Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Jordy Adrian Boslooper |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2021(26 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Ankush Kumar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 370 1751 Lake Cook Road Deerfield Illinois 60015 |
Director Name | Mr Simon Charles Martin Geary |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Mrs Sandra Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Director Name | Mrs Sandra Renshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Secretary Name | Mr Colin Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bakewell Road Hazel Grove Stockport SK7 6JU |
Secretary Name | Geoffrey Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | HR Manager |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Mr Peter Robert Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Cristian Galloni |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2021(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Sall Via Dell'Industria, 26 Cavriago Reggio Emilia 42025 |
Director Name | Christopher John Kodosky |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1751 Lake Cook Road Suite 370 Deerfield Illinois 60015 |
Director Name | Mark David McElhinny |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2022) |
Role | President, Ceo Justrite Mfg |
Country of Residence | United States |
Correspondence Address | Suite 300 2454 Dempster Street Des Plaines Illinois 60016 |
Director Name | Christian Garabed Farman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 245 East 93rd Street Apartment 32b New York 10128 |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | hughes-safety.com |
---|
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J D Hughes Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,012,408 |
Gross Profit | £3,282,490 |
Net Worth | £1,992,016 |
Cash | £72,301 |
Current Liabilities | £5,445,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
26 April 2012 | Delivered on: 28 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £11,857 and all amounts in the future credited to account number 19112726 with the bank. Outstanding |
---|---|
28 March 2012 | Delivered on: 31 March 2012 Persons entitled: The Nort 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 |
26 January 2012 | Delivered on: 2 February 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
6 April 1998 | Delivered on: 15 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 19 April 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 19 April 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 19 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2000 | Delivered on: 18 December 2000 Satisfied on: 18 November 2006 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Fully Satisfied |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
25 August 2020 | Second filing for the appointment of Mr Paul Darlington as a director (3 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
17 February 2017 | Satisfaction of charge 1 in full (5 pages) |
17 February 2017 | Satisfaction of charge 1 in full (5 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Registered office address changed from Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Registered office address changed from Comet Works, Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 May 2016 | Satisfaction of charge 7 in full (4 pages) |
7 May 2016 | Satisfaction of charge 7 in full (4 pages) |
7 May 2016 | Satisfaction of charge 6 in full (4 pages) |
7 May 2016 | Satisfaction of charge 6 in full (4 pages) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016
|
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
11 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Termination of appointment of Peter Evans as a director (1 page) |
16 May 2014 | Termination of appointment of Peter Evans as a director (1 page) |
13 May 2014 | Appointment of Mr Peter Evans as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Evans as a director (2 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
25 June 2013 | Accounts made up to 31 December 2012 (25 pages) |
25 June 2013 | Accounts made up to 31 December 2012 (25 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (22 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (22 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
28 July 2011 | Accounts made up to 31 December 2010 (25 pages) |
28 July 2011 | Accounts made up to 31 December 2010 (25 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (24 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (24 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: whitefield road bredbury stockport cheshire SK6 2SS (1 page) |
18 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: whitefield road bredbury stockport cheshire SK6 2SS (1 page) |
18 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (17 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2005 | Accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Accounts made up to 31 December 2004 (21 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
7 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
23 March 2004 | Accounts made up to 30 September 2003 (18 pages) |
23 March 2004 | Accounts made up to 30 September 2003 (18 pages) |
13 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
27 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
27 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members
|
29 August 2002 | Return made up to 22/08/02; full list of members
|
20 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
20 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
7 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts made up to 30 September 2000 (17 pages) |
11 May 2001 | Accounts made up to 30 September 2000 (17 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Return made up to 10/09/00; full list of members
|
6 October 2000 | Return made up to 10/09/00; full list of members
|
27 September 2000 | Amended full accounts made up to 30 September 1999 (17 pages) |
27 September 2000 | Amended full accounts made up to 30 September 1999 (17 pages) |
9 May 2000 | Accounts made up to 30 September 1999 (21 pages) |
9 May 2000 | Accounts made up to 30 September 1999 (21 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Accounts made up to 30 September 1998 (16 pages) |
3 June 1999 | Accounts made up to 30 September 1998 (16 pages) |
20 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Application for reregistration from PLC to private (1 page) |
13 November 1997 | Re-registration of Memorandum and Articles (9 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Re-registration of Memorandum and Articles (9 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 November 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Application for reregistration from PLC to private (1 page) |
13 November 1997 | Resolutions
|
15 October 1997 | Company name changed J.D. hughes group PLC\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed J.D. hughes group PLC\certificate issued on 16/10/97 (2 pages) |
9 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
3 June 1997 | Accounts made up to 30 September 1996 (9 pages) |
3 June 1997 | Accounts made up to 30 September 1996 (9 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 22/09/96; full list of members
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 22/09/96; full list of members
|
22 April 1996 | Registered office changed on 22/04/96 from: whitfield road bredbury stockport SK6 2SS (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: whitfield road bredbury stockport SK6 2SS (1 page) |
22 September 1995 | Incorporation (20 pages) |
22 September 1995 | Incorporation (20 pages) |