Company NameHughes Safety Showers Limited
Company StatusActive
Company Number03105656
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NameJ.D. Hughes Group Plc

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameJordy Adrian Boslooper
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2021(26 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
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(26 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
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMr Anthony Douglas Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameMrs Sandra Renshaw
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Director NameMrs Sandra Renshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Secretary NameMr Colin Cliffe
NationalityBritish
StatusResigned
Appointed31 October 1999(4 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
NationalityBritish
StatusResigned
Appointed22 July 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(12 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(15 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 NameMr Peter Robert Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComet Works, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Secretary NameMrs Toni Marie Lock
StatusResigned
Appointed24 December 2015(20 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressComet Works, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameCristian Galloni
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2021(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressSall Via Dell'Industria, 26
Cavriago
Reggio Emilia
42025
Director NameChristopher John Kodosky
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(25 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1751 Lake Cook Road
Suite 370
Deerfield
Illinois
60015
Director NameMark David McElhinny
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2022)
RolePresident, Ceo Justrite Mfg
Country of ResidenceUnited States
Correspondence AddressSuite 300 2454 Dempster Street
Des Plaines
Illinois
60016
Director NameChristian Garabed Farman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2021(26 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address245 East 93rd Street
Apartment 32b
New York
10128
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitehughes-safety.com

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

2 at £1J D Hughes Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,012,408
Gross Profit£3,282,490
Net Worth£1,992,016
Cash£72,301
Current Liabilities£5,445,802

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

26 April 2012Delivered 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 2012Delivered 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 2012Delivered 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 1998Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
25 August 2020Second filing for the appointment of Mr Paul Darlington as a director (3 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (28 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 31 December 2017 (27 pages)
31 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
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)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
17 February 2017Satisfaction of charge 1 in full (5 pages)
17 February 2017Satisfaction of charge 1 in full (5 pages)
17 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Registered 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 2016Statement of company's objects (2 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Registered 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 2016Full accounts made up to 31 December 2015 (29 pages)
12 May 2016Full accounts made up to 31 December 2015 (29 pages)
7 May 2016Satisfaction of charge 7 in full (4 pages)
7 May 2016Satisfaction of charge 7 in full (4 pages)
7 May 2016Satisfaction of charge 6 in full (4 pages)
7 May 2016Satisfaction of charge 6 in full (4 pages)
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 Toni Marie Lock as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2020
(3 pages)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (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 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 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
11 June 2014Accounts made up to 31 December 2013 (23 pages)
11 June 2014Accounts made up to 31 December 2013 (23 pages)
16 May 2014Termination of appointment of Peter Evans as a director (1 page)
16 May 2014Termination of appointment of Peter Evans 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)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
25 June 2013Accounts made up to 31 December 2012 (25 pages)
25 June 2013Accounts made up to 31 December 2012 (25 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts made up to 31 December 2011 (22 pages)
9 August 2012Accounts made up to 31 December 2011 (22 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 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)
28 July 2011Accounts made up to 31 December 2010 (25 pages)
28 July 2011Accounts made up to 31 December 2010 (25 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 September 2010Accounts made up to 31 December 2009 (24 pages)
10 September 2010Accounts made up to 31 December 2009 (24 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Registered office changed on 18/10/07 from: whitefield road bredbury stockport cheshire SK6 2SS (1 page)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
18 October 2007Location of debenture register (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Registered office changed on 18/10/07 from: whitefield road bredbury stockport cheshire SK6 2SS (1 page)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
2 August 2007Accounts made up to 31 December 2006 (17 pages)
2 August 2007Accounts made up to 31 December 2006 (17 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Accounts made up to 31 December 2005 (15 pages)
31 October 2006Accounts made up to 31 December 2005 (15 pages)
9 October 2006Return made up to 22/08/06; full list of members (6 pages)
9 October 2006Return made up to 22/08/06; full list of members (6 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
22 September 2005Accounts made up to 31 December 2004 (21 pages)
22 September 2005Accounts made up to 31 December 2004 (21 pages)
19 September 2005Return made up to 22/08/05; full list of members (6 pages)
19 September 2005Return made up to 22/08/05; full list of members (6 pages)
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)
7 September 2004Return made up to 22/08/04; full list of members (7 pages)
7 September 2004Return made up to 22/08/04; full list of members (7 pages)
23 March 2004Accounts made up to 30 September 2003 (18 pages)
23 March 2004Accounts made up to 30 September 2003 (18 pages)
13 August 2003Return made up to 22/08/03; full list of members (7 pages)
13 August 2003Return made up to 22/08/03; full list of members (7 pages)
27 April 2003Accounts made up to 30 September 2002 (19 pages)
27 April 2003Accounts made up to 30 September 2002 (19 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Accounts made up to 30 September 2001 (21 pages)
20 June 2002Accounts made up to 30 September 2001 (21 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2001Return made up to 10/09/01; full list of members (6 pages)
7 September 2001Return made up to 10/09/01; 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 2001Accounts made up to 30 September 2000 (17 pages)
11 May 2001Accounts made up to 30 September 2000 (17 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Amended full accounts made up to 30 September 1999 (17 pages)
27 September 2000Amended full accounts made up to 30 September 1999 (17 pages)
9 May 2000Accounts made up to 30 September 1999 (21 pages)
9 May 2000Accounts made up to 30 September 1999 (21 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Accounts made up to 30 September 1998 (16 pages)
3 June 1999Accounts made up to 30 September 1998 (16 pages)
20 October 1998Return made up to 22/09/98; no change of members (4 pages)
20 October 1998Return made up to 22/09/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
13 November 1997Application for reregistration from PLC to private (1 page)
13 November 1997Re-registration of Memorandum and Articles (9 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1997Re-registration of Memorandum and Articles (9 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
13 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
13 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 November 1997Application for reregistration from PLC to private (1 page)
13 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 October 1997Company name changed J.D. hughes group PLC\certificate issued on 16/10/97 (2 pages)
15 October 1997Company name changed J.D. hughes group PLC\certificate issued on 16/10/97 (2 pages)
9 October 1997Return made up to 22/09/97; no change of members (4 pages)
9 October 1997Return made up to 22/09/97; no change of members (4 pages)
3 June 1997Accounts made up to 30 September 1996 (9 pages)
3 June 1997Accounts made up to 30 September 1996 (9 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1996Registered office changed on 22/04/96 from: whitfield road bredbury stockport SK6 2SS (1 page)
22 April 1996Registered office changed on 22/04/96 from: whitfield road bredbury stockport SK6 2SS (1 page)
22 September 1995Incorporation (20 pages)
22 September 1995Incorporation (20 pages)