Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUGHES ELLARD LIMITED
Company Information for

HUGHES ELLARD LIMITED

C/O AZETS CARNAC PLACE, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UY,
Company Registration Number
03986603
Private Limited Company
Active

Company Overview

About Hughes Ellard Ltd
HUGHES ELLARD LIMITED was founded on 2000-05-05 and has its registered office in Fareham. The organisation's status is listed as "Active". Hughes Ellard Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUGHES ELLARD LIMITED
 
Legal Registered Office
C/O AZETS CARNAC PLACE
CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UY
Other companies in PO16
 
Filing Information
Company Number 03986603
Company ID Number 03986603
Date formed 2000-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2023
Account next due 28/02/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGHES ELLARD 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.
Companies with same name HUGHES ELLARD LIMITED
The following companies were found which have the same name as HUGHES ELLARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUGHES ELLARD PARTNERSHIP LLP C/O WILKINS KENNEDY CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY Active Company formed on the 2007-11-09

Company Officers of HUGHES ELLARD LIMITED

Current Directors
Officer Role Date Appointed
GARY STEPHEN JEFFRIES
Company Secretary 2006-05-01
NICHOLAS MARK COX
Director 2010-11-15
GARY STEPHEN JEFFRIES
Director 2000-05-05
RUSSELL WINSTON MOGRIDGE
Director 2001-11-01
CARL EDMUND JOHN WALKER
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOWNHAM
Director 2000-11-01 2018-05-03
DAVID STANLEY HUGHES
Company Secretary 2000-05-05 2006-04-30
ROGER ELLARD
Director 2000-05-05 2006-04-30
DAVID STANLEY HUGHES
Director 2000-05-05 2005-05-01
PAUL GEOFFREY SEALEY
Director 2000-11-01 2001-12-31
CHRISTOPHER HACKETT
Company Secretary 2000-05-05 2000-05-05
CHICHESTER DIRECTORS LIMITED
Director 2000-05-05 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN JEFFRIES SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 2011-03-18 Active
RUSSELL WINSTON MOGRIDGE BASINGSTOKE CONSORTIUM LIMITED Director 2018-01-26 CURRENT 1997-10-01 Active
RUSSELL WINSTON MOGRIDGE EBP SOUTH LTD Director 2013-05-16 CURRENT 1997-04-14 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
2024-05-21CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-2729/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2729/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA29/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-05-19AA29/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-09-07PSC04Change of details for Mr Gary Stephen Jeffries as a person with significant control on 2020-09-07
2020-09-07CH01Director's details changed for Mr Nicholas Mark Cox on 2020-09-07
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
2020-05-21AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039866030002
2020-02-26AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-18AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM The Malthouse Cams Hall Fareham Hampshire PO16 8UT
2018-06-11AA01Previous accounting period extended from 30/04/18 TO 31/05/18
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNHAM
2017-11-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 11000
2017-02-08SH0105/01/17 STATEMENT OF CAPITAL GBP 11000
2017-02-08SH06Cancellation of shares. Statement of capital on 2017-01-05 GBP 10,000
2017-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-23RES01ADOPT ARTICLES 05/01/2017
2017-01-23SH03Purchase of own shares
2016-12-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10750
2016-05-19AR0105/05/16 ANNUAL RETURN FULL LIST
2015-11-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10750
2015-05-11AR0105/05/15 ANNUAL RETURN FULL LIST
2014-10-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10750
2014-05-19AR0105/05/14 ANNUAL RETURN FULL LIST
2013-10-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0105/05/13 ANNUAL RETURN FULL LIST
2012-07-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0105/05/12 ANNUAL RETURN FULL LIST
2011-06-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0105/05/11 ANNUAL RETURN FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR NICHOLAS MARK COX
2010-08-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-13AR0105/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MOGRIDGE / 01/10/2009
2009-07-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-08-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20169£ IC 11000/10750 09/10/07 £ SR 250@1=250
2007-11-05122£ NC 13250/13000 09/10/07
2007-11-05RES13250 A ORD SHARES CANCEL 13/09/07
2007-11-05123NC INC ALREADY ADJUSTED 13/09/07
2007-11-05RES04£ NC 11250/13250
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-02288bSECRETARY RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2004-11-16RES04£ NC 11000/11250 01/05/
2004-11-16123NC INC ALREADY ADJUSTED 01/05/03
2004-11-0888(2)RAD 01/05/03--------- £ SI 250@1
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-3088(2)RAD 01/11/00--------- £ SI 10996@1
2002-05-17RES04NC INC ALREADY ADJUSTED 01/11/00
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17123£ NC 10000/11000 01/11/00
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-08225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-01-20288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-05-10288bDIRECTOR RESIGNED
2000-05-1088(2)RAD 05/05/00--------- £ SI 2@1=2 £ IC 2/4
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HUGHES ELLARD 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 HUGHES ELLARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-05-30
Annual Accounts
2019-05-30
Annual Accounts
2020-05-29
Annual Accounts
2021-05-29

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 HUGHES ELLARD LIMITED

Intangible Assets
Patents
We have not found any records of HUGHES ELLARD LIMITED registering or being granted any patents
Domain Names

HUGHES ELLARD LIMITED owns 4 domain names.

heworkspace.co.uk   hughesellard.co.uk   matrixpark.co.uk   hughes-ellard.co.uk  

Trademarks
We have not found any records of HUGHES ELLARD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUGHES ELLARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-03-31 GBP £1,145 Property
Basingstoke and Deane Borough Council 2015-11-30 GBP £300 Property
Portsmouth City Council 2015-09-24 GBP £750 Services
Fareham Borough Council 2014-12-12 GBP £730 MARKETING
Fareham Borough Council 2014-11-28 GBP £1,500 CONSULTANTS FEES
Portsmouth City Council 2014-09-22 GBP £1,500 Liability
Portsmouth City Council 2014-09-19 GBP £7,000 Liability
Fareham Borough Council 2014-04-04 GBP £975 CONSULTANTS FEES
Fareham Borough Council 2014-03-14 GBP £1,000 CONSULTANTS FEES
Hampshire County Council 2014-03-10 GBP £600 Sale of Land & Buildings
Fareham Borough Council 2014-01-24 GBP £3,250 CONSULTANTS FEES
Ministry of Defence 2013-11-27 GBP £62,311
Fareham Borough Council 2013-09-06 GBP £500 CONSULTANTS FEES
Isle of Wight Council 2013-06-28 GBP £1,520
Fareham Borough Council 2013-06-28 GBP £500 CONSULTANTS FEES
Ministry of Defence 2013-05-28 GBP £31,155
Ministry of Defence 2013-02-27 GBP £31,155
Fareham Borough Council 2013-02-15 GBP £1,475 CONSULTANTS FEES
Fareham Borough Council 2013-02-08 GBP £1,950 CONSULTANTS FEES
HAMPSHIRE COUNTY COUNCIL 2012-12-18 GBP £1,856 Legal Expenses
Isle of Wight Council 2012-10-10 GBP £1,750
Dorset County Council 2012-10-04 GBP £500 Construction Consult
Fareham Borough Council 2012-08-10 GBP £1,500 CONSULTANTS FEES
Fareham Borough Council 2012-07-27 GBP £1,950 CONSULTANTS FEES
HAMPSHIRE COUNTY COUNCIL 2012-05-31 GBP £572 Disposal of sites
Fareham Borough Council 2012-05-04 GBP £1,950 CONSULTANTS FEES
HAMPSHIRE COUNTY COUNCIL 2012-05-02 GBP £6,000 Disposal of sites
Fareham Borough Council 2012-04-13 GBP £1,500 CONSULTANTS FEES
Adur Worthing Council 2011-01-14 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUGHES ELLARD 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 HUGHES ELLARD 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 HUGHES ELLARD 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.