Company NameW.P.Jackson & Company Limited
DirectorTimothy Paul Hughes
Company StatusActive
Company Number00177787
CategoryPrivate Limited Company
Incorporation Date11 November 1921(102 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Timothy Paul Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(73 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address91 Hardcastle Road
Edgeley
Stockport
SK3 9DE
Director NameAnthony Trevor Hughes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(69 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 February 2006)
RoleChartered Accountant
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Director NameJuleah Joyce Hughes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(69 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 September 1995)
RoleSales Person
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Secretary NameAnthony Trevor Hughes
NationalityBritish
StatusResigned
Appointed28 August 1991(69 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 September 1995)
RoleCompany Director
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Secretary NameJuleah Joyce Hughes
NationalityBritish
StatusResigned
Appointed08 September 1995(73 years, 10 months after company formation)
Appointment Duration22 years (resigned 13 September 2017)
RoleCompany Director
Correspondence Address91 Hardcastle Road
Edgeley
Stockport
SK3 9DE
Director NameSimon Trevor Hughes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(75 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 June 2008)
RoleSales
Correspondence Address22 Bramley Road
Bramhall
Stockport
SK7 2DP

Contact

Websitehthughes.com
Email address[email protected]
Telephone0161 4802545
Telephone regionManchester

Location

Registered Address91 Hardcastle Road
Edgeley
Stockport
SK3 9DE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

430 at £1Timothy Paul Hughes
49.14%
Ordinary
320 at £1Victoria Jane Hughes
36.57%
Ordinary
18 at £1Timothy Paul Hughes
2.06%
Ordinary A
100 at £1Anthony Trevor Hughes
11.43%
Ordinary
7 at £1Juleah Joyce Hughes
0.80%
Ordinary A

Financials

Year2014
Net Worth£418,251
Cash£2,005
Current Liabilities£14,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charge by way of legal mortgage of the charged property...for more details of land, ship, aircraft or intellectual property charged please refer to the debenture.
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charge by way of legal mortgage, all rights title, estate and other interests in the freehold property known as 91 hardcastle road, edgeley, stockport, SK3 9DE.
Outstanding
6 August 2008Delivered on: 7 August 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 91 hardcastle road edgeley stockport a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
22 January 2002Delivered on: 5 February 2002
Satisfied on: 27 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ht hughes & company (overalls) limited to the chargee on any account whatsoever.
Particulars: 91 hardcastle road edgeley stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 1984Delivered on: 15 November 1984
Satisfied on: 5 February 2002
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land containing in the whole 9114/9 square yards or thereabourts together with the factory premises erected thereon and k/a 91, hardcastle road, edgeley stockport, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

5 November 2020Amended total exemption full accounts made up to 31 December 2019 (5 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
23 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 878
(8 pages)
13 August 2018Cessation of Victoria Hughes as a person with significant control on 9 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
2 October 2017Termination of appointment of Juleah Joyce Hughes as a secretary on 13 September 2017 (1 page)
2 October 2017Termination of appointment of Juleah Joyce Hughes as a secretary on 13 September 2017 (1 page)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 877
(8 pages)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 877
(8 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 November 2016Registration of charge 001777870005, created on 18 November 2016 (28 pages)
23 November 2016Registration of charge 001777870005, created on 18 November 2016 (28 pages)
22 November 2016Registration of charge 001777870004, created on 18 November 2016 (24 pages)
22 November 2016Registration of charge 001777870004, created on 18 November 2016 (24 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 876
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 876
(4 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 875
(4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 875
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 875
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 875
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Annual return made up to 18 September 2013
Statement of capital on 2013-09-23
  • GBP 875
(4 pages)
23 September 2013Annual return made up to 18 September 2013
Statement of capital on 2013-09-23
  • GBP 875
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 October 2012Annual return made up to 18 September 2012 (4 pages)
5 October 2012Annual return made up to 18 September 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page)
1 October 2010Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page)
1 October 2010Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 18/09/08; full list of members (5 pages)
15 January 2009Return made up to 18/09/08; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Gbp ic 1643/893\02/07/08\gbp sr 750@1=750\ (1 page)
25 July 2008Gbp ic 1643/893\02/07/08\gbp sr 750@1=750\ (1 page)
7 July 2008Resolutions
  • RES13 ‐ Contract 17/06/2008
(1 page)
7 July 2008Appointment terminated director simon hughes (2 pages)
7 July 2008Appointment terminated director simon hughes (2 pages)
7 July 2008Resolutions
  • RES13 ‐ Contract 17/06/2008
(1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2007Return made up to 18/09/07; full list of members (8 pages)
19 November 2007Return made up to 18/09/07; full list of members (8 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007£ ic 2043/1643 08/03/07 £ sr 400@1=400 (2 pages)
2 May 2007£ ic 2043/1643 08/03/07 £ sr 400@1=400 (2 pages)
29 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 September 2006Return made up to 18/09/06; full list of members (4 pages)
18 September 2006Return made up to 18/09/06; full list of members (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
26 October 2005Return made up to 25/08/05; full list of members (8 pages)
26 October 2005Return made up to 25/08/05; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Return made up to 25/08/03; full list of members (8 pages)
3 October 2003Return made up to 25/08/03; full list of members (8 pages)
2 October 2002Return made up to 25/08/02; full list of members (8 pages)
2 October 2002Return made up to 25/08/02; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
7 September 2001Return made up to 25/08/01; full list of members (8 pages)
7 September 2001Return made up to 25/08/01; full list of members (8 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
12 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000£ nc 2000/2100 13/04/00 (1 page)
30 June 2000Ad 13/04/00--------- £ si 33@1=33 £ ic 2000/2033 (2 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 June 2000Ad 13/04/00--------- £ si 33@1=33 £ ic 2000/2033 (2 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000£ nc 2000/2100 13/04/00 (1 page)
30 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Return made up to 25/08/99; full list of members (6 pages)
7 September 1999Return made up to 25/08/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 September 1998Return made up to 25/08/98; change of members (6 pages)
7 September 1998Return made up to 25/08/98; change of members (6 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
15 October 1996Return made up to 23/08/96; no change of members (4 pages)
15 October 1996Return made up to 23/08/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Secretary resigned (2 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 September 1995Return made up to 25/08/95; full list of members (6 pages)
7 September 1995Return made up to 25/08/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
11 November 1921Incorporation (21 pages)
11 November 1921Incorporation (21 pages)