Company NameJames Pugh And Son Limited
DirectorsDavid Ian Mather and Christopher John Thirkell
Company StatusActive
Company Number02013972
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous NameSpreadnow Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Ian Mather
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6c Adlington Trading Estate
London Road
Adlington
Macclesfield,Cheshire
SK10 4NL
Director NameMr Christopher John Thirkell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(34 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6c Adlington Trading Estate
London Road
Adlington
Macclesfield,Cheshire
SK10 4NL
Secretary NameMrs Lisa Mather
StatusCurrent
Appointed02 December 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address8 Harlech Street
Ashton-In-Makerfield
Wigan
WN4 9UD
Director NameRoy Arthur Kitson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address11 Balmain Road
Davyhulme
Urmston
Manchester
M41 5TR
Director NameJames Pugh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressGreen Close London Road South
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameRichard Pugh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Laneside Road New Mills
High Peak
Derbyshire
SK22 4LU
Secretary NameMavis Doreen Pugh
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 8 months after company formation)
Appointment Duration28 years (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressGreen Close London Road Smith
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMiss Nicola Briercliffe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 January 2021)
RoleNhs
Country of ResidenceEngland
Correspondence AddressUnit 6c Adlington Trading Estate
London Road
Adlington
Macclesfield,Cheshire
SK10 4NL
Secretary NameMr Kevin Anthony O'Connor
StatusResigned
Appointed28 January 2021(34 years, 9 months after company formation)
Appointment Duration4 days (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressUnit 6c Adlington Trading Estate
London Road
Adlington
Macclesfield,Cheshire
SK10 4NL

Contact

Websitejamespugh.co.uk
Telephone01625 874893
Telephone regionMacclesfield

Location

Registered AddressUnit 6c Adlington Trading Estate
London Road
Adlington
Macclesfield,Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

49 at £1Richard Pugh
49.00%
Ordinary
23 at £1James Pugh
23.00%
Ordinary
15 at £1Roy Kitson
15.00%
Ordinary
13 at £1Mavis Pugh
13.00%
Ordinary

Financials

Year2014
Net Worth£149,079
Cash£111
Current Liabilities£472,002

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

31 July 2006Delivered on: 5 August 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 2 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land t/n CH278737 and being unit 6C (originally plot 24) adlington industrial estate hope green macclesfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1986Delivered on: 27 September 1986
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 May 2022Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
20 May 2022Appointment of Mrs Lisa Mather as a secretary on 2 December 2021 (2 pages)
20 May 2022Termination of appointment of Kevin Anthony O'connor as a secretary on 2 December 2021 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 March 2022Confirmation statement made on 16 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 23/05/22
(4 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
10 February 2021Termination of appointment of Kevin Anthony O'connor as a secretary on 1 February 2021 (1 page)
8 February 2021Appointment of Mr Christopher John Thirkell as a director on 28 January 2021 (2 pages)
7 February 2021Appointment of Mr Kevin Anthony O’Connor as a secretary on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr Kevin Anthony O'connor as a secretary on 28 January 2021 (2 pages)
4 February 2021Cessation of Miles Pugh (Nicola Julie Briecliffe a/C) as a person with significant control on 28 January 2021 (1 page)
4 February 2021Termination of appointment of Mavis Doreen Pugh as a secretary on 23 December 2020 (1 page)
4 February 2021Termination of appointment of Nicola Briercliffe as a director on 28 January 2021 (1 page)
4 February 2021Notification of Mather & Thirkell Holdings Limited as a person with significant control on 28 January 2021 (2 pages)
4 February 2021Cessation of Mavis Doreen Pugh as a person with significant control on 23 December 2020 (1 page)
14 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
5 July 2019Notification of Miles Pugh (Nicola Julie Briecliffe a/C) as a person with significant control on 1 May 2019 (2 pages)
5 July 2019Cessation of The Estate of Richard Pugh as a person with significant control on 1 May 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
23 August 2018Notification of Mavis Doreen Pugh as a person with significant control on 28 November 2016 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Termination of appointment of Richard Pugh as a director on 12 June 2016 (1 page)
11 January 2017Termination of appointment of Richard Pugh as a director on 12 June 2016 (1 page)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
29 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 January 2010Director's details changed for Richard Pugh on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Pugh on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 December 2009Appointment of Mr David Ian Mather as a director (2 pages)
9 December 2009Appointment of Mr David Ian Mather as a director (2 pages)
9 December 2009Appointment of Miss Nicola Briercliffe as a director (2 pages)
9 December 2009Appointment of Miss Nicola Briercliffe as a director (2 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2009Return made up to 28/12/08; full list of members (3 pages)
19 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2007Return made up to 28/12/06; full list of members (3 pages)
21 February 2007Return made up to 28/12/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Return made up to 28/12/05; full list of members (6 pages)
10 January 2006Return made up to 28/12/05; full list of members (6 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
16 March 2005Partial exemption accounts made up to 30 June 2004 (5 pages)
16 March 2005Partial exemption accounts made up to 30 June 2004 (5 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Return made up to 28/12/98; full list of members (6 pages)
21 April 1999Return made up to 28/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 December 1997Return made up to 28/12/97; no change of members (4 pages)
19 December 1997Return made up to 28/12/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 January 1997Return made up to 28/12/96; no change of members (4 pages)
24 January 1997Return made up to 28/12/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 April 1986Incorporation (12 pages)
25 April 1986Incorporation (12 pages)