Company NameG Hughes (North East) Limited
DirectorJaspal Singh
Company StatusActive
Company Number08290914
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jaspal Singh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Gillian Cucchi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Cottage Moor Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TT
Director NameMr John Martin Cucchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Cottage Moor Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TT

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Gillian Cucchi
60.00%
Ordinary
40 at £1John Martin Cucchi
40.00%
Ordinary

Financials

Year2014
Net Worth-£462,484
Cash£30,598
Current Liabilities£724,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

2 July 2018Delivered on: 17 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered on: 17 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested. The benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule (and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or overland of whatever description both present and future.
Outstanding
1 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested. The benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule (and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or overland of whatever description both present and future.
Outstanding
1 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as redhouse pharmacy, land lying north of renfrew road, sunderland SR5 5PS registered at h m land registry with title number TY263809.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
11 March 2022Satisfaction of charge 082909140002 in full (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 September 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
17 July 2018Registration of charge 082909140005, created on 2 July 2018 (32 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 March 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
17 November 2017Registration of charge 082909140004, created on 1 November 2017 (43 pages)
17 November 2017Registration of charge 082909140004, created on 1 November 2017 (43 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
16 November 2017Registered office address changed from 10 Grange Terrace Grange Terrace Sunderland SR2 7DF England to 10 Grange Terrace Sunderland SR2 7DF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 10 Grange Terrace Grange Terrace Sunderland SR2 7DF England to 10 Grange Terrace Sunderland SR2 7DF on 16 November 2017 (1 page)
14 November 2017Registration of charge 082909140002, created on 1 November 2017 (30 pages)
14 November 2017Registration of charge 082909140003, created on 1 November 2017 (43 pages)
14 November 2017Registration of charge 082909140003, created on 1 November 2017 (43 pages)
14 November 2017Registration of charge 082909140002, created on 1 November 2017 (30 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 November 2017Registration of charge 082909140001, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 082909140001, created on 1 November 2017 (39 pages)
1 November 2017Termination of appointment of John Martin Cucchi as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Jaspal Singh as a director on 1 November 2017 (2 pages)
1 November 2017Notification of J S Locum Services Limited as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of John Martin Cucchi as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of J S Locum Services Limited as a person with significant control on 1 November 2017 (1 page)
1 November 2017Termination of appointment of John Martin Cucchi as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Gillian Cucchi as a director on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Moorfield Cottage Moor Lane Cleadon Village Sunderland Tyne & Wear SR6 7TT to 10 Grange Terrace Grange Terrace Sunderland SR2 7DF on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Gillian Cucchi as a director on 1 November 2017 (1 page)
1 November 2017Cessation of Gillian Cucchi as a person with significant control on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Moorfield Cottage Moor Lane Cleadon Village Sunderland Tyne & Wear SR6 7TT to 10 Grange Terrace Grange Terrace Sunderland SR2 7DF on 1 November 2017 (1 page)
1 November 2017Cessation of Gillian Cucchi as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of John Martin Cucchi as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Jaspal Singh as a director on 1 November 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
13 November 2012Incorporation (29 pages)
13 November 2012Incorporation (29 pages)