Download leads from Nexok and grow your business. Find out more

George Hutchison Associates Limited

Documents

Total Documents290
Total Pages1,493

Filing History

8 January 2024Confirmation statement made on 20 December 2023 with no updates
1 November 2023Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 1 November 2023
23 May 2023Cessation of Gutteridge Haskins & Davey Limited as a person with significant control on 6 April 2016
23 May 2023Cessation of Ghd Holdings (Uk) Pty Limited as a person with significant control on 6 April 2016
23 May 2023Change of details for Ghd Livigunn Limited as a person with significant control on 6 April 2016
15 March 2023Audit exemption subsidiary accounts made up to 30 June 2022
15 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22
26 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22
9 January 2023Confirmation statement made on 20 December 2022 with no updates
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21
28 September 2022Audit exemption subsidiary accounts made up to 30 June 2021
4 May 2022Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 31 March 2022
27 April 2022Termination of appointment of Lisa Maree Elbourne as a secretary on 5 April 2022
17 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21
29 December 2021Confirmation statement made on 20 December 2021 with no updates
23 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20
23 July 2021Audit exemption subsidiary accounts made up to 30 June 2020
7 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20
12 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
8 January 2021Confirmation statement made on 20 December 2020 with no updates
13 August 2020Micro company accounts made up to 30 June 2019
1 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19
1 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 December 2019Termination of appointment of Michael Douglas Jennings as a director on 16 December 2019
20 December 2019Termination of appointment of Stewart David Tennant as a director on 16 December 2019
20 December 2019Confirmation statement made on 20 December 2019 with no updates
20 December 2019Termination of appointment of Mark Charles Ingram as a director on 16 December 2019
20 December 2019Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019
20 December 2019Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019
20 December 2019Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019
20 December 2019Termination of appointment of Mark Hurst as a director on 16 December 2019
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18
6 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18
6 June 2019Audit exemption subsidiary accounts made up to 30 June 2018
27 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18
17 December 2018Confirmation statement made on 14 December 2018 with no updates
17 December 2018Notification of Ghd Livigunn Limited as a person with significant control on 6 April 2016
28 March 2018Full accounts made up to 30 June 2017
22 December 2017Confirmation statement made on 14 December 2017 with no updates
3 July 2017Registered office address changed from , Livingston House Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
3 July 2017Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
3 July 2017Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
10 April 2017Accounts for a small company made up to 30 June 2016
10 April 2017Accounts for a small company made up to 30 June 2016
22 December 2016Confirmation statement made on 14 December 2016 with updates
22 December 2016Confirmation statement made on 14 December 2016 with updates
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
5 September 2016Auditor's resignation
5 September 2016Auditor's resignation
11 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
11 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
16 May 2016Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
16 May 2016Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,100
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,100
5 August 2015Accounts for a small company made up to 31 March 2015
5 August 2015Accounts for a small company made up to 31 March 2015
29 June 2015Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015
29 June 2015Registered office address changed from , 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 29 June 2015
29 June 2015Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015
29 May 2015Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
29 May 2015Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
27 May 2015Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
27 May 2015Appointment of Mr John Christopher Dutton as a director on 22 May 2015
27 May 2015Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015
27 May 2015Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
27 May 2015Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015
27 May 2015Registered office address changed from , Livingston House, Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 27 May 2015
27 May 2015Appointment of Mr John Christopher Dutton as a director on 22 May 2015
5 May 2015Satisfaction of charge 5 in full
5 May 2015Satisfaction of charge 5 in full
5 May 2015Satisfaction of charge 4 in full
5 May 2015Satisfaction of charge 4 in full
27 April 2015All of the property or undertaking has been released from charge 5
27 April 2015All of the property or undertaking has been released from charge 5
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,100
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,100
14 August 2014Accounts for a small company made up to 31 March 2014
14 August 2014Accounts for a small company made up to 31 March 2014
13 May 2014Termination of appointment of John Ireland as a director
13 May 2014Termination of appointment of John Ireland as a director
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,100
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,100
9 August 2013Accounts for a small company made up to 31 March 2013
9 August 2013Accounts for a small company made up to 31 March 2013
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
7 November 2012Appointment of Mr John Baxter Ireland as a director
7 November 2012Appointment of Mr John Baxter Ireland as a director
26 September 2012Accounts for a small company made up to 31 March 2012
26 September 2012Accounts for a small company made up to 31 March 2012
4 May 2012Termination of appointment of Mark Ingram as a secretary
4 May 2012Termination of appointment of Mark Ingram as a secretary
11 April 2012Appointment of Mr Michael Douglas Jennings as a secretary
11 April 2012Appointment of Mr Michael Douglas Jennings as a secretary
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
15 August 2011Accounts for a small company made up to 31 March 2011
15 August 2011Accounts for a small company made up to 31 March 2011
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
6 October 2010Statement of company's objects
6 October 2010Statement of company's objects
6 October 2010Resolutions
  • RES13 ‐ Sec 175 30/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2010Resolutions
  • RES13 ‐ Sec 175 30/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2010Appointment of Mr Mark Hurst as a director
28 September 2010Appointment of Mr Mark Hurst as a director
29 July 2010Accounts for a small company made up to 31 March 2010
29 July 2010Accounts for a small company made up to 31 March 2010
5 January 2010Director's details changed for Craig William Stockton on 3 January 2010
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mr Michael Douglas Jennings on 3 January 2010
5 January 2010Director's details changed for Stewart David Tennant on 3 January 2010
5 January 2010Director's details changed for Mr Michael Douglas Jennings on 3 January 2010
5 January 2010Director's details changed for Mr Mark Charles Ingram on 3 January 2010
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
5 January 2010Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010
5 January 2010Director's details changed for Mr Mark Charles Ingram on 3 January 2010
5 January 2010Director's details changed for Stewart David Tennant on 3 January 2010
5 January 2010Director's details changed for Craig William Stockton on 3 January 2010
5 January 2010Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010
5 January 2010Director's details changed for Craig William Stockton on 3 January 2010
5 January 2010Director's details changed for Mr Michael Douglas Jennings on 3 January 2010
5 January 2010Director's details changed for Stewart David Tennant on 3 January 2010
5 January 2010Director's details changed for Mr Mark Charles Ingram on 3 January 2010
5 January 2010Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010
26 November 2009Appointment of Mr Michael Douglas Jennings as a director
26 November 2009Appointment of Mr Michael Douglas Jennings as a director
17 September 2009Total exemption small company accounts made up to 31 March 2009
17 September 2009Total exemption small company accounts made up to 31 March 2009
2 January 2009Return made up to 14/12/08; full list of members
2 January 2009Return made up to 14/12/08; full list of members
15 September 2008Accounts for a small company made up to 31 March 2008
15 September 2008Accounts for a small company made up to 31 March 2008
2 January 2008Return made up to 14/12/07; full list of members
2 January 2008Return made up to 14/12/07; full list of members
14 November 2007Director resigned
14 November 2007Director resigned
2 October 2007Accounts for a small company made up to 31 March 2007
2 October 2007Accounts for a small company made up to 31 March 2007
16 April 2007Accounting reference date extended from 09/02/07 to 31/03/07
16 April 2007Accounting reference date extended from 09/02/07 to 31/03/07
3 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
1 August 2006Total exemption small company accounts made up to 9 February 2006
1 August 2006Total exemption small company accounts made up to 9 February 2006
1 August 2006Total exemption small company accounts made up to 9 February 2006
4 July 2006Accounting reference date shortened from 31/03/06 to 09/02/06
4 July 2006Accounting reference date shortened from 31/03/06 to 09/02/06
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2006Declaration of satisfaction of mortgage/charge
22 February 2006Declaration of satisfaction of mortgage/charge
22 February 2006Declaration of satisfaction of mortgage/charge
22 February 2006Declaration of satisfaction of mortgage/charge
17 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06
17 February 2006Registered office changed on 17/02/06 from: 118 knutsford road wilmslow cheshire SK9 6JH
17 February 2006New secretary appointed;new director appointed
17 February 2006Director resigned
17 February 2006Registered office changed on 17/02/06 from: 118 knutsford road, wilmslow, cheshire, SK9 6JH
17 February 2006Declaration of assistance for shares acquisition
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2006Secretary resigned;director resigned
17 February 2006New director appointed
17 February 2006New secretary appointed;new director appointed
17 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 February 2006Secretary resigned;director resigned
17 February 2006Declaration of assistance for shares acquisition
17 February 2006Registered office changed on 17/02/06 from: 118 knutsford road wilmslow cheshire SK9 6JH
17 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 February 2006New director appointed
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2006Auditor's resignation
17 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06
17 February 2006Auditor's resignation
17 February 2006Director resigned
14 February 2006Particulars of mortgage/charge
14 February 2006Particulars of mortgage/charge
14 February 2006Particulars of mortgage/charge
14 February 2006Particulars of mortgage/charge
31 January 2006Declaration of satisfaction of mortgage/charge
31 January 2006Declaration of satisfaction of mortgage/charge
13 January 2006Return made up to 14/12/05; full list of members
13 January 2006Return made up to 14/12/05; full list of members
2 December 2005Accounts for a small company made up to 30 April 2005
2 December 2005Accounts for a small company made up to 30 April 2005
21 December 2004Return made up to 14/12/04; full list of members
21 December 2004Return made up to 14/12/04; full list of members
10 December 2004Accounts for a small company made up to 30 April 2004
10 December 2004Accounts for a small company made up to 30 April 2004
19 January 2004Return made up to 14/12/03; full list of members
19 January 2004Return made up to 14/12/03; full list of members
14 October 2003Accounts for a small company made up to 30 April 2003
14 October 2003Accounts for a small company made up to 30 April 2003
24 December 2002Director's particulars changed
24 December 2002Return made up to 14/12/02; full list of members
24 December 2002Return made up to 14/12/02; full list of members
24 December 2002Director's particulars changed
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Ad 01/10/02--------- £ si 3681@1=3681 £ ic 8191/11872
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Accounts for a small company made up to 30 April 2002
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Ad 01/10/02--------- £ si 7191@1=7191 £ ic 1000/8191
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2002Ad 01/10/02--------- £ si 974@1=974 £ ic 14371/15345
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Ad 01/10/02--------- £ si 7191@1=7191 £ ic 1000/8191
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2002Ad 01/10/02--------- £ si 2499@1=2499 £ ic 11872/14371
22 October 2002Ad 01/10/02--------- £ si 2499@1=2499 £ ic 11872/14371
22 October 2002Ad 01/10/02--------- £ si 3681@1=3681 £ ic 8191/11872
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Nc inc already adjusted 11/10/02
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Accounts for a small company made up to 30 April 2002
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 October 2002Ad 01/10/02--------- £ si 974@1=974 £ ic 14371/15345
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 September 2002Particulars of mortgage/charge
4 September 2002Particulars of mortgage/charge
5 January 2002Particulars of mortgage/charge
5 January 2002Particulars of mortgage/charge
21 December 2001Particulars of mortgage/charge
21 December 2001Particulars of mortgage/charge
19 December 2001Return made up to 14/12/01; full list of members
19 December 2001Return made up to 14/12/01; full list of members
13 November 2001Director resigned
13 November 2001Accounts for a small company made up to 30 April 2001
13 November 2001Accounts for a small company made up to 30 April 2001
13 November 2001Director resigned
8 January 2001Accounts for a small company made up to 30 April 2000
8 January 2001Accounts for a small company made up to 30 April 2000
20 December 2000Return made up to 14/12/00; full list of members
20 December 2000Return made up to 14/12/00; full list of members
23 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
23 December 1999New director appointed
23 December 1999New director appointed
23 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
21 December 1999Accounts for a small company made up to 30 April 1999
21 December 1999Accounts for a small company made up to 30 April 1999
9 December 1998Return made up to 14/12/98; full list of members
9 December 1998Return made up to 14/12/98; full list of members
5 November 1998Accounts for a small company made up to 30 April 1998
5 November 1998Recon 28/10/98
5 November 1998Accounts for a small company made up to 30 April 1998
5 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
5 November 1998Recon 28/10/98
5 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
23 January 1998Return made up to 14/12/97; full list of members
23 January 1998Return made up to 14/12/97; full list of members
26 October 1997Accounts for a small company made up to 30 April 1997
26 October 1997Accounts for a small company made up to 30 April 1997
27 May 1997Auditor's resignation
27 May 1997Auditor's resignation
28 February 1997Accounts for a small company made up to 30 April 1996
28 February 1997Accounts for a small company made up to 30 April 1996
6 December 1996Return made up to 14/12/96; no change of members
6 December 1996Return made up to 14/12/96; no change of members
28 December 1995Accounts for a small company made up to 30 April 1995
28 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
28 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
28 December 1995Accounts for a small company made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
9 June 1988Wd 27/04/88 ad 07/04/88--------- £ si 997@1=997 £ ic 3/1000
9 June 1988Wd 27/04/88 ad 07/04/88--------- £ si 997@1=997 £ ic 3/1000
23 November 1987Company name changed\certificate issued on 23/11/87
23 November 1987Company name changed\certificate issued on 23/11/87
11 November 1987Memorandum and Articles of Association
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1987Memorandum and Articles of Association
6 October 1987Incorporation
6 October 1987Incorporation
Sign up now to grow your client base. Plans & Pricing