Company NameSchuco Holdings Limited
DirectorsPaul Adrian Huttrer and Chantal Stephanie Huttrer
Company StatusActive
Company Number05442381
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Adrian Huttrer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameMs Chantal Stephanie Huttrer
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Herts
WD6 4PJ
Secretary NameClotilde Huttrer
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleSecretary
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteschuco.co.uk
Email address[email protected]
Telephone01923 603999
Telephone regionWatford

Location

Registered AddressWarner Bros Studios, Building 6 Leavesden Park
Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Adrian Huttrer
100.00%
Ordinary A

Financials

Year2014
Net Worth£531,113
Cash£390,786
Current Liabilities£4,418

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
6 September 2022Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ (1 page)
5 September 2022Appointment of Ms Chantal Stephanie Huttrer as a director on 31 August 2022 (2 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
14 June 2021Previous accounting period extended from 29 March 2021 to 30 April 2021 (1 page)
30 April 2021Director's details changed for Mr Paul Adrian Huttrer on 30 April 2021 (2 pages)
30 April 2021Change of details for Mr Paul Adrian Huttrer as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
2 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 October 2018Registered office address changed from Axis 4 Rhodes Way Watford, Herts England WD24 4YW to Warner Bros Studios, Building 6 Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS on 26 October 2018 (1 page)
24 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
8 April 2016Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages)
8 April 2016Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
8 April 2016Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
8 April 2016Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages)
7 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Director's details changed for Paul Adrian Huttrer on 22 January 2016 (2 pages)
16 February 2016Director's details changed for Paul Adrian Huttrer on 22 January 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
3 October 2013Termination of appointment of Clotilde Huttrer as a secretary (1 page)
3 October 2013Termination of appointment of Clotilde Huttrer as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Registered office address changed from 3 Grange Avenue Totteridge London N20 8AA on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 3 Grange Avenue Totteridge London N20 8AA on 21 May 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages)
14 October 2010Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages)
14 October 2010Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 04/05/09; full list of members (3 pages)
11 June 2009Return made up to 04/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 January 2008Return made up to 04/05/07; full list of members (2 pages)
30 January 2008Return made up to 04/05/07; full list of members (2 pages)
12 November 2007Return made up to 04/05/06; full list of members; amend (5 pages)
12 November 2007Return made up to 04/05/06; full list of members; amend (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
26 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 March 2006Registered office changed on 14/03/06 from: the offices of schuco international (london) LTD lyndhurst avenue finchley london N12 0NE (1 page)
14 March 2006Registered office changed on 14/03/06 from: the offices of schuco international (london) LTD lyndhurst avenue finchley london N12 0NE (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
4 May 2005Incorporation (19 pages)
4 May 2005Incorporation (19 pages)