HUTCHINGS & CARTER LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0YZ

Company number 01229836
Status Active
Incorporation Date 15 October 1975
Company Type Private Limited Company
Address UNIT 4 ANDES ROAD, NURSLING INDUSTRIAL ESTATE, SOUTHAMPTON, SO16 0YZ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of HUTCHINGS & CARTER LIMITED are www.hutchingscarter.co.uk, and www.hutchings-carter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Romsey Rail Station is 4 miles; to St Denys Rail Station is 4.1 miles; to Swaythling Rail Station is 4.5 miles; to Brockenhurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutchings Carter Limited is a Private Limited Company. The company registration number is 01229836. Hutchings Carter Limited has been working since 15 October 1975. The present status of the company is Active. The registered address of Hutchings Carter Limited is Unit 4 Andes Road Nursling Industrial Estate Southampton So16 0yz. . HOWARD, Mark Richard is a Secretary of the company. CARTER, Maxwell Gaynor is a Director of the company. HOWARD, Mark Richard is a Director of the company. NEWBOLD, Dan Brian is a Director of the company. Secretary CARTER, Maxwell Gaynor has been resigned. Secretary CARTER, Vivian Zoe has been resigned. Director CARTER, Derek Thomas Gaynor has been resigned. Director CARTER, Joseph Gaynor has been resigned. Director CARTER, Vivian Zoe has been resigned. Director KING, Ivan John Noel has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
HOWARD, Mark Richard
Appointed Date: 29 November 2012

Director
CARTER, Maxwell Gaynor
Appointed Date: 31 January 1998
58 years old

Director
HOWARD, Mark Richard
Appointed Date: 09 April 2012
64 years old

Director
NEWBOLD, Dan Brian
Appointed Date: 09 April 2012
63 years old

Resigned Directors

Secretary
CARTER, Maxwell Gaynor
Resigned: 29 November 2012
Appointed Date: 25 May 2000

Secretary
CARTER, Vivian Zoe
Resigned: 25 May 2000

Director
CARTER, Derek Thomas Gaynor
Resigned: 31 January 1998
92 years old

Director
CARTER, Joseph Gaynor
Resigned: 01 January 2012
Appointed Date: 31 January 1998
56 years old

Director
CARTER, Vivian Zoe
Resigned: 31 October 1998
94 years old

Director
KING, Ivan John Noel
Resigned: 12 January 2001
90 years old

Persons With Significant Control

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

HUTCHINGS & CARTER LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Nov 2015
Accounts for a small company made up to 31 July 2015
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 800

09 Jul 2015
Secretary's details changed for Mark Richard Howard on 3 July 2015
...
... and 109 more events
04 Mar 1987
Full accounts made up to 31 January 1986

09 Jan 1987
Return made up to 16/12/86; full list of members

02 Feb 1978
Annual return made up to 31/12/77
04 Feb 1976
Company name changed\certificate issued on 04/02/76
15 Oct 1975
Certificate of incorporation

HUTCHINGS & CARTER LIMITED Charges

13 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 11 February 2015
Persons entitled: The Secretary of State for Defence
Description: F/H land on the north west side of farnborough road…
20 May 1998
Chattel mortgage
Delivered: 29 May 1998
Status: Satisfied on 11 February 2015
Persons entitled: Humberclyde Finance Group Limited
Description: Case 821B shovel loader serial no JEE0039910.
8 January 1998
Chattels mortgage
Delivered: 15 January 1998
Status: Satisfied on 11 February 2015
Persons entitled: Humberclyde Finance Group Limited
Description: Mercedes 2529 model 6 x 3 26 ton tipper truck registration…
14 March 1997
Chattels mortgage
Delivered: 17 March 1997
Status: Satisfied on 3 March 2015
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
27 January 1995
Mortgage debenture
Delivered: 1 February 1995
Status: Satisfied on 23 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1990
Debenture
Delivered: 15 November 1990
Status: Satisfied on 12 October 2005
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 June 1989
Fixed charge
Delivered: 3 June 1989
Status: Satisfied on 11 February 2015
Persons entitled: Lloyds Bowmaker Limited
Description: Mercedes 241216 wheel tipper lorry reg no C523 sjc chassic…