Company NameD Hughes Demolition & Excavation Limited
DirectorsDale Martin Hughes and Ryan Martin Hughes
Company StatusActive
Company Number03492549
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Previous NameMidbleak Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
Section FConstruction
SIC 43110Demolition
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dale Martin Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressCoteman Heights Farm
Hill Top Lane Delph
Oldham
OL3 5RW
Director NameMr Ryan Martin Hughes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Secretary NameMs Kimberley Marie Hughes
StatusCurrent
Appointed31 December 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressCoteman Heights Farm Hill Top Lane
Delph
Oldham
OL3 5RW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKenneth Paul Lane
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 January 1999)
RoleBuilder
Correspondence AddressCarr Cottage
Carr Rise
Carrbrook
Stalybridge
SK15 3WS
Director NameSteven Haigh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe House
Thorpe Lane Austerlands
Oldham
OL4 3QD
Secretary NameKenneth Paul Lane
NationalityBritish
StatusResigned
Appointed29 September 1998(8 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 January 1999)
RoleBuilder
Correspondence AddressCarr Cottage
Carr Rise
Carrbrook
Stalybridge
SK15 3WS
Secretary NameSteven Haigh
NationalityBritish
StatusResigned
Appointed25 January 1999(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe House
Thorpe Lane Austerlands
Oldham
OL4 3QD

Contact

Websitedhughesdemolition.co.uk
Email address[email protected]
Telephone0161 6243460
Telephone regionManchester

Location

Registered Address193a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

65 at £1Dale Hughes
65.00%
Ordinary
5 at £1Kimberley Hughes
5.00%
Ordinary
5 at £1Reece Hughes
5.00%
Ordinary
25 at £1Ryan Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£621,891
Cash£85,697
Current Liabilities£212,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

21 May 2008Delivered on: 23 May 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 September 2023Appointment of Mr Reece Martin Hughes as a director on 15 September 2023 (2 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
19 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 December 2020Change of share class name or designation (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
6 January 2016Termination of appointment of Steven Haigh as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Ms Kimberley Marie Hughes as a secretary on 31 December 2015 (2 pages)
6 January 2016Appointment of Mr Ryan Martin Hughes as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mr Ryan Martin Hughes as a director on 31 December 2015 (2 pages)
6 January 2016Termination of appointment of Steven Haigh as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Steven Haigh as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Ms Kimberley Marie Hughes as a secretary on 31 December 2015 (2 pages)
6 January 2016Termination of appointment of Steven Haigh as a secretary on 31 December 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 January 2010Director's details changed for Dale Hughes on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Steven Haigh on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dale Hughes on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Steven Haigh on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 14/01/09; full list of members (4 pages)
29 June 2009Return made up to 14/01/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Return made up to 14/01/08; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 December 2008Return made up to 14/01/08; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2007Return made up to 14/01/07; full list of members (7 pages)
1 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 April 2007Return made up to 14/01/07; full list of members (7 pages)
1 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 February 2007Registered office changed on 09/02/07 from: 5 old street ashton under lyne lancashire OL6 6LA (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 5 old street ashton under lyne lancashire OL6 6LA (2 pages)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
3 February 2006Return made up to 14/01/06; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 January 2003Return made up to 14/01/03; full list of members (7 pages)
19 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
28 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 May 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
25 June 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
17 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1999Secretary resigned;director resigned (1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Company name changed midbleak LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed midbleak LIMITED\certificate issued on 02/11/98 (2 pages)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Incorporation (16 pages)
14 January 1998Incorporation (16 pages)