Company NameM. Hughes And Sons (Llandudno) Limited
Company StatusActive
Company Number03997297
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Matthew Arnold Moree
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(10 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Upper Northgate Street
Chester
CH1 4EE
Wales
Secretary NameLinda Kathleen O'Neill
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameMr Tim Gull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(15 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameMrs Linda Kathleen O'Neill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(15 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Upper Northgate Street
Chester
CH1 4EE
Wales
Director NameDavid Nigel Hughes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Hillside
Llandudno
Gwynedd
LL30 3BG
Wales
Secretary NameJoan Hilary Hughes
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWaters Edge
17 Ael-Y-Bryn
Llandudno
LL30 3BG
Wales
Director NameMrs Kelly Marie Moree
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 January 2012)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address90 Victoria Drive
Llandudno Junction
North Wales
LL31 9PF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitem-hughes.co.uk
Telephone01492 877963
Telephone regionColwyn Bay

Location

Registered Address14 Upper Northgate Street
Chester
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Matthew Arnold Moree
100.00%
Ordinary A

Financials

Year2014
Net Worth£21,411
Cash£9,051
Current Liabilities£354,875

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

29 January 2015Delivered on: 29 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 January 2015Delivered on: 29 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 19 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 November 2014Delivered on: 25 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 7 cae bach builder street, llandudno. Hm land registry title number(s) CYM259242.
Outstanding
31 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 May 2013Delivered on: 10 May 2013
Satisfied on: 11 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Fully Satisfied
16 June 2008Delivered on: 30 June 2008
Satisfied on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 cae bach builders street llandudno conwy; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2001Delivered on: 28 April 2001
Satisfied on: 11 June 2015
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 June 2023Change of details for Mr Matthew Arnold Moree as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Matthew Arnold Moree as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Matthew Arnold Moree as a director on 3 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 November 2022Registered office address changed from 13 Trinity Square Llandudno LL30 2RB to 14 Upper Northgate Street Chester CH1 4EE on 28 November 2022 (1 page)
28 November 2022Director's details changed for Mrs Linda Kathleen O'neill on 28 November 2022 (2 pages)
28 November 2022Change of details for Mr Matthew Arnold Moree as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Matthew Arnold Moree on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Tim Gull on 28 November 2022 (2 pages)
28 November 2022Secretary's details changed for Linda Kathleen O'neill on 28 November 2022 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
4 May 2018Director's details changed for Mr Matthew Arnold Moree on 4 May 2018 (2 pages)
4 May 2018Change of details for Mr Matthew Arnold Moree as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Secretary's details changed for Linda Kathleen O'neill on 4 May 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
7 April 2016Director's details changed for Mr Tim Gull on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mrs Linda Kathleen O'neill on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Tim Gull on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mrs Linda Kathleen O'neill on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Linda Kathleen O'neill as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Tim Gull as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Tim Gull as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Linda Kathleen O'neill as a director on 6 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 039972970003 in full (1 page)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 039972970003 in full (1 page)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
29 January 2015Registration of charge 039972970007, created on 29 January 2015 (19 pages)
29 January 2015Registration of charge 039972970008, created on 29 January 2015 (9 pages)
29 January 2015Registration of charge 039972970008, created on 29 January 2015 (9 pages)
29 January 2015Registration of charge 039972970007, created on 29 January 2015 (19 pages)
19 January 2015Registration of charge 039972970006, created on 19 January 2015 (13 pages)
19 January 2015Registration of charge 039972970006, created on 19 January 2015 (13 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Registration of charge 039972970005, created on 24 November 2014 (6 pages)
25 November 2014Registration of charge 039972970005, created on 24 November 2014 (6 pages)
31 October 2014Registration of charge 039972970004, created on 31 October 2014 (23 pages)
31 October 2014Registration of charge 039972970004, created on 31 October 2014 (23 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages)
10 June 2014Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages)
10 June 2014Director's details changed for Mr Matthew Arnold Moree on 6 November 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registration of charge 039972970003 (9 pages)
10 May 2013Registration of charge 039972970003 (9 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Kelly Moree as a director (1 page)
6 February 2012Termination of appointment of Kelly Moree as a director (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Kelly Marie Moree on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Arnold Moree on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Arnold Moree on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Kelly Marie Moree on 20 April 2010 (2 pages)
15 January 2010Appointment of Mrs Kelly Marie Moree as a director (2 pages)
15 January 2010Appointment of Mrs Kelly Marie Moree as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Return made up to 19/05/08; full list of members (3 pages)
23 May 2008Return made up to 19/05/08; full list of members (3 pages)
28 August 2007Amended accounts made up to 31 March 2007 (7 pages)
28 August 2007Amended accounts made up to 31 March 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Return made up to 19/05/04; full list of members (6 pages)
2 June 2004Return made up to 19/05/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
21 May 2003Return made up to 19/05/03; full list of members (7 pages)
21 May 2003Return made up to 19/05/03; full list of members (7 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003New secretary appointed (1 page)
6 October 2002Amended accounts made up to 31 March 2002 (7 pages)
6 October 2002Amended accounts made up to 31 March 2002 (7 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
30 August 2001Ad 01/04/01--------- £ si 98@1 (2 pages)
30 August 2001Ad 01/04/01--------- £ si 98@1 (2 pages)
22 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (15 pages)
19 May 2000Incorporation (15 pages)
19 May 2000Secretary resigned (1 page)