George Hutchison Associates Limited INCE


Founded in 1987, George Hutchison Associates, classified under reg no. 02174512 is an active company. Currently registered at Level 1, Building 49 Thornton Science Park CH2 4NU, Ince the company has been in the business for 37 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Simon L., Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 9 February 2006 and Simon L. has been with the company for the least time - from 16 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Hutchison Associates Limited Address / Contact

Office Address Level 1, Building 49 Thornton Science Park
Office Address2 Pool Lane
Town Ince
Post code CH2 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174512
Date of Incorporation Tue, 6th Oct 1987
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Simon L.

Position: Director

Appointed: 16 December 2019

Craig S.

Position: Director

Appointed: 09 February 2006

Jennifer B.

Position: Secretary

Appointed: 16 December 2019

Resigned: 31 March 2022

John D.

Position: Director

Appointed: 22 May 2015

Resigned: 18 November 2016

Lisa E.

Position: Secretary

Appointed: 22 May 2015

Resigned: 05 April 2022

Ashley W.

Position: Director

Appointed: 22 May 2015

Resigned: 16 May 2016

John I.

Position: Director

Appointed: 18 October 2012

Resigned: 08 May 2014

Michael J.

Position: Secretary

Appointed: 01 April 2012

Resigned: 16 December 2019

Mark H.

Position: Director

Appointed: 27 September 2010

Resigned: 16 December 2019

Michael J.

Position: Director

Appointed: 01 October 2009

Resigned: 16 December 2019

Mark I.

Position: Director

Appointed: 09 February 2006

Resigned: 16 December 2019

Mark I.

Position: Secretary

Appointed: 09 February 2006

Resigned: 01 April 2012

Stewart T.

Position: Director

Appointed: 01 December 1999

Resigned: 16 December 2019

Martin R.

Position: Director

Appointed: 01 December 1994

Resigned: 02 November 2001

David E.

Position: Director

Appointed: 01 May 1993

Resigned: 31 October 2007

Diana H.

Position: Director

Appointed: 14 December 1992

Resigned: 09 February 2006

George H.

Position: Director

Appointed: 14 December 1992

Resigned: 09 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Ghd Livigunn Limited from Chester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gutteridge Haskins & Davey Limited that put York, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ghd Holdings (Uk) Pty Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a proprietary company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ghd Livigunn Limited

Level 1, Building 49, Thornton Science Park Pool Lane, Ince, Chester, Cheshire, CH2 4NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05661240
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gutteridge Haskins & Davey Limited

4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05528602
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ghd Holdings (Uk) Pty Limited

Level 15 133 Castlereagh Street, Sydney, New South Wales, Australia

Legal authority Corporations Act (2001) Cth
Legal form Proprietary Company
Country registered Australia
Place registered Australian Securities And Investment Commission
Registration number 162917393
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Current Assets4 130 9324 256 544
Net Assets Liabilities2 017 7321 948 847
Other
Creditors2 127 1232 344 766
Fixed Assets73 91337 069
Net Current Assets Liabilities2 003 8091 911 778
Total Assets Less Current Liabilities2 077 7221 948 847

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 15th, April 2024
Free Download (18 pages)

Company search

Advertisements