Rochdale
OL12 9NR
Director Name | Stewart Richard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 5 Bollinwood Chase Wilmslow Cheshire SK9 2DF |
Director Name | Mrs Doris Helena Hughes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD |
Director Name | Eric Hughes |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD |
Director Name | Mr Stephen John Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edward Street Wardle Rochdale OL12 9NR |
Secretary Name | Mr Stephen John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edward Street Wardle Rochdale OL12 9NR |
Website | www.a-h-f.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9981526 |
Telephone region | Manchester |
Registered Address | 95 Oldham Road Rochdale OL16 5QR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
148.1k at £1 | Mrs Doris Helena Hughes 66.32% Ordinary |
---|---|
70.7k at £1 | Mr Stephen John Hughes 31.67% Ordinary |
3.4k at £1 | Mrs Doris Helena Hughes 1.50% Preference |
1.2k at £1 | Mr P.j.r. Catterall 0.52% Preference |
Year | 2014 |
---|---|
Net Worth | £561,878 |
Cash | £8,459 |
Current Liabilities | £123,908 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
10 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
27 November 2019 | Termination of appointment of Stephen John Hughes as a director on 22 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Stephen John Hughes as a secretary on 22 November 2019 (1 page) |
27 November 2019 | Cessation of Stephen John Hughes as a person with significant control on 22 November 2019 (1 page) |
27 November 2019 | Cessation of Doris Helena Hughes as a person with significant control on 22 November 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 November 2019 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
22 November 2019 | Notification of Vaijayanthi Ramaraj as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Appointment of Mrs Vaijayanthi Ramaraj as a director on 22 November 2019 (2 pages) |
22 November 2019 | Registered office address changed from Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR United Kingdom to 7 Edward Street Wardle Rochdale OL12 9NR on 22 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD United Kingdom to Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR on 25 June 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 July 2016 | Registered office address changed from Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD to Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD to Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD on 7 July 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 November 2013 | Termination of appointment of Doris Hughes as a director (1 page) |
22 November 2013 | Termination of appointment of Eric Hughes as a director (1 page) |
22 November 2013 | Termination of appointment of Doris Hughes as a director (1 page) |
22 November 2013 | Termination of appointment of Eric Hughes as a director (1 page) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mrs Doris Helena Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Stephen John Hughes on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Eric Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed (2 pages) |
21 October 2010 | Director's details changed for Stephen John Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Doris Helena Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Eric Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Stephen John Hughes on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Stephen John Hughes on 21 October 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Director's details changed for Eric Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Doris Helena Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen John Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Doris Helena Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Eric Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen John Hughes on 21 October 2009 (2 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Appointment terminated director stewart collier (1 page) |
10 September 2008 | Appointment terminated director stewart collier (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (4 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
14 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members
|
28 October 2003 | Return made up to 20/10/03; full list of members
|
27 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
16 October 2002 | Return made up to 20/10/02; full list of members
|
16 October 2002 | Return made up to 20/10/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
26 November 1999 | Return made up to 20/10/99; no change of members (7 pages) |
26 November 1999 | Return made up to 20/10/99; no change of members (7 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (9 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (9 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
31 October 1997 | Return made up to 20/10/97; no change of members (7 pages) |
31 October 1997 | Return made up to 20/10/97; no change of members (7 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
27 October 1996 | Return made up to 20/10/96; no change of members (7 pages) |
27 October 1996 | Return made up to 20/10/96; no change of members (7 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
1 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
5 February 1987 | Company name changed E.hughes and co.(textiles)limite d\certificate issued on 05/02/87 (2 pages) |
5 February 1987 | Company name changed E.hughes and co.(textiles)limite d\certificate issued on 05/02/87 (2 pages) |
11 July 1955 | Certificate of incorporation (1 page) |
11 July 1955 | Certificate of incorporation (1 page) |