Brompton
Northallerton
North Yorkshire
DL6 2RW
Director Name | Mr Gary Dominic Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Cottage Middleton St George Darlington DL2 1RJ |
Secretary Name | Gary Dominic Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sockburn Hall Sockburn Lane Neasham Darlington DL2 1PH |
Director Name | Mr Ian Thomas Pallas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 (2nd Floor) Mandale Road Thornaby Stockton-On-Tees TS17 6AD |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Website | www.hughesbrosconstruction.com/ |
---|---|
Telephone | 01642 628960 |
Telephone region | Middlesbrough |
Registered Address | Plantation Cottage Middleton St George Darlington DL2 1RJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Gary Hughes 50.00% Ordinary |
---|---|
20 at £1 | Joseph Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,680 |
Cash | £295,479 |
Current Liabilities | £761,623 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 November |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
28 May 2021 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
24 August 2023 | Full accounts made up to 30 November 2022 (27 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 August 2022 | Full accounts made up to 30 November 2021 (27 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 December 2021 | Registered 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 2021 | Full accounts made up to 30 November 2020 (20 pages) |
11 June 2021 | Registration of charge 056353080004, created on 28 May 2021 (49 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
29 December 2020 | Full accounts made up to 30 November 2019 (22 pages) |
22 October 2020 | Notification of Hughes Bros Construction (Holdings) Limited as a person with significant control on 16 October 2020 (2 pages) |
22 October 2020 | Cessation of Hughes Bros Plant Hire Limited as a person with significant control on 16 October 2020 (1 page) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
26 June 2020 | Notification of Hughes Bros Plant Hire Limited as a person with significant control on 18 June 2020 (2 pages) |
26 June 2020 | Cessation of Gary Dominic Hughes as a person with significant control on 18 June 2020 (1 page) |
4 November 2019 | Satisfaction of charge 1 in full (2 pages) |
4 November 2019 | Satisfaction of charge 2 in full (2 pages) |
4 November 2019 | Satisfaction of charge 056353080003 in full (1 page) |
3 October 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
1 June 2018 | Amended total exemption full accounts made up to 30 November 2017 (17 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
13 December 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Ian Thomas Pallas on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Ian Thomas Pallas on 2 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Ian Thomas Pallas as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Ian Thomas Pallas as a director on 30 October 2017 (2 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 May 2017 | Secretary's details changed for Gary Hughes on 1 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Gary Hughes on 1 May 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Gary Dominic Hughes on 1 May 2017 (2 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
7 June 2016 | Director's details changed for Gary Hughes on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Gary Hughes on 6 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Gary Hughes on 6 June 2016 (1 page) |
7 June 2016 | Secretary's details changed for Gary Hughes on 6 June 2016 (1 page) |
7 June 2016 | Director's details changed for Gary Hughes on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Gary Hughes on 6 June 2016 (2 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 April 2015 | Registration of charge 056353080003, created on 13 April 2015 (24 pages) |
15 April 2015 | Registration of charge 056353080003, created on 13 April 2015 (24 pages) |
2 October 2014 | Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Joseph Hughes on 1 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 January 2013 | Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 31 Austell Close Stainton Manor Hemlington Middlesbrough TS8 9NQ on 9 January 2013 (1 page) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2012 | Director's details changed for Mr Joseph Hughes on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Joseph Hughes on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 December 2011 | Secretary's details changed for Gary Hughes on 30 November 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Gary Hughes on 30 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Gary Hughes on 30 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Gary Hughes on 30 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a medium company made up to 30 November 2010 (9 pages) |
30 August 2011 | Accounts for a medium company made up to 30 November 2010 (9 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 January 2010 | Director's details changed for Gary Hughes on 24 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Gary Hughes on 24 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
12 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
24 November 2005 | Incorporation (19 pages) |
24 November 2005 | Incorporation (19 pages) |