DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

H L Hutchinson LTD

Adresa
Weasenham Lane
Wisbech
Cambs
PE13 2RN
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
17. srpen 2023
Company Register Name H.L. Hutchinson Limited
Company No. 00446633 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2021
Sector (SIC)01610 Support activities for crop production
Company Register Statusactive
Previous Names
  • H L Hutchnson Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Hutchinson Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04654686 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Crossman, David Howell Wisbech, Cambridgeshire, England Status: Active Notified: 16/09/2008 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hutchinson, David Antony Wisbech, Cambridgeshire, England Status: Active Notified: 06/11/1991 Date of Birth: 04/1962 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Hutchinson, Michael Leslie Wisbech, Cambridgeshire, England Status: Active Notified: 24/10/1994 Date of Birth: 10/1964 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mckechnie, Gordon Douglas Wisbech, Cambridgeshire, England Status: Active Notified: 01/10/2020 Date of Birth: 05/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mcshane, Andrew Wisbech, Cambridgeshire, England Status: Active Notified: 19/01/2004 Date of Birth: 07/1963 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Tyler, Christopher Patric Wisbech, Cambridgeshire, England Status: Active Notified: 23/07/2021 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilson, Edward James Andrew Wisbech, England Status: Active Notified: 16/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilson, Edward James Andrew Wisbech, England Status: Active Notified: 16/10/2023 Role: Secretary
    Mckechnie, Gordon Douglas Wisbech, England Status: Ceased Notified: 16/12/2020 Ceased: 16/10/2023 Role: Secretary
    Orme, Andrew Richard Wisbech, England Status: Ceased Notified: 04/01/2018 Ceased: 31/12/2023 Date of Birth: 01/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Agrosolutions Systems Limited Status: Active Notified: 06/04/2016 Companies House Number: 05901589 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Boston Crop Sprayers Limited Status: Active Notified: 06/04/2016 Companies House Number: 03187863 Nature of Control
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • gb-flag GB Brown Butlin Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 00549761 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB DKB Crop Protection Limited Status: Active Notified: 28/02/2020 Companies House Number: 04372462 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB L.W. Vass (Agricultural) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02393418 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Norfolk Agrochemicals Limited Status: Active Notified: 06/04/2016 Companies House Number: 01052902 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Norman & Spicer (Agriculture) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01443781 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Produce Packaging LTD Status: Active Notified: 06/04/2016 Companies House Number: 01476442 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Robertson Crop Protection Limited Status: Active Notified: 06/04/2016 Companies House Number: 01679655 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors