Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Owen Christopher Dominic Hughes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Karen Louise Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2009(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Elizabeth Jane Waller |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Diane Ethel Hughes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Christopher Frank Hughes |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Engineer |
Correspondence Address | Horwich House Whaley Bridge High Peak SK23 7EW |
Secretary Name | Christopher Frank Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Horwich House Whaley Bridge High Peak SK23 7EW |
Secretary Name | Owen Christopher Dominic Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Close Sandybrook Ashbourne Derbyshire DE6 2AQ |
Director Name | Richard Michael Raymond |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 109 Prestbury Road Macclesfield Cheshire SK10 3BU |
Website | hughesconcrete.co.uk |
---|
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Elizabeth Jane Waller 8.20% Ordinary |
---|---|
5k at £1 | Mrs Jennifer Ann Morrow 8.20% Ordinary |
20k at £1 | H.r.w. Hughes 32.79% Ordinary |
10k at £1 | Karen Louise Hughes 16.39% Ordinary |
10k at £1 | Mr Hugh Thomas William Hughes 16.39% Ordinary |
10k at £1 | Sophie Alice Elizabeth Driver 16.39% Ordinary |
1000 at £1 | Mr N.g. Hughes 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,595,647 |
Gross Profit | £187,366 |
Net Worth | £4,119,641 |
Cash | £1,310,987 |
Current Liabilities | £171,471 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 July 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
4 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 September 2022 | Group of companies' accounts made up to 30 September 2021 (19 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 June 2021 | Group of companies' accounts made up to 30 September 2020 (22 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (19 pages) |
9 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
27 June 2019 | Group of companies' accounts made up to 30 September 2018 (21 pages) |
7 June 2019 | Notification of Diane Ethel Hughes as a person with significant control on 18 May 2019 (2 pages) |
7 June 2019 | Cessation of Hugh Robert William Hughes as a person with significant control on 18 May 2019 (1 page) |
7 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
2 July 2018 | Group of companies' accounts made up to 30 September 2017 (23 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (19 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (19 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 June 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
28 June 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Appointment of Mrs Diane Ethel Hughes as a director on 1 February 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Diane Ethel Hughes as a director on 1 February 2016 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
2 July 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
24 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Secretary's details changed for Karen Louise Hughes on 18 May 2013 (1 page) |
21 June 2013 | Secretary's details changed for Karen Louise Hughes on 18 May 2013 (1 page) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered 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 2013 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages) |
20 June 2013 | Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages) |
20 June 2013 | Registered 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 2012 | Appointment of Mrs Elizabeth Jane Waller as a director (2 pages) |
13 July 2012 | Appointment of Mrs Elizabeth Jane Waller as a director (2 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
29 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (9 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (9 pages) |
28 May 2010 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Owen Christopher Dominic Hughes on 18 May 2010 (2 pages) |
9 February 2010 | Appointment of Karen Louise Hughes as a secretary (2 pages) |
9 February 2010 | Appointment of Karen Louise Hughes as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Owen Hughes as a secretary (1 page) |
4 February 2010 | Termination of appointment of Owen Hughes as a secretary (1 page) |
22 December 2009 | Purchase of own shares. (3 pages) |
22 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Cancellation of shares. Statement of capital on 14 December 2009
|
14 December 2009 | Cancellation of shares. Statement of capital on 14 December 2009
|
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (7 pages) |
1 December 2008 | Appointment terminated director richard raymond (1 page) |
1 December 2008 | Appointment terminated director richard raymond (1 page) |
11 June 2008 | Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
11 June 2008 | Director and secretary's change of particulars / owen hughes / 18/05/2008 (1 page) |
9 June 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
9 June 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
22 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
9 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members
|
17 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
1 June 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members
|
15 June 2004 | Return made up to 18/05/04; full list of members
|
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
2 April 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
20 May 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
20 May 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (11 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (11 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (11 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (11 pages) |
21 May 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
21 May 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (11 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (11 pages) |
19 May 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
19 May 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (2 pages) |
8 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
8 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 July 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
24 July 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
9 June 1997 | Return made up to 18/05/97; no change of members
|
9 June 1997 | Return made up to 18/05/97; no change of members
|
21 May 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
21 May 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
10 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 June 1990 | Memorandum and Articles of Association (5 pages) |
7 June 1990 | Memorandum and Articles of Association (5 pages) |
5 June 1990 | Resolutions
|
5 June 1990 | Resolutions
|
2 January 1979 | Certificate of incorporation (1 page) |
2 January 1979 | Certificate of incorporation (1 page) |
2 January 1979 | Incorporation (13 pages) |
2 January 1979 | Incorporation (13 pages) |