Company NameBarnfield Hughes Limited
Company StatusActive
Company Number01407381
CategoryPrivate Limited Company
Incorporation Date2 January 1979(45 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hugh Robert William Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameOwen Christopher Dominic Hughes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(20 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameKaren Louise Hughes
NationalityBritish
StatusCurrent
Appointed17 September 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Elizabeth Jane Waller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(33 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Diane Ethel Hughes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameChristopher Frank Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleEngineer
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Secretary NameChristopher Frank Hughes
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusResigned
Appointed24 July 1999(20 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Close
Sandybrook
Ashbourne
Derbyshire
DE6 2AQ
Director NameRichard Michael Raymond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address109 Prestbury Road
Macclesfield
Cheshire
SK10 3BU

Contact

Websitehughesconcrete.co.uk

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Elizabeth Jane Waller
8.20%
Ordinary
5k at £1Mrs Jennifer Ann Morrow
8.20%
Ordinary
20k at £1H.r.w. Hughes
32.79%
Ordinary
10k at £1Karen Louise Hughes
16.39%
Ordinary
10k at £1Mr Hugh Thomas William Hughes
16.39%
Ordinary
10k at £1Sophie Alice Elizabeth Driver
16.39%
Ordinary
1000 at £1Mr N.g. Hughes
1.64%
Ordinary

Financials

Year2014
Turnover£1,595,647
Gross Profit£187,366
Net Worth£4,119,641
Cash£1,310,987
Current Liabilities£171,471

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

4 July 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
4 July 2023Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 4 July 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 September 2022Group of companies' accounts made up to 30 September 2021 (19 pages)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (22 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 June 2020Group of companies' accounts made up to 30 September 2019 (19 pages)
9 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
27 June 2019Group of companies' accounts made up to 30 September 2018 (21 pages)
7 June 2019Notification of Diane Ethel Hughes as a person with significant control on 18 May 2019 (2 pages)
7 June 2019Cessation of Hugh Robert William Hughes as a person with significant control on 18 May 2019 (1 page)
7 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
2 July 2018Group of companies' accounts made up to 30 September 2017 (23 pages)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (19 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 June 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
28 June 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 61,000
(6 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 61,000
(6 pages)
31 March 2016Appointment of Mrs Diane Ethel Hughes as a director on 1 February 2016 (2 pages)
31 March 2016Appointment of Mrs Diane Ethel Hughes as a director on 1 February 2016 (2 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
2 July 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 61,000
(5 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 61,000
(5 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 61,000
(5 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 61,000
(5 pages)
24 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
24 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 June 2013Secretary's details changed for Karen Louise Hughes on 18 May 2013 (1 page)
21 June 2013Secretary's details changed for Karen Louise Hughes on 18 May 2013 (1 page)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 20 June 2013 (1 page)
20 June 2013Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages)
20 June 2013Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages)
20 June 2013Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages)
20 June 2013Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages)
20 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 20 June 2013 (1 page)
13 July 2012Appointment of Mrs Elizabeth Jane Waller as a director (2 pages)
13 July 2012Appointment of Mrs Elizabeth Jane Waller as a director (2 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
29 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (9 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (9 pages)
28 May 2010Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages)
9 February 2010Appointment of Karen Louise Hughes as a secretary (2 pages)
9 February 2010Appointment of Karen Louise Hughes as a secretary (2 pages)
4 February 2010Termination of appointment of Owen Hughes as a secretary (1 page)
4 February 2010Termination of appointment of Owen Hughes as a secretary (1 page)
22 December 2009Purchase of own shares. (3 pages)
22 December 2009Purchase of own shares. (3 pages)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 61,000
(4 pages)
14 December 2009Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 61,000
(4 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
11 June 2009Return made up to 18/05/09; full list of members (7 pages)
11 June 2009Return made up to 18/05/09; full list of members (7 pages)
1 December 2008Appointment terminated director richard raymond (1 page)
1 December 2008Appointment terminated director richard raymond (1 page)
11 June 2008Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page)
11 June 2008Return made up to 18/05/08; full list of members (7 pages)
11 June 2008Return made up to 18/05/08; full list of members (7 pages)
11 June 2008Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page)
9 June 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
9 June 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
21 June 2007Return made up to 18/05/07; full list of members (5 pages)
21 June 2007Return made up to 18/05/07; full list of members (5 pages)
25 May 2007Full accounts made up to 30 September 2006 (18 pages)
25 May 2007Full accounts made up to 30 September 2006 (18 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 18/05/06; full list of members (6 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
22 June 2006Return made up to 18/05/06; full list of members (6 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
9 June 2006Full accounts made up to 30 September 2005 (17 pages)
9 June 2006Full accounts made up to 30 September 2005 (17 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
1 June 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(11 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(11 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
28 May 2003Return made up to 18/05/03; full list of members (11 pages)
28 May 2003Return made up to 18/05/03; full list of members (11 pages)
20 May 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
20 May 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
23 May 2002Return made up to 18/05/02; full list of members (11 pages)
23 May 2002Return made up to 18/05/02; full list of members (11 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
6 June 2001Return made up to 18/05/01; full list of members (11 pages)
6 June 2001Return made up to 18/05/01; full list of members (11 pages)
21 May 2001Full group accounts made up to 30 September 2000 (17 pages)
21 May 2001Full group accounts made up to 30 September 2000 (17 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
20 June 2000Return made up to 18/05/00; full list of members (11 pages)
20 June 2000Return made up to 18/05/00; full list of members (11 pages)
19 May 2000Full group accounts made up to 30 September 1999 (17 pages)
19 May 2000Full group accounts made up to 30 September 1999 (17 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
8 July 1999Return made up to 18/05/99; no change of members (4 pages)
8 July 1999Return made up to 18/05/99; no change of members (4 pages)
24 July 1998Full group accounts made up to 30 September 1997 (17 pages)
24 July 1998Full group accounts made up to 30 September 1997 (17 pages)
9 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Full group accounts made up to 30 September 1996 (16 pages)
21 May 1997Full group accounts made up to 30 September 1996 (16 pages)
10 June 1996Return made up to 18/05/96; no change of members (4 pages)
10 June 1996Return made up to 18/05/96; no change of members (4 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (13 pages)
24 April 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 June 1990Memorandum and Articles of Association (5 pages)
7 June 1990Memorandum and Articles of Association (5 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1979Certificate of incorporation (1 page)
2 January 1979Certificate of incorporation (1 page)
2 January 1979Incorporation (13 pages)
2 January 1979Incorporation (13 pages)