Company NameHughes Group Holdings Limited
Company StatusActive
Company Number11178216
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(5 months after company formation)
Appointment Duration5 years, 9 months
RoleChief  Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(5 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(5 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Simon James Eggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QJ
Director NameMr Geoffrey Roger Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QJ
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(5 months after company formation)
Appointment Duration8 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed30 June 2018(5 months after company formation)
Appointment Duration8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

27 July 2018Delivered on: 6 August 2018
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Outstanding

Filing History

9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 November 2022Satisfaction of charge 111782160001 in full (1 page)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
14 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
7 January 2022All of the property or undertaking has been released from charge 111782160001 (1 page)
17 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
17 November 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (1 page)
17 November 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
17 November 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
10 March 2021Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
10 March 2021Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (11 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
25 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 August 2018Registration of charge 111782160001, created on 27 July 2018 (8 pages)
1 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 July 2018Appointment of Karen Anderson as a secretary on 30 June 2018 (2 pages)
3 July 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
3 July 2018Appointment of Mr David Paul Crane as a director on 30 June 2018 (2 pages)
3 July 2018Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QJ United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 3 July 2018 (1 page)
3 July 2018Termination of appointment of Geoffrey Roger Williams as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Robert Thomas Forrester as a director on 30 June 2018 (2 pages)
3 July 2018Termination of appointment of Simon James Eggs as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Michael Sherwin as a director on 30 June 2018 (2 pages)
3 July 2018Cessation of Hughes of Beaconsfield (Holdings) Limited as a person with significant control on 30 June 2018 (1 page)
3 July 2018Appointment of Karen Anderson as a director on 30 June 2018 (2 pages)
3 July 2018Cessation of Geoffrey Roger Williams as a person with significant control on 30 June 2018 (1 page)
3 July 2018Notification of Vertu Motors Plc as a person with significant control on 30 June 2018 (2 pages)
21 June 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
19 June 2018Change of details for Mr Geoffrey Roger Williams as a person with significant control on 31 January 2018 (2 pages)
19 June 2018Notification of Hughes of Beaconsfield (Holdings) Limited as a person with significant control on 31 January 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
15 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 416,667
(4 pages)
12 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 31/01/2018
(1 page)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(30 pages)