S.e.l.hutson Limited

General information

Name:

S.e.l.hutson Ltd

Office Address:

400-402 Richmond Road S13 8LZ Sheffield

Number: 00543739

Incorporation date: 1955-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.e.l.hutson started its operations in the year 1955 as a Private Limited Company under the ID 00543739. The business has been prospering for sixty nine years and the present status is active. The company's registered office is based in Sheffield at 400-402 Richmond Road. You can also locate the company utilizing its postal code : S13 8LZ. This firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. S.e.l.hutson Ltd filed its latest accounts for the financial year up to January 31, 2023. The most recent annual confirmation statement was released on May 18, 2023.

As suggested by the following company's executives data, since 31st January 2016 there have been three directors: Elizabeth B., Clare J. and Susan J..

Executives who control this firm include: Susan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clare J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 31 January 2016

Latest update: 22 April 2024

Clare J.

Role: Director

Appointed: 31 January 2016

Latest update: 22 April 2024

Susan J.

Role: Director

Appointed: 26 November 2014

Latest update: 22 April 2024

People with significant control

Susan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 June 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2014

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2015

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2016

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
69
Company Age

Closest Companies - by postcode