Company NameHughes Bros Construction (Holdings) Limited
Company StatusActive
Company Number12361699
CategoryPrivate Limited Company
Incorporation Date12 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Dominic Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL
Director NameMr Joseph Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL
Director NameMr Ian Thomas Pallas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Redesdale Court Forest Grove Business Park
Middlesbrough
TS2 1RL

Location

Registered AddressPlantation Cottage Sadberge Road
Middleton St. George
Darlington
DL2 1RJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

6 April 2023Delivered on: 6 April 2023
Persons entitled: A.T. & P Rentals LTD

Classification: A registered charge
Particulars: 39 the green hurworth darlington DL2 2AA and stable cottage, 39A the green hurworth darlington DL2 2AA contained in title numbers DU278380 and DU278379 but excluding the land shown edged red on the attached plan.
Outstanding
20 June 2022Delivered on: 22 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Joans palm, sadberge road, middleton st george, darlington, DL2 1RJ (title number DU250771).
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land to the west of plantation cottages, middleton st george, DL2 1RJ (title number DU250771).
Outstanding
28 May 2021Delivered on: 18 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 DL2 1RJ. Land at south burdon farm, middleton st george, darlington.
Outstanding
7 June 2021Delivered on: 9 June 2021
Persons entitled: Lendinvest Security Trustees Limited (Cn: 08743617)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest in freehold, leasehold or commonhold property (whether registered or unregistered other than that effectively charged pursuant to the mortgage deed, and (ii) the intellectual property. All terms are used as defined in the debenture.
Outstanding
7 June 2021Delivered on: 7 June 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 39, 39A and 40 the green, hurworth, darlington, DL2 2AA registered at h m land registry with title numbers DU278380 and DU278379.
Outstanding

Filing History

17 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
18 December 2020Memorandum and Articles of Association (14 pages)
18 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2020Notification of Hughes Bros Investments Unlimited as a person with significant control on 11 December 2020 (2 pages)
15 December 2020Notification of Ian Pallas as a person with significant control on 30 November 2020 (2 pages)
8 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 862
(3 pages)
2 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2020Statement by Directors (1 page)
2 December 2020Solvency Statement dated 30/11/20 (1 page)
2 December 2020Statement of capital on 2 December 2020
  • GBP 640
(5 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3,300,640
(3 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 November 2020Memorandum and Articles of Association (13 pages)
5 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2020Memorandum and Articles of Association (11 pages)
29 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of documents 16/10/2020
(2 pages)
29 October 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,300,440
(3 pages)
22 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 3,300,040
(3 pages)
12 December 2019Incorporation
Statement of capital on 2019-12-12
  • GBP 40
(20 pages)