HUGHES FORREST LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP20 2UP

Company number 00926615
Status Active
Incorporation Date 31 January 1968
Company Type Private Limited Company
Address BOLT STREET, NEWPORT, SOUTH WALES, NP20 2UP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 58,500 . The most likely internet sites of HUGHES FORREST LIMITED are www.hughesforrest.co.uk, and www.hughes-forrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.5 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughes Forrest Limited is a Private Limited Company. The company registration number is 00926615. Hughes Forrest Limited has been working since 31 January 1968. The present status of the company is Active. The registered address of Hughes Forrest Limited is Bolt Street Newport South Wales Np20 2up. . BRIAN, Richard is a Secretary of the company. BRIAN, Richard is a Director of the company. BULPIN, Nicholas John is a Director of the company. EDWARDS, David Frederick is a Director of the company. Secretary BRIAN, Desmond William has been resigned. Secretary DAVIES, Peter Robert has been resigned. Director BRIAN, Desmond William has been resigned. Director LEWIS, Brian Robert has been resigned. Director TOPLIS, Francis George has been resigned. Director TOPLIS, Stephen has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BRIAN, Richard
Appointed Date: 01 March 2003

Director
BRIAN, Richard
Appointed Date: 01 February 2005
51 years old

Director
BULPIN, Nicholas John
Appointed Date: 01 February 2005
61 years old

Director
EDWARDS, David Frederick
Appointed Date: 09 February 1995
78 years old

Resigned Directors

Secretary
BRIAN, Desmond William
Resigned: 01 March 2003
Appointed Date: 09 February 1995

Secretary
DAVIES, Peter Robert
Resigned: 09 February 1995

Director
BRIAN, Desmond William
Resigned: 12 October 2010
Appointed Date: 09 February 1995
92 years old

Director
LEWIS, Brian Robert
Resigned: 27 August 1999
Appointed Date: 14 February 1995
88 years old

Director
TOPLIS, Francis George
Resigned: 09 February 1995
105 years old

Director
TOPLIS, Stephen
Resigned: 09 February 1995
76 years old

Persons With Significant Control

Mrs Elizabeth Thomas
Notified on: 20 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Brian
Notified on: 20 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGHES FORREST LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 58,500

06 Aug 2015
Full accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 58,500

...
... and 115 more events
04 Mar 1988
Full accounts made up to 31 December 1986

04 Mar 1988
Return made up to 30/11/87; full list of members

02 May 1987
Secretary resigned;new secretary appointed

12 Jul 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Return made up to 02/07/86; full list of members

HUGHES FORREST LIMITED Charges

2 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a manor house ipswich road cardiff t/no…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Thr f/h land and buildings t/n CYM279102, goodwill…
20 September 1999
All assets debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 February 1995
Debenture
Delivered: 17 February 1995
Status: Satisfied on 17 September 1996
Persons entitled: Desmond William Brian
Description: Land and buildings at bolt street, newport, gwent. Floating…
13 February 1995
Debenture
Delivered: 17 February 1995
Status: Satisfied on 22 July 2009
Persons entitled: Brian Robert Lewis
Description: Land and buildings at bolt street, newport, gwent. Floating…
13 February 1995
Debenture
Delivered: 17 February 1995
Status: Satisfied on 22 July 2009
Persons entitled: Marlene Mary Lewis
Description: Land and buildings at bolt street, newport, gwent. Floating…
23 May 1994
Legal charge
Delivered: 27 May 1994
Status: Satisfied on 17 February 1995
Persons entitled: Francis George Toplis
Description: Land and buildings at bolt street newport gwent t/n wa…
15 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: Land at bolt street, newport, gwent.
15 November 1989
Debenture
Delivered: 24 November 1989
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 March 1986
Debenture
Delivered: 11 March 1986
Status: Satisfied on 16 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…