Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A HUGHES AND SON(SKELLINGTHORPE)LIMITED
Company Information for

A HUGHES AND SON(SKELLINGTHORPE)LIMITED

WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR,
Company Registration Number
00549113
Private Limited Company
Active

Company Overview

About A Hughes And Son(skellingthorpe)limited
A HUGHES AND SON(SKELLINGTHORPE)LIMITED was founded on 1955-05-12 and has its registered office in Long Bennington. The organisation's status is listed as "Active". A Hughes And Son(skellingthorpe)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A HUGHES AND SON(SKELLINGTHORPE)LIMITED
 
Legal Registered Office
WINDSOR HOUSE
A1 BUSINESS PARK AT
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5JR
Other companies in NG23
 
Filing Information
Company Number 00549113
Company ID Number 00549113
Date formed 1955-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A HUGHES AND SON(SKELLINGTHORPE)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A HUGHES AND SON(SKELLINGTHORPE)LIMITED

Current Directors
Officer Role Date Appointed
GARY HANCOCK
Company Secretary 2013-09-19
NIALL BROWNE
Director 2017-01-23
GARY HANCOCK
Director 2003-09-08
JAYNE HANCOCK
Director 2004-05-28
PATRICK MARTIN WALSH
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD FREDERICK MEAR
Director 2004-05-28 2015-10-01
JAYNE HANCOCK
Company Secretary 2004-09-30 2013-09-19
MARIE MARGARET DAWSON
Company Secretary 2001-01-09 2004-09-30
MARIE MARGARET DAWSON
Director 1996-05-01 2004-05-28
ANDREW MICHEAL HUGHES
Director 1991-11-30 2004-05-28
DAVID AUBREY HUGHES
Director 1991-11-30 2004-05-28
ALAN JOSEPH HUGHES
Director 1991-11-30 2003-05-15
EILEEN MARJORIE POSKITT
Company Secretary 1991-11-30 2001-01-09
EILEEN MARJORIE POSKITT
Director 1991-11-30 2001-01-09
ROGER DAVID SMITH
Director 1995-08-02 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL BROWNE DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
NIALL BROWNE DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
NIALL BROWNE DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
NIALL BROWNE WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
NIALL BROWNE DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
NIALL BROWNE LINCOLN PROTEINS LIMITED Director 2017-01-23 CURRENT 1997-06-20 Active
GARY HANCOCK LINCOLN PROTEIN HOLDINGS LTD Director 2015-08-16 CURRENT 2015-08-16 Active
GARY HANCOCK G.H. BY PRODUCTS (DERBY) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
GARY HANCOCK CROFT HOMES UK LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
GARY HANCOCK A HUGHES & SONS (SKELLINGTHORPE) LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2017-09-16
GARY HANCOCK CROFT PLANT HIRE LIMITED Director 2004-04-16 CURRENT 2003-03-19 Liquidation
GARY HANCOCK LINCOLN PROTEINS LIMITED Director 1997-06-20 CURRENT 1997-06-20 Active
JAYNE HANCOCK LINCOLN PROTEIN HOLDINGS LTD Director 2015-08-16 CURRENT 2015-08-16 Active
JAYNE HANCOCK G.H. BY PRODUCTS (DERBY) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JAYNE HANCOCK LINCOLN PROTEINS LIMITED Director 1997-06-20 CURRENT 1997-06-20 Active
PATRICK MARTIN WALSH LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
PATRICK MARTIN WALSH LINCOLN PROTEINS LIMITED Director 2017-01-23 CURRENT 1997-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005491130010
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005491130009
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Mrs Jayne Hancock on 2020-06-05
2020-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY HANCOCK on 2020-06-05
2020-01-28AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-23SH08Change of share class name or designation
2019-01-23SH10Particulars of variation of rights attached to shares
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR PATRICK MARTIN WALSH
2017-01-24AP01DIRECTOR APPOINTED MR NIALL BROWNE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 30600
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 30600
2015-11-24AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FREDERICK MEAR
2015-11-17SH03Purchase of own shares
2015-10-29RES09Resolution of authority to purchase a number of shares
2015-10-29SH06Cancellation of shares. Statement of capital on 2015-10-02 GBP 30,600
2015-10-27RES01ADOPT ARTICLES 27/10/15
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 33378
2014-10-31AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Clifford Frederick Mear on 2014-10-15
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 33378
2013-11-14AR0115/10/13 FULL LIST
2013-11-14AP03SECRETARY APPOINTED MR GARY HANCOCK
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY JAYNE HANCOCK
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 19/09/2013
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-30AR0115/10/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-31AR0115/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-08AR0115/10/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-04AR0115/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 15/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 15/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HANCOCK / 15/10/2009
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-10-31363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-12-19363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-10-24363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: JERUSALEM FARM SKELLINGTHORPE LINCOLN LN6 4RL
2005-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-25363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-15288bSECRETARY RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-01-12363(288)DIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-23363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-11288aNEW SECRETARY APPOINTED
2001-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/99
1999-11-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-20363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste


Licences & Regulatory approval
We could not find any licences issued to A HUGHES AND SON(SKELLINGTHORPE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A HUGHES AND SON(SKELLINGTHORPE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-04 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-07-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE 1982-07-21 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1979-01-08 Satisfied FORWARD TRUST LIMITED.
MORTGAGE 1978-10-19 Satisfied FORWARD TRUST LIMITED
CHARGE 1978-09-18 Satisfied FORWARD TRUST LTD
CHATTELS MORTGAGE 1974-09-02 Satisfied FORWARD TRUST LTD
MORTGAGE 1964-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A HUGHES AND SON(SKELLINGTHORPE)LIMITED

Intangible Assets
Patents
We have not found any records of A HUGHES AND SON(SKELLINGTHORPE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A HUGHES AND SON(SKELLINGTHORPE)LIMITED
Trademarks
We have not found any records of A HUGHES AND SON(SKELLINGTHORPE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A HUGHES AND SON(SKELLINGTHORPE)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as A HUGHES AND SON(SKELLINGTHORPE)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A HUGHES AND SON(SKELLINGTHORPE)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A HUGHES AND SON(SKELLINGTHORPE)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A HUGHES AND SON(SKELLINGTHORPE)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.