Company NameH.T.Hughes & Company(Overalls)Limited
DirectorTimothy Paul Hughes
Company StatusActive
Company Number00228980
CategoryPrivate Limited Company
Incorporation Date21 March 1928(96 years, 1 month 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
Appointed09 September 1993(65 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleSales Manager
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(63 years, 5 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
Secretary NameJuleah Joyce Hughes
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 5 months after company formation)
Appointment Duration26 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(68 years, 11 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

1000 at £1W.p. Jackson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,893
Cash£113,365
Current Liabilities£270,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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
2 October 1984Delivered on: 9 October 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 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)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 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 no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (6 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)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 November 2016Registration of charge 002289800002, created on 18 November 2016 (28 pages)
23 November 2016Registration of charge 002289800002, created on 18 November 2016 (28 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (5 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)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(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 1,000
(3 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 950
(3 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 950
(3 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 1,000
(4 pages)
23 September 2013Annual return made up to 18 September 2013
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 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 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Juleah Joyce Hughes on 1 September 2010 (1 page)
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 2010Director's details changed for Timothy Paul Hughes on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 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 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 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 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 18/09/08; full list of members (4 pages)
15 January 2009Return made up to 18/09/08; full list of members (4 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 July 2008Appointment terminated director simon hughes (2 pages)
7 July 2008Appointment terminated director simon hughes (2 pages)
19 November 2007Return made up to 18/09/07; no change of members (7 pages)
19 November 2007Return made up to 18/09/07; no change of members (7 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)
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 (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
10 October 2005Return made up to 25/08/05; full list of members (8 pages)
10 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 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 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 (8 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 October 2003Return made up to 25/08/03; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (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 (8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (8 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 small company accounts made up to 31 December 2000 (8 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
12 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (8 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; full list of members (6 pages)
7 September 1998Return made up to 25/08/98; full list of members (6 pages)
4 September 1997Return made up to 25/08/97; full list of members (6 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 1997Accounts for a small company made up to 31 December 1996 (8 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 (8 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Return made up to 25/08/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Return made up to 25/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 January 1929Company name changed\certificate issued on 05/01/29 (3 pages)
5 January 1929Company name changed\certificate issued on 05/01/29 (3 pages)
21 March 1928Certificate of incorporation (1 page)
21 March 1928Incorporation (16 pages)
21 March 1928Incorporation (16 pages)
21 March 1928Certificate of incorporation (1 page)