Company NameHughes Collett Limited
DirectorFrancis Henry Hughes
Company StatusActive
Company Number03238467
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Previous NameLinchpin Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Francis Henry Hughes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(3 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameMrs Maeve Elizabeth Hughes
StatusCurrent
Appointed01 February 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlan Collett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address11 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameAlan Collett
NationalityBritish
StatusResigned
Appointed19 August 1996(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address11 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameValerie Elizabeth King
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 February 2014)
RoleSecretary
Correspondence AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitehughescollett.co.uk
Telephone020 89414455
Telephone regionLondon

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £0.01Francis H. Hughes
75.00%
Ordinary
50 at £0.01Maeve E. Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£120,585
Cash£98,516
Current Liabilities£72,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
19 June 2014Appointment of Mrs Maeve Elizabeth Hughes as a secretary (2 pages)
19 June 2014Termination of appointment of Valerie King as a secretary (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Termination of appointment of Valerie King as a secretary (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Appointment of Mrs Maeve Elizabeth Hughes as a secretary (2 pages)
8 October 2013Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page)
8 October 2013Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Secretary's details changed for Valerie Elizabeth King on 1 October 2013 (1 page)
8 October 2013Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Francis Henry Hughes on 1 October 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Sub-division of shares on 21 April 2010 (5 pages)
23 April 2010Sub-division of shares on 21 April 2010 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Francis Henry Hughes on 27 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Francis Henry Hughes on 27 October 2009 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2007Return made up to 03/10/07; no change of members (6 pages)
9 October 2007Return made up to 03/10/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 03/10/06; full list of members (6 pages)
13 October 2006Return made up to 03/10/06; full list of members (6 pages)
14 October 2005Return made up to 03/10/05; full list of members (6 pages)
14 October 2005Return made up to 03/10/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
27 November 2003Return made up to 07/11/03; full list of members (6 pages)
27 November 2003Return made up to 07/11/03; full list of members (6 pages)
26 November 2003Company name changed linchpin management LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed linchpin management LIMITED\certificate issued on 26/11/03 (2 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 November 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
28 November 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
22 March 2001Registered office changed on 22/03/01 from: 25 chargate close walton on thames surrey KT12 5DW (1 page)
22 March 2001Registered office changed on 22/03/01 from: 25 chargate close walton on thames surrey KT12 5DW (1 page)
2 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Return made up to 17/07/00; full list of members (6 pages)
17 July 2000Return made up to 17/07/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
17 May 2000Registered office changed on 17/05/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
9 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
29 July 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
20 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996New director appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: somerset house temple street birmingham B2 5DN (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: somerset house temple street birmingham B2 5DN (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996Ad 19/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Ad 19/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 1996Incorporation (11 pages)
16 August 1996Incorporation (11 pages)