Company NameHughes Parry Limited
DirectorsShan Valmai Hughes-Parry and Timothy Wilson
Company StatusActive
Company Number07157256
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Previous NameSIS Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Shan Valmai Hughes-Parry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMr Timothy Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Secretary NameMrs Ruth Wilson
StatusCurrent
Appointed31 October 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMr Steven Ian Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence Address1 Coronation Road
Menai Bridge
Anglesey
LL59 5BD
Wales
Director NameMrs Janice Parker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2012)
RoleConveyancing Manager
Country of ResidenceWales
Correspondence Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales
Director NameMiss Keeley Hughes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales

Contact

Websitehughes-parry.co.uk
Telephone01352 712422
Telephone regionMold

Location

Registered Address35 High Street
Holywell
Flintshire
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

50 at £1Shan Hughes-parry
50.00%
Ordinary
50 at £1Timothy Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,365
Cash£13,401
Current Liabilities£35,400

Accounts

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

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 57,000
(3 pages)
24 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 30,100
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 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 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2012Termination of appointment of Keeley Hughes as a director (1 page)
30 March 2012Termination of appointment of Keeley Hughes as a director (1 page)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of Janice Parker as a director (2 pages)
5 March 2012Termination of appointment of Janice Parker as a director (2 pages)
13 January 2012Termination of appointment of Steven Smith as a director (1 page)
13 January 2012Termination of appointment of Steven Smith as a director (1 page)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 35 High Street Holywell Clwyd CH8 7TE Wales on 1 November 2011 (1 page)
31 October 2011Registered office address changed from 1 Coronation Road Menai Bridge Anglesey LL59 5BD Wales on 31 October 2011 (1 page)
31 October 2011Appointment of Mrs Ruth Wilson as a secretary (1 page)
31 October 2011Appointment of Mrs Ruth Wilson as a secretary (1 page)
31 October 2011Registered office address changed from 1 Coronation Road Menai Bridge Anglesey LL59 5BD Wales on 31 October 2011 (1 page)
28 September 2011Appointment of Miss Keeley Hughes as a director (2 pages)
28 September 2011Appointment of Miss Keeley Hughes as a director (2 pages)
27 September 2011Company name changed sis law LTD\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Appointment of Ms Shan Valmai Hughes-Parry as a director (2 pages)
27 September 2011Appointment of Mr Timothy Wilson as a director (2 pages)
27 September 2011Company name changed sis law LTD\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Appointment of Mr Timothy Wilson as a director (2 pages)
27 September 2011Appointment of Ms Shan Valmai Hughes-Parry as a director (2 pages)
12 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 July 2010Appointment of Mrs Janice Parker as a director (2 pages)
5 July 2010Appointment of Mrs Janice Parker as a director (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)