ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria Hutchinson & Co Ltd

Victoria Hutchinson & Co Ltd is an active company incorporated on 30 April 2019 with the registered office located in Wetherby, West Yorkshire. Victoria Hutchinson & Co Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11970452
Private limited company
Age
6 years
Incorporated 30 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 499 days
Dated 2 June 2023 (2 years 4 months ago)
Next confirmation dated 2 June 2024
Was due on 16 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 636 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 4 Jul 2024 (1 year 3 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
01629 814624
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£11.59K
Decreased by £45.26K (-80%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£47.25K
Decreased by £11.16K (-19%)
Total Liabilities
-£47.25K
Decreased by £3.26K (-6%)
Net Assets
£0
Decreased by £7.9K (-100%)
Debt Ratio (%)
100%
Increased by 13.53% (+16%)
Latest Activity
Mr Neville Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 2 Apr 2024
Registered Address Changed
2 Years 4 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 7 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 4 Months Ago on 2 Jun 2023
Philip Michael Walker Resigned
2 Years 4 Months Ago on 2 Jun 2023
Philip Michael Walker (PSC) Resigned
2 Years 4 Months Ago on 2 Jun 2023
Get Credit Report
Discover Victoria Hutchinson & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Appointment of Mr Neville Taylor as a director on 2 June 2023
Submitted on 7 Jun 2023
Cessation of Philip Michael Walker as a person with significant control on 2 June 2023
Submitted on 7 Jun 2023
Termination of appointment of Philip Michael Walker as a director on 2 June 2023
Submitted on 7 Jun 2023
Confirmation statement made on 2 June 2023 with updates
Submitted on 7 Jun 2023
Registered office address changed from 35 - 37 High Street Barrow upon Soar LE12 8PY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 7 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year