CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
M. HUGHES AND SONS (LLANDUDNO) LIMITED
Company
M. HUGHES AND SONS (LLANDUDNO)
Phone:
01492 877 963
A
rating
KEY FINANCES
Year
2017
Assets
£575.44k
▲ £86.99k (17.81 %)
Cash
£2.16k
▼ £-52.33k (-96.04 %)
Liabilities
£131.42k
▼ £-336.35k (-71.91 %)
Net Worth
£444.02k
▲ £423.35k (2,047.43 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Conwy
Company name
M. HUGHES AND SONS (LLANDUDNO) LIMITED
Company number
03997297
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
m-hughes.co.uk
Phones
01492 877 963
01492 876 134
Registered Address
13 TRINITY SQUARE,
LLANDUDNO,
LL30 2RB
ECONOMIC ACTIVITIES
46310
Wholesale of fruit and vegetables
47210
Retail sale of fruit and vegetables in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 19 May 2016 Statement of capital on 2016-06-10 GBP 100
07 Apr 2016
Director's details changed for Mrs Linda Kathleen O'neill on 6 April 2016
CHARGES
29 January 2015
Status
Outstanding
Delivered
29 January 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…
29 January 2015
Status
Outstanding
Delivered
29 January 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…
19 January 2015
Status
Outstanding
Delivered
19 January 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…
24 November 2014
Status
Outstanding
Delivered
25 November 2014
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the leasehold property known as unit…
31 October 2014
Status
Outstanding
Delivered
31 October 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
10 May 2013
Status
Satisfied on 11 June 2015
Delivered
10 May 2013
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge the following property of the…
16 June 2008
Status
Satisfied on 11 June 2015
Delivered
30 June 2008
Persons entitled
National Westminster Bank PLC
Description
Unit 7 cae bach builders street llandudno conwy; by way of…
20 April 2001
Status
Satisfied on 11 June 2015
Delivered
28 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
M. GREENAWAY & SON LIMITED
M. HASNAIN & CO LIMITED
M. LAMBOURNE LIMITED
M. M. BELL & SONS LIMITED
M. PRITCHARD COMMERCIAL ENGINEERING LIMITED
M. S. & E. M. PATRICK LIMITED
Last update 2018
M. HUGHES AND SONS (LLANDUDNO) LIMITED DIRECTORS
Linda Kathleen O Neill
Acting
Appointed
01 April 2003
Role
Secretary
Address
12 Marian Road, Llandudno, LL30 1HL
Name
O'NEILL, Linda Kathleen
Tim Gull
Acting
Appointed
06 April 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
13 Trinity Square, Llandudno, North Wales, United Kingdom, LL30 2RB
Country Of Residence
United Kingdom
Name
GULL, Tim
Matthew Arnold Moree
Acting
Appointed
06 April 2001
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Tyn Terfyn, Cilgwyn Road, Colwyn Bay, North Wales, Wales, LL29 6AA
Country Of Residence
United Kingdom
Name
MOREE, Matthew Arnold
Linda Kathleen O Neill
Acting
Appointed
06 April 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
13 Trinity Square, Llandudno, North Wales, United Kingdom, LL30 2RB
Country Of Residence
United Kingdom
Name
O'NEILL, Linda Kathleen
Joan Hilary Hughes
Resigned
Appointed
19 May 2000
Resigned
31 March 2003
Role
Secretary
Address
Waters Edge, 17 Ael-Y-Bryn, Llandudno, LL30 3BG
Name
HUGHES, Joan Hilary
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
19 May 2000
Resigned
19 May 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
David Nigel Hughes
Resigned
Appointed
19 May 2000
Resigned
09 July 2003
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
17 Hillside, Llandudno, Gwynedd, LL30 3BG
Country Of Residence
Wales
Name
HUGHES, David Nigel
Kelly Marie Moree
Resigned
Appointed
12 January 2010
Resigned
27 January 2012
Occupation
Office Administrator
Role
Director
Age
43
Nationality
British
Address
90 Victoria Drive, Llandudno Junction, North Wales, United Kingdom, LL31 9PF
Country Of Residence
United Kingdom
Name
MOREE, Kelly Marie
REVIEWS
Check The Company
Excellent according to the company’s financial health.