Company NameJ.D. Hughes Group Limited
DirectorsPaul Darlington and Ankush Kumar
Company StatusActive
Company Number00939240
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 7 months ago)
Previous NamesJ.D. Hughes Fabrications Limited and J.D. Hughes Group Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(43 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameAnkush Kumar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite 370 1751 Lake Cook Road
Deerfield
Illinois
60015
Director NameMr Simon Charles Martin Geary
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleWorks Director/General Manager
Correspondence Address22 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMrs Sandra Renshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleFinancial Director/Company Secretary
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Director NameMr Anthony Douglas Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 03 May 2016)
RoleManaging Director/Sales Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Paddock Hill Lane
Mobberley
Cheshire
WA16 7DH
Secretary NameMrs Sandra Renshaw
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Secretary NameMr Colin Cliffe
NationalityBritish
StatusResigned
Appointed31 October 1999(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Secretary NameGeoffrey Burney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2001(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameFiona Hughes
NationalityBritish
StatusResigned
Appointed01 May 2003(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleCompany Director
Correspondence AddressRosemary Cottage
Paddock Hill Lane
Mobberley
Cheshire
WA16 7DH
Secretary NameGeoffrey Burney
NationalityBritish
StatusResigned
Appointed22 June 2004(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2011)
RoleHR Manager
Correspondence Address5 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EE
Secretary NameStephen Dootson
NationalityBritish
StatusResigned
Appointed31 July 2011(42 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressWhitefield Road Industrial Estate Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameStephen Charles Tyler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Industrial Estate
Bredbury
Nr Stockport, Cheshire
SK6 2SS
Director NameMr Stephen Dootson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(43 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Industrial Estate
Bredbury
Nr Stockport, Cheshire
SK6 2SS
Director NameMr Peter Robert Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Industrial Estate
Bredbury
Nr Stockport, Cheshire
SK6 2SS
Secretary NameMrs Toni Marie Lock
StatusResigned
Appointed24 December 2015(47 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressWhitefield Road
Industrial Estate
Bredbury
Nr Stockport, Cheshire
SK6 2SS

Contact

Websitehughes-safety-showers.co.uk
Telephone0161 4069613
Telephone regionManchester

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1Anthony Douglas Hughes
100.00%
Ordinary

Financials

Year2014
Turnover£12,793,412
Gross Profit£4,860,051
Net Worth£4,284,411
Cash£196,408
Current Liabilities£5,095,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

27 February 2012Delivered on: 13 March 2012
Satisfied on: 22 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at whitefield road bredbury stockport all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
9 February 2011Delivered on: 15 February 2011
Satisfied on: 19 April 2012
Persons entitled: Bridginf Finance Limited

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 at whitefield industrial estate whitefield road bredbury stockport t/no GM803891.
Fully Satisfied
9 February 2011Delivered on: 15 February 2011
Satisfied on: 16 May 2012
Persons entitled: Bridging Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2000Delivered on: 18 May 2000
Satisfied on: 1 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage regulated by a deed of covenant dated 8TH may 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64 shares in the ship called poseidons quest t/n 718595 and her boats and appurtenances.
Fully Satisfied
8 May 2000Delivered on: 18 May 2000
Satisfied on: 1 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Marine deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a ships mortgage dated 8TH may 2000.
Particulars: Assignment of all freights hire salvage and other sums payable to the company in respect of the ship called poseidons quest registered at the port of registry under official number 718595 and her boats and appurtenances.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 22 March 2014
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and building at whitefield road, bredbury t/no GM803891.
Fully Satisfied
24 September 1974Delivered on: 7 October 1974
Satisfied on: 25 October 2001
Persons entitled: Barclays 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: Factory premises whitefield rd, bredbury stockport, greater manchester.
Fully Satisfied
26 January 2012Delivered on: 30 January 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2001Delivered on: 16 October 2001
Persons entitled: National Westminster 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.
Outstanding
10 August 1993Delivered on: 18 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of whitefield road bredbury stockport t/no. Gm 476915 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 2014Delivered on: 22 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The arden packaging premises whitefield road bredbury stockport t/no GM303669. Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 14 March 2014
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: Land and buildings at whitefield road bredbury stockport t/n GM303669.
Outstanding
10 May 2012Delivered on: 16 May 2012
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of whitefield road bredbury t/no GM476915.
Outstanding
28 March 2012Delivered on: 31 March 2012
Persons entitled: The North West Fund for Business Loans LP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (19 pages)
16 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
16 October 2018Full accounts made up to 31 December 2017 (13 pages)
27 September 2018Satisfaction of charge 2 in full (4 pages)
27 September 2018Satisfaction of charge 5 in full (4 pages)
27 September 2018Satisfaction of charge 009392400014 in full (4 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Change of details for Justrite Holdings Ltd as a person with significant control on 31 July 2017 (2 pages)
4 August 2017Change of details for Justrite Holdings Ltd as a person with significant control on 31 July 2017 (2 pages)
25 October 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Registered office address changed from Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Registered office address changed from Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Statement of company's objects (2 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
7 May 2016Satisfaction of charge 009392400013 in full (4 pages)
7 May 2016Satisfaction of charge 10 in full (4 pages)
7 May 2016Satisfaction of charge 11 in full (4 pages)
7 May 2016Satisfaction of charge 8 in full (4 pages)
7 May 2016Satisfaction of charge 8 in full (4 pages)
7 May 2016Satisfaction of charge 11 in full (4 pages)
7 May 2016Satisfaction of charge 009392400013 in full (4 pages)
7 May 2016Satisfaction of charge 10 in full (4 pages)
4 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Peter Robert Evans as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Peter Robert Evans as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
21 April 2016Re-registration from a public company to a private limited company (2 pages)
21 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
21 April 2016Re-registration of Memorandum and Articles (7 pages)
21 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2016Termination of appointment of Stephen Dootson as a director on 24 December 2015 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a director on 24 December 2015 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 54,000
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 54,000
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 54,000
(5 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 54,000
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 54,000
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 54,000
(5 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
13 May 2014Termination of appointment of Stephen Tyler as a director (1 page)
13 May 2014Appointment of Mr Peter Evans as a director (2 pages)
13 May 2014Appointment of Mr Peter Evans as a director (2 pages)
13 May 2014Termination of appointment of Stephen Tyler as a director (1 page)
22 March 2014Satisfaction of charge 9 in full (4 pages)
22 March 2014Registration of charge 009392400014 (11 pages)
22 March 2014Satisfaction of charge 12 in full (4 pages)
22 March 2014Registration of charge 009392400014 (11 pages)
22 March 2014Satisfaction of charge 9 in full (4 pages)
22 March 2014Satisfaction of charge 12 in full (4 pages)
14 March 2014Registration of charge 009392400013 (25 pages)
14 March 2014Registration of charge 009392400013 (25 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 54,000
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 54,000
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 54,000
(6 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
29 May 2012Appointment of Stephen Charles Tyler as a director (2 pages)
29 May 2012Appointment of Mr Stephen Dootson as a director (2 pages)
29 May 2012Appointment of Stephen Charles Tyler as a director (2 pages)
29 May 2012Appointment of Paul Darlington as a director (2 pages)
29 May 2012Appointment of Mr Stephen Dootson as a director (2 pages)
29 May 2012Appointment of Paul Darlington as a director (2 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2010Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
24 September 2009Return made up to 03/08/09; full list of members (3 pages)
24 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 July 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
16 October 2007Return made up to 03/08/07; full list of members (2 pages)
16 October 2007Return made up to 03/08/07; full list of members (2 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
9 October 2006Return made up to 03/08/06; full list of members (7 pages)
9 October 2006Return made up to 03/08/06; full list of members (7 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
26 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 September 2004Return made up to 03/08/04; full list of members (7 pages)
27 September 2004Return made up to 03/08/04; full list of members (7 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
23 March 2004Full accounts made up to 30 September 2003 (20 pages)
23 March 2004Full accounts made up to 30 September 2003 (20 pages)
2 October 2003Return made up to 03/08/03; full list of members (7 pages)
2 October 2003Return made up to 03/08/03; full list of members (7 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
27 April 2003Full accounts made up to 30 September 2002 (20 pages)
27 April 2003Full accounts made up to 30 September 2002 (20 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2002Return made up to 03/08/02; full list of members (7 pages)
4 August 2002Return made up to 03/08/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 September 2001 (17 pages)
5 May 2002Full accounts made up to 30 September 2001 (17 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
11 May 2001Full group accounts made up to 30 September 2000 (24 pages)
11 May 2001Full group accounts made up to 30 September 2000 (24 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Full group accounts made up to 30 September 1999 (22 pages)
19 April 2000Full group accounts made up to 30 September 1999 (22 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
16 September 1999Return made up to 03/08/99; no change of members (4 pages)
16 September 1999Return made up to 03/08/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 September 1998 (24 pages)
5 May 1999Full accounts made up to 30 September 1998 (24 pages)
20 October 1998Return made up to 03/08/98; full list of members (6 pages)
20 October 1998Return made up to 03/08/98; full list of members (6 pages)
7 May 1998Full accounts made up to 30 September 1997 (28 pages)
7 May 1998Full accounts made up to 30 September 1997 (28 pages)
27 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 1997Auditor's statement (1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1997Declaration on reregistration from private to PLC (1 page)
27 October 1997Application for reregistration from private to PLC (1 page)
27 October 1997Re-registration of Memorandum and Articles (6 pages)
27 October 1997Auditor's statement (1 page)
27 October 1997Balance Sheet (1 page)
27 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 1997Declaration on reregistration from private to PLC (1 page)
27 October 1997Balance Sheet (1 page)
27 October 1997Auditor's report (1 page)
27 October 1997Auditor's report (1 page)
27 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 October 1997Re-registration of Memorandum and Articles (6 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1997Application for reregistration from private to PLC (1 page)
8 October 1997Ad 30/09/97--------- £ si 36000@1=36000 £ ic 18000/54000 (2 pages)
8 October 1997£ nc 24000/1000000 30/09/97 (1 page)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Ad 30/09/97--------- £ si 36000@1=36000 £ ic 18000/54000 (2 pages)
8 October 1997£ nc 24000/1000000 30/09/97 (1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 August 1996Return made up to 03/08/96; no change of members (4 pages)
28 August 1996Return made up to 03/08/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 September 1995Return made up to 03/08/95; full list of members (6 pages)
26 September 1995Return made up to 03/08/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
24 September 1968Incorporation (20 pages)
24 September 1968Certificate of incorporation (2 pages)
24 September 1968Incorporation (20 pages)
24 September 1968Certificate of incorporation (2 pages)