Director resigned
31 Oct 2002
Incorporation

S HUTTON LIMITED Charges

29 January 2016
Charge code 0457 8064 0007
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 21.63 acres of bare agricultural land at ancaster…
5 December 2013
Charge code 0457 8064 0006
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the laurels charity street carlton scroop…
18 July 2013
Charge code 0457 8064 0005
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
14 September 2012
Legal charge
Delivered: 26 September 2012
Status: Satisfied on 14 November 2014
Persons entitled: Timothy John Fell and Lindsay Ann Fell
Description: As security for payment of the secured liabilities the…
14 September 2012
Legal mortgage
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H stable cottage, charity street carlton-scroop grantham…
7 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2009
Legal charge
Delivered: 20 October 2009
Status: Satisfied on 8 September 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stable cottage charity street carlton…