Hutchinson (u.k.) Limited SHROPSHIRE


Hutchinson (u.k.) started in year 1913 as Private Limited Company with registration number 00126931. The Hutchinson (u.k.) company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Shropshire at Unit 10 Hortonwood 32. Postal code: TF1 7EU.

The firm has one director. Eric A., appointed on 30 June 2022. There are currently no secretaries appointed. At present 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.

Hutchinson (u.k.) Limited Address / Contact

Office Address Unit 10 Hortonwood 32
Office Address2 Telford
Town Shropshire
Post code TF1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00126931
Date of Incorporation Mon, 3rd Feb 1913
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 111 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Eric A.

Position: Director

Appointed: 30 June 2022

Roderick S.

Position: Director

Appointed: 20 March 2019

Resigned: 30 June 2022

Isabelle K.

Position: Director

Appointed: 27 September 2017

Resigned: 31 July 2020

Mark P.

Position: Director

Appointed: 01 July 2015

Resigned: 27 September 2017

Dylan W.

Position: Secretary

Appointed: 01 July 2015

Resigned: 04 February 2019

Christine S.

Position: Director

Appointed: 01 April 2013

Resigned: 01 July 2015

Marc M.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2022

Arnaud V.

Position: Director

Appointed: 03 November 2008

Resigned: 31 March 2013

Andre C.

Position: Director

Appointed: 16 January 2006

Resigned: 01 January 2011

Robert F.

Position: Director

Appointed: 14 February 2003

Resigned: 30 November 2006

Patrick R.

Position: Director

Appointed: 01 March 2001

Resigned: 16 January 2006

Patrick P.

Position: Director

Appointed: 01 June 2000

Resigned: 14 February 2003

Christopher B.

Position: Director

Appointed: 02 January 1995

Resigned: 31 May 2000

Arno B.

Position: Director

Appointed: 19 July 1994

Resigned: 28 March 1997

Jean F.

Position: Director

Appointed: 19 July 1994

Resigned: 28 March 1997

Martine B.

Position: Secretary

Appointed: 09 November 1993

Resigned: 01 July 2015

Dominique B.

Position: Director

Appointed: 28 January 1993

Resigned: 03 November 2008

Flavien M.

Position: Director

Appointed: 28 January 1993

Resigned: 31 March 2001

David S.

Position: Director

Appointed: 01 December 1991

Resigned: 05 October 1993

William M.

Position: Director

Appointed: 30 May 1991

Resigned: 17 September 1993

Royston M.

Position: Director

Appointed: 30 May 1991

Resigned: 30 August 1991

Andrew W.

Position: Director

Appointed: 30 May 1991

Resigned: 19 July 1994

Alan D.

Position: Director

Appointed: 30 May 1991

Resigned: 12 July 1991

John H.

Position: Director

Appointed: 30 May 1991

Resigned: 06 August 1993

Michael B.

Position: Director

Appointed: 30 May 1991

Resigned: 28 January 1993

Bryan F.

Position: Director

Appointed: 30 May 1991

Resigned: 31 August 1995

Clive S.

Position: Director

Appointed: 30 May 1991

Resigned: 28 January 1993

Maurice H.

Position: Director

Appointed: 30 May 1991

Resigned: 12 July 1991

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Hutchinson Holdings Uk Limited from London, England. This PSC is categorised as "a private shareholding" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hutchinson Holdings Uk Limited

18 Floor 10 Upper Bank Street, London, E14 5BF, England

Legal authority Limited Liability
Legal form Private Shareholding
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, November 2023
Free Download (26 pages)

Company search

Advertisements