Company NameKirkhill Hughes Limited
DirectorsHugh Robert William Hughes and Owen Christopher Dominic Hughes
Company StatusActive
Company Number01443052
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging

Directors

Director NameMr Hugh Robert William Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(11 years, 9 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
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusCurrent
Appointed24 July 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
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, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(11 years, 9 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(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW

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

100 at £1Barnfield Hughes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,745
Cash£3,099
Current Liabilities£5,213

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
7 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 June 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 7 June 2023 (1 page)
29 September 2022Accounts for a small company made up to 30 September 2021 (6 pages)
9 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
9 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (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 100
(4 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 100
(4 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 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 100
(4 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 100
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 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 100
(4 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 100
(4 pages)
20 June 2013Secretary's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (1 page)
20 June 2013Director's details changed for Hugh Robert William Hughes on 18 May 2013 (2 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 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)
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 2013Secretary's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (1 page)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Owen Christopher Dominic Hughes on 18 May 2013 (2 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 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)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
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 (3 pages)
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 (3 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
21 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
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 (2 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of debenture register (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)
26 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 May 2002Return made up to 18/05/02; full list of members (7 pages)
23 May 2002Return made up to 18/05/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (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)
30 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 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 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (6 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 1995Accounts for a small company made up to 30 September 1994 (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)