Company NameAndrew Hughes Utility Services Ltd
DirectorsAndrew Matthew Hughes and Tracy Ann Hughes
Company StatusActive
Company Number06871642
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Matthew Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Secretary NameMrs Tracy Ann Hughes
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleAdministrator
Correspondence Address44 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Director NameMrs Tracy Ann Hughes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(6 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Falstone Drive
Chester Le Street
County Durham
DH2 3ST
Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 3887979
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressH1 Derwenthaugh Road
Swalwell
Newcastle Upon Tyne
NE16 3BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Abbey Jane Hughes
20.00%
Ordinary
20 at £1Andrew Hughes
20.00%
Ordinary
20 at £1Cheryl Hughes
20.00%
Ordinary
20 at £1Kalee Hughes
20.00%
Ordinary
20 at £1Tracy Hughes
20.00%
Ordinary

Financials

Year2014
Net Worth£367,798
Cash£355,005
Current Liabilities£470,336

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks, 3 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

9 June 2014Delivered on: 10 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3 sandison court, brunswick industrial estate, wideopen, newcastle upon tyne and registered at the land registry with title number TY417310.
Outstanding
28 January 2014Delivered on: 30 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 August 2015Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages)
12 August 2015Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages)
12 August 2015Appointment of Mrs Tracy Ann Hughes as a director on 7 April 2015 (2 pages)
10 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Registration of charge 068716420002 (6 pages)
10 June 2014Registration of charge 068716420002 (6 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
30 January 2014Registration of charge 068716420001 (25 pages)
30 January 2014Registration of charge 068716420001 (25 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011 (2 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 August 2010Registered office address changed from 44 Falstone Drive Chester Le Street County Durham DH2 3ST on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 44 Falstone Drive Chester Le Street County Durham DH2 3ST on 11 August 2010 (2 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 April 2009Appointment terminate, director sean stephen kelly logged form (1 page)
16 April 2009Appointment terminate, director sean stephen kelly logged form (1 page)
9 April 2009Appointment terminated director sean kelly (1 page)
9 April 2009Appointment terminated director sean kelly (1 page)
8 April 2009Director appointed mr andrew matthew hughes (1 page)
8 April 2009Director appointed mr andrew matthew hughes (1 page)
8 April 2009Secretary appointed mrs tracy ann hughes (1 page)
8 April 2009Secretary appointed mrs tracy ann hughes (1 page)
7 April 2009Incorporation (9 pages)
7 April 2009Incorporation (9 pages)