Company NameH.F.Hughes & Son Limited
Company StatusDissolved
Company Number00367776
CategoryPrivate Limited Company
Incorporation Date25 June 1941(82 years, 10 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Harold Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(50 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitepit Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9HS
Director NameMrs Dianne Pauline Hughes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(50 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitepit Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9HS
Director NameMrs Linda Ann Hughes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(50 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitepit Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9HS
Director NameMr Melvyn John Hughes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(50 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitepit Lane
Flackwell Heath
High Wycombe
Bucks
HP10 9HS
Secretary NameMr Melvyn John Hughes
NationalityBritish
StatusClosed
Appointed09 March 1992(50 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitepit Lane
Flackwell Heath
High Wycombe
Bucks
HP10 9HS

Contact

Telephone01628 522022
Telephone regionMaidenhead

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

765 at £1D.h. Hughes
38.25%
Ordinary
765 at £1M.j. Hughes
38.25%
Ordinary
235 at £1Mrs D.p. Hughes
11.75%
Ordinary
235 at £1Mrs L.a. Hughes
11.75%
Ordinary

Financials

Year2014
Net Worth-£8,632
Cash£2,206
Current Liabilities£94,166

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 May 1998Delivered on: 14 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tower works 24 white pit lane flackwell heath high wycombe bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 1977Delivered on: 6 October 1977
Satisfied on: 9 May 1998
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: F/H the tower works flackwell heath bucks.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 2 in full (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2,000
(7 pages)
3 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2,000
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(7 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(7 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,000
(7 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,000
(7 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,000
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
24 March 2013Register(s) moved to registered office address (1 page)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
24 March 2013Register(s) moved to registered office address (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
3 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Dianne Pauline Hughes on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Dianne Pauline Hughes on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Melvyn John Hughes on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Linda Ann Hughes on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Harold Hughes on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Harold Hughes on 22 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Linda Ann Hughes on 22 March 2010 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Melvyn John Hughes on 22 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
10 March 2009Return made up to 09/03/09; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 April 2008Return made up to 09/03/08; full list of members (5 pages)
4 April 2008Return made up to 09/03/08; full list of members (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 April 2007Return made up to 09/03/07; full list of members (3 pages)
4 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 March 2006Return made up to 09/03/06; full list of members (3 pages)
23 March 2006Return made up to 09/03/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 March 2004Return made up to 09/03/04; full list of members (9 pages)
30 March 2004Return made up to 09/03/04; full list of members (9 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 March 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 March 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Return made up to 09/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1998Return made up to 09/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
19 March 1997Return made up to 09/03/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 March 1996Return made up to 09/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1996Return made up to 09/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 09/03/95; full list of members (14 pages)
23 March 1995Return made up to 09/03/95; full list of members (14 pages)
23 December 1983Accounts made up to 30 June 1982 (7 pages)