Company Information for GEORGE HUTCHISON ASSOCIATES LIMITED
Nexus Building Floor 10, 25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
02174512
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GEORGE HUTCHISON ASSOCIATES LIMITED | |||
Legal Registered Office | |||
Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB Other companies in WA6 | |||
| |||
Company Number | 02174512 | |
---|---|---|
Company ID Number | 02174512 | |
Date formed | 1987-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-12-20 | |
Return next due | 2025-01-03 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-15 14:31:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA MAREE ELBOURNE |
||
MICHAEL DOUGLAS JENNINGS |
||
MARK HURST |
||
MARK CHARLES INGRAM |
||
MICHAEL DOUGLAS JENNINGS |
||
CRAIG WILLIAM STOCKTON |
||
STEWART DAVID TENNANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHRISTOPHER DUTTON |
Director | ||
ASHLEY JACK WRIGHT |
Director | ||
JOHN BAXTER IRELAND |
Director | ||
MARK CHARLES INGRAM |
Company Secretary | ||
DAVID ALLEN ECOB |
Director | ||
DIANA SUSAN HUTCHISON |
Company Secretary | ||
DIANA SUSAN HUTCHISON |
Director | ||
GEORGE HUTCHISON |
Director | ||
MARTIN ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVINGSTON GUNN PROJECTS LIMITED | Director | 2010-09-27 | CURRENT | 1989-06-28 | Active | |
BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED | Director | 2010-09-27 | CURRENT | 1991-02-22 | Active | |
GHD LIVIGUNN LIMITED | Director | 2010-09-27 | CURRENT | 2005-12-22 | Active | |
GHD ENVIRONMENT LIMITED | Director | 2016-06-01 | CURRENT | 2004-09-03 | Active | |
GUTTERIDGE HASKINS & DAVEY LIMITED | Director | 2016-03-31 | CURRENT | 2005-08-05 | Active | |
BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED | Director | 2009-07-17 | CURRENT | 1991-02-22 | Active | |
EDDISBURY PROPERTY COMPANY LIMITED | Director | 2009-03-19 | CURRENT | 1895-08-10 | Active | |
GHD LIVIGUNN LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
LIVINGSTON GUNN PROJECTS LIMITED | Director | 1991-06-28 | CURRENT | 1989-06-28 | Active | |
LIVINGSTON GUNN PROJECTS LIMITED | Director | 2009-10-01 | CURRENT | 1989-06-28 | Active | |
BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED | Director | 2009-10-01 | CURRENT | 1991-02-22 | Active | |
GHD LIVIGUNN LIMITED | Director | 2009-10-01 | CURRENT | 2005-12-22 | Active | |
BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED | Director | 2009-07-17 | CURRENT | 1991-02-22 | Active | |
OLD PALE HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 2004-02-27 | Active | |
GHD LIVIGUNN LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
LIVINGSTON GUNN PROJECTS LIMITED | Director | 1997-06-01 | CURRENT | 1989-06-28 | Active | |
BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED | Director | 2009-07-17 | CURRENT | 1991-02-22 | Active | |
LIVINGSTON GUNN PROJECTS LIMITED | Director | 2006-02-09 | CURRENT | 1989-06-28 | Active | |
GHD LIVIGUNN LIMITED | Director | 2006-02-09 | CURRENT | 2005-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES | ||
CESSATION OF GHD HOLDINGS (UK) PTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GUTTERIDGE HASKINS & DAVEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Ghd Livigunn Limited as a person with significant control on 2016-04-06 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
Termination of appointment of Jennifer Elizabeth Miranda Barnett on 2022-03-31 | ||
TM02 | Termination of appointment of Jennifer Elizabeth Miranda Barnett on 2022-03-31 | |
TM02 | Termination of appointment of Lisa Maree Elbourne on 2022-04-05 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
RES01 | ADOPT ARTICLES 06/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AP03 | Appointment of Ms Jennifer Elizabeth Miranda Barnett as company secretary on 2019-12-16 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DAVID TENNANT | |
TM02 | Termination of appointment of Michael Douglas Jennings on 2019-12-16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
PSC02 | Notification of Ghd Livigunn Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Livingston House Tarvin Road Frodsham Cheshire WA6 6XN | |
REGISTERED OFFICE CHANGED ON 03/07/17 FROM , Livingston House Tarvin Road, Frodsham, Cheshire, WA6 6XN | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1015100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER DUTTON | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY JACK WRIGHT | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM 4 Innovation Close York Science Park York YO10 5ZF United Kingdom | |
REGISTERED OFFICE CHANGED ON 29/06/15 FROM , 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom | ||
AP01 | DIRECTOR APPOINTED MR ASHLEY JACK WRIGHT | |
AP03 | Appointment of Mrs Lisa Maree Elbourne as company secretary on 2015-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM Livingston House Tarvin Road Frodsham Cheshire WA6 6XN | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER DUTTON | |
REGISTERED OFFICE CHANGED ON 27/05/15 FROM , Livingston House, Tarvin Road, Frodsham, Cheshire, WA6 6XN | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR05 | All of the property or undertaking has been released from charge for charge number 5 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 14/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 14/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BAXTER IRELAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK INGRAM | |
AP03 | SECRETARY APPOINTED MR MICHAEL DOUGLAS JENNINGS | |
AR01 | 14/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 14/12/10 FULL LIST | |
RES01 | ADOPT ARTICLES 30/09/2010 | |
RES13 | SEC 175 30/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR MARK HURST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 14/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES INGRAM / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID TENNANT / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM STOCKTON / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS JENNINGS / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES INGRAM / 03/01/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOUGLAS JENNINGS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 09/02/07 TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 09/02/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 118 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JH | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
Registered office changed on 17/02/06 from:\118 knutsford road, wilmslow, cheshire, SK9 6JH | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
Registered office changed on 11/11/87 FROM:\7TH floor, the graftons, stamford new road, altrincham, WA14 1DQ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MARTIN ROGERS | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 GEORGE HUTCHISON ASSOCIATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |