Edgeley
Stockport
SK3 9DE
Director Name | Anthony Trevor Hughes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 181 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BB |
Director Name | Juleah Joyce Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 1995) |
Role | Sales Person |
Correspondence Address | 181 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BB |
Secretary Name | Anthony Trevor Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 181 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BB |
Secretary Name | Juleah Joyce Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(73 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | 91 Hardcastle Road Edgeley Stockport SK3 9DE |
Director Name | Simon Trevor Hughes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 June 2008) |
Role | Sales |
Correspondence Address | 22 Bramley Road Bramhall Stockport SK7 2DP |
Website | hthughes.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4802545 |
Telephone region | Manchester |
Registered Address | 91 Hardcastle Road Edgeley Stockport SK3 9DE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
430 at £1 | Timothy Paul Hughes 49.14% Ordinary |
---|---|
320 at £1 | Victoria Jane Hughes 36.57% Ordinary |
18 at £1 | Timothy Paul Hughes 2.06% Ordinary A |
100 at £1 | Anthony Trevor Hughes 11.43% Ordinary |
7 at £1 | Juleah Joyce Hughes 0.80% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £418,251 |
Cash | £2,005 |
Current Liabilities | £14,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 November 2016 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1984 | Delivered 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 |
5 November 2020 | Amended total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
13 August 2018 | Cessation of Victoria Hughes as a person with significant control on 9 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Juleah Joyce Hughes as a secretary on 13 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Juleah Joyce Hughes as a secretary on 13 September 2017 (1 page) |
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 November 2016 | Registration of charge 001777870005, created on 18 November 2016 (28 pages) |
23 November 2016 | Registration of charge 001777870005, created on 18 November 2016 (28 pages) |
22 November 2016 | Registration of charge 001777870004, created on 18 November 2016 (24 pages) |
22 November 2016 | Registration of charge 001777870004, created on 18 November 2016 (24 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Annual return made up to 18 September 2013 Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 Statement of capital on 2013-09-23
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 October 2012 | Annual return made up to 18 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 18 September 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
15 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2008 | Gbp ic 1643/893\02/07/08\gbp sr 750@1=750\ (1 page) |
25 July 2008 | Gbp ic 1643/893\02/07/08\gbp sr 750@1=750\ (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated director simon hughes (2 pages) |
7 July 2008 | Appointment terminated director simon hughes (2 pages) |
7 July 2008 | Resolutions
|
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2007 | Return made up to 18/09/07; full list of members (8 pages) |
19 November 2007 | Return made up to 18/09/07; full list of members (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Total 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 2007 | Resolutions
|
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (4 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (4 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 25/08/05; full list of members (8 pages) |
26 October 2005 | Return made up to 25/08/05; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2004 | Return made up to 25/08/04; full list of members
|
21 September 2004 | Return made up to 25/08/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Return made up to 25/08/03; full list of members (8 pages) |
3 October 2003 | Return made up to 25/08/03; full list of members (8 pages) |
2 October 2002 | Return made up to 25/08/02; full list of members (8 pages) |
2 October 2002 | Return made up to 25/08/02; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
12 September 2000 | Return made up to 25/08/00; full list of members
|
12 September 2000 | Return made up to 25/08/00; full list of members
|
30 June 2000 | £ nc 2000/2100 13/04/00 (1 page) |
30 June 2000 | Ad 13/04/00--------- £ si 33@1=33 £ ic 2000/2033 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Ad 13/04/00--------- £ si 33@1=33 £ ic 2000/2033 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | £ nc 2000/2100 13/04/00 (1 page) |
30 June 2000 | Resolutions
|
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 September 1998 | Return made up to 25/08/98; change of members (6 pages) |
7 September 1998 | Return made up to 25/08/98; change of members (6 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
15 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
11 November 1921 | Incorporation (21 pages) |
11 November 1921 | Incorporation (21 pages) |