Company NameHush Homewear Limited
Company StatusActive
Company Number04791362
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Amanda Jane Watkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Orlando Road
London
SW4 0LF
Director NameMr Rupert John Pendoggett Youngman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Orlando Road
Clapham
London
SW4 0LF
Secretary NameMiss Amanda Jane Watkins
NationalityAustralian
StatusCurrent
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Orlando Road
London
SW4 0LF
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaritime House Old Town
Clapham
London
SW4 0JW
Director NameMrs Sarah Elizabeth Miles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Old Town
Clapham
London
SW4 0JW
Director NameMrs Katherine Louise Bartman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Old Town
Clapham
London
SW4 0JW
Director NameMr Paul Andrew Cocker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Old Town
Clapham
London
SW4 0JW
Director NameMr Ben James Richmond Kirby
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Old Town
Clapham
London
SW4 0JW
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitehttps://www.hush-uk.com/
Email address[email protected]
Telephone020 76223725
Telephone regionLondon

Location

Registered AddressMaritime House Old Town
Clapham
London
SW4 0JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

450 at £0.1Amanda Watkins
48.91%
Ordinary A
450 at £0.1Rupert Youngman
48.91%
Ordinary A
2 at £1Amanda Jane Watkins & Rupert Youngman
2.17%
Ordinary

Financials

Year2014
Net Worth£815,468
Cash£997,822
Current Liabilities£713,813

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

21 February 2017Delivered on: 27 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 26 March 2008
Persons entitled: Shoregate Properties Limited

Classification: Deed of rent deposit
Secured details: The deposit balance being originally £19,094 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The said deposit account.
Outstanding
23 July 2003Delivered on: 25 July 2003
Satisfied on: 9 October 2015
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2023Full accounts made up to 25 March 2023 (33 pages)
13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Katherine Louise Bartman as a director on 1 February 2023 (1 page)
8 February 2023Appointment of Mrs Sarah Elizabeth Miles as a director on 1 February 2023 (2 pages)
20 October 2022Appointment of Mr Donald Fuller Davis as a director on 10 October 2022 (2 pages)
20 October 2022Termination of appointment of Paul Andrew Cocker as a director on 10 October 2022 (1 page)
14 October 2022Full accounts made up to 26 March 2022 (29 pages)
14 October 2022Full accounts made up to 26 March 2022 (32 pages)
19 July 2022Termination of appointment of Ben James Richmond Kirby as a director on 18 July 2022 (1 page)
16 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 April 2022Director's details changed for Mrs Katherine Louise Bartman on 1 March 2022 (2 pages)
20 December 2021Full accounts made up to 27 March 2021 (33 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
19 March 2021Registered office address changed from 37-38 Spaces Business Centre Ingate Place London SW8 3NS to Maritime House Old Town Clapham London SW4 0JW on 19 March 2021 (1 page)
21 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 22/12/2020
(3 pages)
14 January 2021Change of share class name or designation (2 pages)
14 January 2021Particulars of variation of rights attached to shares (2 pages)
14 January 2021Sub-division of shares on 22 December 2020 (6 pages)
22 December 2020Change of details for Bloom Bidco Limited as a person with significant control on 22 December 2020 (2 pages)
29 October 2020Full accounts made up to 28 March 2020 (31 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 April 2020Memorandum and Articles of Association (12 pages)
23 April 2020Appointment of Mr Paul Andrew Cocker as a director on 26 March 2020 (2 pages)
23 April 2020Appointment of Mr Ben James Richmond Kirby as a director on 26 March 2020 (2 pages)
16 April 2020Cessation of Rupert John Pendoggett Youngman as a person with significant control on 26 March 2020 (1 page)
16 April 2020Notification of Bloom Bidco Limited as a person with significant control on 26 March 2020 (2 pages)
16 April 2020Cessation of Amanda Jane Watkins as a person with significant control on 26 March 2020 (1 page)
6 March 2020Satisfaction of charge 2 in full (1 page)
21 February 2020Change of details for Mrs Amanda Jane Watkins as a person with significant control on 3 July 2018 (2 pages)
21 February 2020Change of details for Mr Rupert John Pendoggett Youngman as a person with significant control on 3 July 2018 (2 pages)
20 February 2020Notification of Amanda Jane Watkins as a person with significant control on 6 April 2016 (2 pages)
20 February 2020Cessation of Rupert John Pendoggett Youngman as a person with significant control on 6 April 2017 (1 page)
20 February 2020Notification of Rupert John Pendoggett Youngman as a person with significant control on 6 April 2016 (2 pages)
20 February 2020Cessation of Amanda Jane Watkins as a person with significant control on 6 April 2017 (1 page)
4 December 2019Full accounts made up to 30 March 2019 (28 pages)
18 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
4 January 2019Full accounts made up to 31 March 2018 (28 pages)
12 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 102
(5 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 February 2017Registration of charge 047913620003, created on 21 February 2017 (21 pages)
27 February 2017Registration of charge 047913620003, created on 21 February 2017 (21 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 92
(7 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 92
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Satisfaction of charge 1 in full (4 pages)
9 October 2015Satisfaction of charge 1 in full (4 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 92
(6 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 92
(6 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 92
(6 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
30 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 92
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 92
(3 pages)
16 March 2015Appointment of Mrs Katherine Louise Bartman as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mrs Katherine Louise Bartman as a director on 11 March 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF on 7 July 2014 (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Rupert John Pendoggett Youngman on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Amanda Jane Watkins on 8 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 08/06/08; full list of members (3 pages)
8 July 2008Return made up to 08/06/08; full list of members (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 08/06/05; full list of members (2 pages)
5 July 2005Return made up to 08/06/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
28 June 2004Registered office changed on 28/06/04 from: palladium house 1-4 argyll street london W1F 7LD (2 pages)
28 June 2004Registered office changed on 28/06/04 from: palladium house 1-4 argyll street london W1F 7LD (2 pages)
11 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 August 2003Registered office changed on 11/08/03 from: 8 floris place london SW4 0HH (1 page)
11 August 2003Registered office changed on 11/08/03 from: 8 floris place london SW4 0HH (1 page)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
13 June 2003Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Incorporation (19 pages)
8 June 2003Incorporation (19 pages)