Company NameHuggins & Squire Limited
DirectorsGordon Richard Collis and Michael Andrew Collis
Company StatusActive
Company Number01195904
CategoryPrivate Limited Company
Incorporation Date9 January 1975(49 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Richard Collis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(27 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address88 Tithe Barn Road
Wootton
Bedford
Bedfordshire
MK43 9EZ
Director NameMr Michael Andrew Collis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(39 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
Director NameAnthony Edward Barrett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 September 2008)
RoleEngineer
Correspondence Address14 Cheyne Walk
Chesham
Buckinghamshire
HP5 1AY
Director NameTony William Huggins
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleDesign Engineer
Correspondence Address29 Denewood Close
Watford
Hertfordshire
WD1 3SZ
Director NamePeter Squire
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 January 2010)
RoleEngineer
Correspondence Address144 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Secretary NamePeter Squire
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address144 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Director NameMrs Jennifer Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2010)
RoleFinancial Controller
Correspondence Address149 Harlington Road
Hillingdon
Middx
UB8 3HX
Secretary NameMrs Jennifer Brown
NationalityBritish
StatusResigned
Appointed09 September 2008(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2010)
RoleFinancial Controller
Correspondence Address149 Harlington Road
Hillingdon
Middx
UB8 3HX

Contact

Websitehugginsandsquire.co.uk
Telephone01462 818718
Telephone regionHitchin

Location

Registered AddressUnit 3 Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.4k at £1Stuart Collis
9.50%
Ordinary E
10.1k at £1Gordon Collis
40.00%
Ordinary A
7.7k at £1Michael Collis
30.50%
Ordinary C
2.5k at £1Alan Collis
10.00%
Ordinary D
2.5k at £1Shirley Collis
10.00%
Ordinary B

Financials

Year2014
Net Worth£25,332
Cash£62,661
Current Liabilities£201,230

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

9 August 1994Delivered on: 12 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
19 March 1985Delivered on: 30 March 1985
Satisfied on: 7 June 1995
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M29). 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.
Fully Satisfied

Filing History

17 March 2021Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Registered office address changed from C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 April 2017Satisfaction of charge 2 in full (1 page)
20 April 2017Satisfaction of charge 2 in full (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,188
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 25,188
(6 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,188
(6 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,188
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages)
3 September 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Michael Andrew Collis as a director on 1 September 2014 (2 pages)
3 September 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Rear Suite, First Floor Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 September 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 25,188
(5 pages)
5 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 25,188
(5 pages)
6 March 2013Change of share class name or designation (2 pages)
6 March 2013Change of share class name or designation (2 pages)
26 February 2013Particulars of variation of rights attached to shares (2 pages)
26 February 2013Particulars of variation of rights attached to shares (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Registered office address changed from Copsham House 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Copsham House 53 Broad Street Chesham Buckinghamshire HP5 3EA United Kingdom on 20 October 2011 (1 page)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 January 2010Termination of appointment of Peter Squire as a director (1 page)
11 January 2010Termination of appointment of Jennifer Brown as a secretary (1 page)
11 January 2010Termination of appointment of Jennifer Brown as a director (1 page)
11 January 2010Termination of appointment of Jennifer Brown as a director (1 page)
11 January 2010Termination of appointment of Peter Squire as a director (1 page)
11 January 2010Termination of appointment of Jennifer Brown as a secretary (1 page)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Registered office changed on 07/10/2008 from copsham house 53 broad street chesham buckinghamshire HP5 3EA united kingdom (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from copsham house 53 broad street chesham buckinghamshire HP5 3EA united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from 39 watford metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 39 watford metro centre tolpits lane watford hertfordshire WD18 9SB (1 page)
15 September 2008Director and secretary appointed jennifer brown (2 pages)
15 September 2008Appointment terminated director anthony barrett (1 page)
15 September 2008Appointment terminated secretary peter squire (1 page)
15 September 2008Appointment terminated secretary peter squire (1 page)
15 September 2008Director and secretary appointed jennifer brown (2 pages)
15 September 2008Appointment terminated director anthony barrett (1 page)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 October 2006Registered office changed on 02/10/06 from: 39 watford metro centre tolpits lane watford hertfordshire WD18 9YE (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 39 watford metro centre tolpits lane watford hertfordshire WD18 9YE (1 page)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Registered office changed on 07/08/01 from: 39 metro centre dwight road watford hertfordshire WD18 8YE (1 page)
7 August 2001Registered office changed on 07/08/01 from: 39 metro centre dwight road watford hertfordshire WD18 8YE (1 page)
16 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: redmead house uxbridge rd hillingdon heath uxbridge middx UB10 0LT (1 page)
12 July 1999Registered office changed on 12/07/99 from: redmead house uxbridge rd hillingdon heath uxbridge middx UB10 0LT (1 page)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 January 1998 (11 pages)
6 October 1998Full accounts made up to 31 January 1998 (11 pages)
3 November 1997Return made up to 30/09/97; no change of members (4 pages)
3 November 1997Return made up to 30/09/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 January 1997 (10 pages)
18 September 1997Full accounts made up to 31 January 1997 (10 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 January 1996 (10 pages)
17 September 1996Full accounts made up to 31 January 1996 (10 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1988Memorandum and Articles of Association (12 pages)
12 April 1988Memorandum and Articles of Association (12 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)