Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.E.L.HUTSON LIMITED
Company Information for

S.E.L.HUTSON LIMITED

400-402 RICHMOND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S13 8LZ,
Company Registration Number
00543739
Private Limited Company
Active

Company Overview

About S.e.l.hutson Ltd
S.E.L.HUTSON LIMITED was founded on 1955-01-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". S.e.l.hutson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.E.L.HUTSON LIMITED
 
Legal Registered Office
400-402 RICHMOND ROAD
SHEFFIELD
SOUTH YORKSHIRE
S13 8LZ
Other companies in DA11
 
Filing Information
Company Number 00543739
Company ID Number 00543739
Date formed 1955-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.E.L.HUTSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.E.L.HUTSON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH SARAH BOSHER
Director 2016-01-31
CLARE NICOLE JENKINS
Director 2016-01-31
SUSAN MURIEL JENKINS
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRENFELL EVES
Director 2014-11-26 2016-01-31
RICHARD JOHN QUESTED
Company Secretary 1991-05-18 2014-12-15
MURIEL LOIS QUESTED
Director 1991-05-18 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM The Masters House 92a Arundel Street Sheffield S1 4RE England
2023-09-21Director's details changed for Mrs Elizabeth Sarah Bosher on 2023-09-21
2023-09-21Change of details for Mrs Elizabeth Sarah Bosher as a person with significant control on 2023-09-21
2023-09-21Director's details changed for Mrs Susan Muriel Jenkins on 2023-09-21
2023-09-21Change of details for Mrs Susan Muriel Jenkins as a person with significant control on 2023-09-21
2023-09-21Director's details changed for Miss Clare Nicole Jenkins on 2023-09-21
2023-09-21Director's details changed for Miss Clare Nicole Jenkins on 2023-09-21
2023-09-21Change of details for Miss Clare Nicole Jenkins as a person with significant control on 2023-09-21
2023-09-21Change of details for Miss Clare Nicole Jenkins as a person with significant control on 2023-09-21
2023-09-21PSC04Change of details for Mrs Elizabeth Sarah Bosher as a person with significant control on 2023-09-21
2023-09-21CH01Director's details changed for Mrs Elizabeth Sarah Bosher on 2023-09-21
2023-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/23 FROM The Masters House 92a Arundel Street Sheffield S1 4RE England
2023-06-13CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-09-2831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2021-09-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-11-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-10-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CH01Director's details changed for Mrs Elizabeth Sarah Bosher on 2019-05-30
2019-06-10PSC04Change of details for Mrs Elizabeth Sarah Bosher as a person with significant control on 2019-05-30
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 8 Overcliffe Gravesend Kent DA11 0HJ
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-08-13SH08Change of share class name or designation
2018-08-13RES12Resolution of varying share rights or name
2018-08-13RES01ADOPT ARTICLES 30/05/2018
2018-07-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-08-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-08-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MISS CLARE NICOLE JENKINS
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRENFELL EVES
2016-03-11AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH BOSHER
2015-07-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr David Grenfell Eves on 2015-06-03
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL LOIS QUESTED
2015-01-12TM02Termination of appointment of Richard John Quested on 2014-12-15
2015-01-12AP01DIRECTOR APPOINTED MR DAVID GRENFELL EVES
2015-01-12AP01DIRECTOR APPOINTED MRS SUSAN MURIEL JENKINS
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-26AR0118/05/14 FULL LIST
2013-10-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-17AR0118/05/13 FULL LIST
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-26AR0118/05/12 FULL LIST
2011-06-09AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-01AR0118/05/11 FULL LIST
2010-08-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-21AR0118/05/10 FULL LIST
2009-06-03363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-05AA31/01/09 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-14AA31/01/08 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-02363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-05-27363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-06-14363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-06-02363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-06-13363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-06363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-08363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1998-07-15363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-05363sRETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1996-06-17363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-31363sRETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-02363sRETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS
1993-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-05-25363sRETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS
1993-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-06-02363sRETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS
1991-06-18363bRETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-09-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-06-07363RETURN MADE UP TO 18/05/90; NO CHANGE OF MEMBERS
1989-09-04363RETURN MADE UP TO 14/08/89; NO CHANGE OF MEMBERS
1989-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-11-02363RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS
1987-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to S.E.L.HUTSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.E.L.HUTSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-10-30 Satisfied NORTH KENT BUILDING SOCIETY.
MEMORANDUM OF CHARGE 1964-05-06 Satisfied CASSEL ARENZ AND COMPANY LTD.
CHARGE 1963-04-03 Satisfied WESTMINSTER BANK LTD
CHARGE 1963-04-03 Satisfied WESTMINSTER BANK LTD
CHARGE 1963-04-03 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2013-01-31 £ 116,507
Creditors Due Within One Year 2012-01-31 £ 83,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.E.L.HUTSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 10,000
Called Up Share Capital 2012-01-31 £ 10,000
Cash Bank In Hand 2013-01-31 £ 127,657
Cash Bank In Hand 2012-01-31 £ 113,196
Current Assets 2013-01-31 £ 131,445
Current Assets 2012-01-31 £ 116,793
Debtors 2013-01-31 £ 3,788
Debtors 2012-01-31 £ 3,597
Fixed Assets 2013-01-31 £ 540,079
Fixed Assets 2012-01-31 £ 540,093
Shareholder Funds 2013-01-31 £ 555,017
Shareholder Funds 2012-01-31 £ 572,934
Tangible Fixed Assets 2013-01-31 £ 540,000
Tangible Fixed Assets 2012-01-31 £ 540,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.E.L.HUTSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.E.L.HUTSON LIMITED
Trademarks
We have not found any records of S.E.L.HUTSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.E.L.HUTSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as S.E.L.HUTSON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where S.E.L.HUTSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.E.L.HUTSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.E.L.HUTSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3