Company NameMalcolm Hughes Land Surveyors Limited
Company StatusActive
Company Number01319080
CategoryPrivate Limited Company
Incorporation Date27 June 1977(46 years, 10 months ago)
Previous NamePolymake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas James Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(27 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleLand Surveyor
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMr John Findlay Watson
StatusCurrent
Appointed03 February 2017(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMr Stuart Joseph Norton Gilling
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(44 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMr Vincent Martin O'Kane
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(44 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMalcolm Francis William Hughes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1991(14 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMr John Robert Furniss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years after company formation)
Appointment Duration25 years, 6 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
West Thirston
Morpeth
Northumberland
NE65 9QB
Secretary NameMalcolm Francis William Hughes
NationalityEnglish
StatusResigned
Appointed19 July 1991(14 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NameMr Bernard Fearon McQue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warrington Avenue
Whitby
South Wirral
Merseyside
L65 6TR
Director NameMichael Rowan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(18 years after company formation)
Appointment Duration17 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QJ
Secretary NameMr John Robert Furniss
NationalityBritish
StatusResigned
Appointed15 September 2004(27 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
West Thirston
Morpeth
Northumberland
NE65 9QB
Director NameMr Bernhard Becker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2012(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 August 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr John Blake Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(39 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Cross Street
Sale
M33 7HF
Director NameMr Philip Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(40 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX

Contact

Websitemalcolmhughes.co.uk
Telephone0161 9051265
Telephone regionManchester

Location

Registered AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

89.4k at £1John Furniss
89.35%
Ordinary
7k at £1Nicholas Hampson
7.00%
Ordinary
3.7k at £1Malcolm F.w Hughes
3.65%
Ordinary

Financials

Year2014
Net Worth£667,134
Cash£166,148
Current Liabilities£449,682

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2007Delivered on: 12 July 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 February 2000Delivered on: 5 February 2000
Persons entitled: Gmac Commercial Credit Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other book debts and monetary claims including without limitation deposits and credit balances held by third parties from time to time together with the full benefit of all guarantees and securities thereof by way of first floating charge the premises described in clause (a).
Outstanding
21 April 1986Delivered on: 28 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold property and/or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
Outstanding
18 October 1994Delivered on: 24 October 1994
Satisfied on: 10 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-63 cross street sale cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 December 2017Appointment of Mr Philip Wright as a director on 1 December 2017 (2 pages)
16 October 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
4 August 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 3 February 2017 (2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
4 August 2017Cessation of John Robert Furniss as a person with significant control on 3 February 2017 (1 page)
6 June 2017Appointment of Mr John Blake Robinson as a director on 1 May 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
6 February 2017Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 63-65 Cross Street Sale M33 7HF on 6 February 2017 (1 page)
6 February 2017Appointment of Mr Duncan Henderson Ogilvie as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of John Robert Furniss as a secretary on 3 February 2017 (1 page)
6 February 2017Appointment of Mr John Findlay Watson as a secretary on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of John Robert Furniss as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Mr John Findlay Watson as a director on 3 February 2017 (2 pages)
27 January 2017Satisfaction of charge 1 in full (6 pages)
9 January 2017Termination of appointment of Bernard Fearon Mcque as a director on 9 January 2017 (1 page)
22 December 2016Satisfaction of charge 3 in full (4 pages)
5 August 2016Resolutions
  • RES13 ‐ Other company business 28/07/2016
(2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
30 August 2013Termination of appointment of Bernhard Becker as a director (1 page)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 November 2012Appointment of Mr Bernhard None Becker as a director (2 pages)
28 November 2012Termination of appointment of Michael Rowan as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
15 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 July 2008Director's change of particulars / nicholas hampson / 19/03/2008 (1 page)
19 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 September 2007Return made up to 19/07/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
18 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
24 August 2006Return made up to 19/07/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 February 2006Memorandum and Articles of Association (6 pages)
5 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005Return made up to 19/07/05; full list of members (8 pages)
25 May 2005Accounts for a small company made up to 30 November 2004 (8 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
8 October 2004Director resigned (1 page)
22 July 2004Return made up to 19/07/04; full list of members (9 pages)
9 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
22 April 2004Nc inc already adjusted 21/03/04 (1 page)
22 April 2004Ad 24/03/04--------- £ si 99863@1=99863 £ ic 137/100000 (2 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Return made up to 19/07/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 March 2003£ ic 200/137 11/02/03 £ sr 63@1=63 (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Memorandum and Articles of Association (6 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Return made up to 19/07/01; full list of members (7 pages)
5 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
12 June 2001Registered office changed on 12/06/01 from: 10 hafod road west penhryn bay llandudno conway LL30 3PN (1 page)
19 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 19/07/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 November 1998 (9 pages)
20 August 1998Return made up to 19/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (9 pages)
2 December 1997Ad 20/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 December 1997£ nc 100/200 20/11/97 (1 page)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (11 pages)
28 August 1997Auditor's resignation (2 pages)
25 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Registered office changed on 05/06/97 from: market chambers 123/124 high street southampton hampshire, SO1 0AA (1 page)
10 September 1996Return made up to 19/07/96; full list of members (6 pages)
5 September 1996Full accounts made up to 30 November 1995 (10 pages)
20 September 1995Full accounts made up to 30 November 1994 (10 pages)
5 September 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1995New director appointed (2 pages)
14 October 1994Return made up to 19/07/94; no change of members (4 pages)
9 September 1993Return made up to 19/07/93; full list of members (5 pages)
14 October 1992Return made up to 19/07/92; no change of members (4 pages)
11 March 1992New director appointed (2 pages)
11 September 1991Return made up to 19/07/91; no change of members (4 pages)
12 February 1991Return made up to 19/07/90; full list of members (6 pages)
10 August 1989Return made up to 19/07/89; full list of members (4 pages)
3 August 1988Return made up to 03/08/88; full list of members (4 pages)
14 October 1987Return made up to 04/08/87; full list of members (4 pages)
21 April 1987Return made up to 03/10/86; full list of members (4 pages)
21 April 1987Return made up to 03/09/85; full list of members (4 pages)
9 November 1983Allotment of shares (2 pages)
25 May 1979Company name changed\certificate issued on 25/05/79 (2 pages)
7 December 1977Memorandum of association (5 pages)
27 June 1977Incorporation (14 pages)