WILLIAM HUGHES LIMITED
STALBRIDGE

Hellopages » Dorset » North Dorset » DT10 2RZ

Company number 00243035
Status Active
Incorporation Date 17 October 1929
Company Type Private Limited Company
Address STATION ROAD, STALBRIDGE, DORSET, DT10 2RZ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Register(s) moved to registered inspection location Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ; Register inspection address has been changed to Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ. The most likely internet sites of WILLIAM HUGHES LIMITED are www.williamhughes.co.uk, and www.william-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and twelve months. The distance to to Sherborne Rail Station is 6.3 miles; to Gillingham (Dorset) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Hughes Limited is a Private Limited Company. The company registration number is 00243035. William Hughes Limited has been working since 17 October 1929. The present status of the company is Active. The registered address of William Hughes Limited is Station Road Stalbridge Dorset Dt10 2rz. . HUGHES, Clara Christabel is a Secretary of the company. BURGON, Emma Penelope is a Director of the company. HUGHES, Max Ivo Arthur is a Director of the company. Secretary HUGHES, Geoffrey Wyndham has been resigned. Secretary POCKLINGTON, Betty has been resigned. Director COLLINS, Alan Frederick has been resigned. Director HOPKINS, Kenneth Sidney has been resigned. Director HUGHES, Geoffrey Wyndham has been resigned. Director HUGHES, Penelope has been resigned. Director TALBOT, James Robert has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
HUGHES, Clara Christabel
Appointed Date: 13 April 1992

Director
BURGON, Emma Penelope
Appointed Date: 25 July 2005
50 years old

Director
HUGHES, Max Ivo Arthur
Appointed Date: 31 December 1993
78 years old

Resigned Directors

Secretary
HUGHES, Geoffrey Wyndham
Resigned: 13 April 1992

Secretary
POCKLINGTON, Betty
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Director
COLLINS, Alan Frederick
Resigned: 31 December 1993
79 years old

Director
HOPKINS, Kenneth Sidney
Resigned: 31 December 1993
90 years old

Director
HUGHES, Geoffrey Wyndham
Resigned: 31 December 1993
93 years old

Director
HUGHES, Penelope
Resigned: 28 April 2013
101 years old

Director
TALBOT, James Robert
Resigned: 31 December 1993
90 years old

Persons With Significant Control

Mr Max Ivo Arthur Hughes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM HUGHES LIMITED Events

01 Nov 2016
Confirmation statement made on 25 September 2016 with updates
07 Oct 2016
Register(s) moved to registered inspection location Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ
07 Oct 2016
Register inspection address has been changed to Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ
11 Jul 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,700

...
... and 92 more events
10 Nov 1987
Accounts made up to 31 December 1986

10 Sep 1987
Registered office changed on 10/09/87 from: 18A northampton square london EC1

29 Oct 1986
Accounts made up to 31 December 1985

17 Jul 1986
Annual return made up to 17/06/86

05 Jun 1986
Return made up to 10/07/85; full list of members

WILLIAM HUGHES LIMITED Charges

7 February 2014
Charge code 0024 3035 0014
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0024 3035 0013
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2003
Chattel mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Wafios-BMS4 wire bending machine s/no: WH01346/2.7505.029…
12 July 1993
Legal mortgage
Delivered: 27 July 1993
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: L/H-unit 2 longmead shaftesbury dorset SP7 8PL and/or the…
20 May 1991
Legal mortgage
Delivered: 10 June 1991
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as unit 4 longmead industrial estate…
20 May 1991
Legal mortgage
Delivered: 10 June 1991
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster
Description: The l/h property known as unit 5 longmead industrial estate…
20 May 1991
Legal mortgage
Delivered: 10 June 1991
Status: Satisfied on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as unit 32 longmead industrial…
3 May 1968
Mortgage & further charge
Delivered: 14 May 1968
Status: Satisfied on 28 February 2002
Persons entitled: Eagle Star Insurance Company LTD
Description: Plots 4 & 5 christy's lane, industrial estate, shaftesbury…
22 September 1967
Mortgage
Delivered: 5 October 1967
Status: Satisfied on 28 February 2002
Persons entitled: Eagle Star Insurance Company LTD
Description: Plot 4, christy's lane industrial estate, shaftesbury…
3 October 1955
Instrument of charge
Delivered: 13 October 1955
Status: Satisfied on 28 February 2002
Persons entitled: Barclays Bank PLC
Description: 10A, 10B, 10C, 10 gospel oak grove, land and buildings in…