Company NameHughes Bros Construction Limited
Company StatusActive
Company Number05635308
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Joseph Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Farm Fullicar Lane
Brompton
Northallerton
North Yorkshire
DL6 2RW
Director NameMr Gary Dominic Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Cottage Middleton St George
Darlington
DL2 1RJ
Secretary NameGary Dominic Hughes
NationalityBritish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSockburn Hall Sockburn Lane
Neasham
Darlington
DL2 1PH
Director NameMr Ian Thomas Pallas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 (2nd Floor) Mandale Road
Thornaby
Stockton-On-Tees
TS17 6AD
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Contact

Websitewww.hughesbrosconstruction.com/
Telephone01642 628960
Telephone regionMiddlesbrough

Location

Registered AddressPlantation Cottage
Middleton St George
Darlington
DL2 1RJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Gary Hughes
50.00%
Ordinary
20 at £1Joseph Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£757,680
Cash£295,479
Current Liabilities£761,623

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End29 November

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

28 May 2021Delivered on: 11 June 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Part of land lying to the west of plantation cottages, middleton st george;. Plantation cottage, sadberge road, middleton st george, darlington; and. Land at south burdon farm, middleton st george, darlington.
Outstanding
13 April 2015Delivered on: 15 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as land on the north west side of pannierman lane, nunthorpe, middlesbrough.
Outstanding
20 February 2013Delivered on: 5 March 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south west side of portrack grange road portrack industrial estate stockton ontees t/no TES12660. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 October 2012Delivered on: 30 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a office/warehouse and yard premises portrack grange road stockton-on-tees including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale.
Outstanding

Filing History

24 August 2023Full accounts made up to 30 November 2022 (27 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 August 2022Full accounts made up to 30 November 2021 (27 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 December 2021Registered office address changed from Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL England to Plantation Cottage Middleton St George Darlington DL2 1RJ on 8 December 2021 (1 page)
28 August 2021Full accounts made up to 30 November 2020 (20 pages)
11 June 2021Registration of charge 056353080004, created on 28 May 2021 (49 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
29 December 2020Full accounts made up to 30 November 2019 (22 pages)
22 October 2020Notification of Hughes Bros Construction (Holdings) Limited as a person with significant control on 16 October 2020 (2 pages)
22 October 2020Cessation of Hughes Bros Plant Hire Limited as a person with significant control on 16 October 2020 (1 page)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
26 June 2020Notification of Hughes Bros Plant Hire Limited as a person with significant control on 18 June 2020 (2 pages)
26 June 2020Cessation of Gary Dominic Hughes as a person with significant control on 18 June 2020 (1 page)
4 November 2019Satisfaction of charge 1 in full (2 pages)
4 November 2019Satisfaction of charge 2 in full (2 pages)
4 November 2019Satisfaction of charge 056353080003 in full (1 page)
3 October 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
1 June 2018Amended total exemption full accounts made up to 30 November 2017 (17 pages)
20 March 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
13 December 2017Registered office address changed from Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL England to Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL England to Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD England to Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD England to Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017 (1 page)
2 November 2017Director's details changed for Mr Ian Thomas Pallas on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Ian Thomas Pallas on 2 November 2017 (2 pages)
1 November 2017Appointment of Mr Ian Thomas Pallas as a director on 30 October 2017 (2 pages)
1 November 2017Appointment of Mr Ian Thomas Pallas as a director on 30 October 2017 (2 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 May 2017Secretary's details changed for Gary Hughes on 1 May 2017 (1 page)
11 May 2017Secretary's details changed for Gary Hughes on 1 May 2017 (1 page)
11 May 2017Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages)
29 November 2016Registered office address changed from 38 Portrack Grange Road Portrack Lane Stockton-on-Tees TS18 2PH to 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 38 Portrack Grange Road Portrack Lane Stockton-on-Tees TS18 2PH to 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD on 29 November 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 June 2016Director's details changed for Gary Hughes on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Gary Hughes on 6 June 2016 (2 pages)
7 June 2016Secretary's details changed for Gary Hughes on 6 June 2016 (1 page)
7 June 2016Secretary's details changed for Gary Hughes on 6 June 2016 (1 page)
7 June 2016Director's details changed for Gary Hughes on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Gary Hughes on 6 June 2016 (2 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40
(5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 April 2015Registration of charge 056353080003, created on 13 April 2015 (24 pages)
15 April 2015Registration of charge 056353080003, created on 13 April 2015 (24 pages)
2 October 2014Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40
(5 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40
(5 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(5 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 January 2013Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2012Director's details changed for Mr Joseph Hughes on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Joseph Hughes on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 December 2011Secretary's details changed for Gary Hughes on 30 November 2011 (2 pages)
12 December 2011Secretary's details changed for Gary Hughes on 30 November 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Gary Hughes on 30 November 2011 (2 pages)
12 December 2011Director's details changed for Gary Hughes on 30 November 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a medium company made up to 30 November 2010 (9 pages)
30 August 2011Accounts for a medium company made up to 30 November 2010 (9 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Director's details changed for Gary Hughes on 24 November 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Gary Hughes on 24 November 2009 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Return made up to 24/11/08; full list of members (4 pages)
27 January 2009Return made up to 24/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 January 2007Return made up to 24/11/06; full list of members (2 pages)
12 January 2007Return made up to 24/11/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
24 November 2005Incorporation (19 pages)
24 November 2005Incorporation (19 pages)