JOHN HUGHES (WIGAN) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 01895828
Status Active
Incorporation Date 15 March 1985
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT LANE, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of JOHN HUGHES (WIGAN) LIMITED are www.johnhugheswigan.co.uk, and www.john-hughes-wigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hughes Wigan Limited is a Private Limited Company. The company registration number is 01895828. John Hughes Wigan Limited has been working since 15 March 1985. The present status of the company is Active. The registered address of John Hughes Wigan Limited is Hillsborough Works Langsett Lane Sheffield South Yorkshire S6 2lw. The cash in hand is £0.1k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CURRIE, John Gemmell has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director CURRIE, John Gemmell has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FORRESTER, William Wilson has been resigned. Director HUGHES, John Gareth has been resigned. Director PRUST, Francis Charles has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


john hughes (wigan) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 03 November 2011
67 years old

Resigned Directors

Secretary
CURRIE, John Gemmell
Resigned: 09 February 2001

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 09 February 2001

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 09 February 2001
72 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 09 February 2001
73 years old

Director
CURRIE, John Gemmell
Resigned: 09 February 2001
86 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
62 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 09 February 2001
85 years old

Director
HUGHES, John Gareth
Resigned: 09 February 2001
84 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 09 February 2001
81 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
75 years old

Persons With Significant Control

Sig Roofing Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN HUGHES (WIGAN) LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

13 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 92 more events
22 Mar 1989
Accounts for a small company made up to 31 August 1987

24 Aug 1988
Return made up to 31/12/87; full list of members

28 May 1987
Accounts for a small company made up to 31 August 1986

28 May 1987
Return made up to 31/08/86; full list of members

26 Jun 1986
Accounting reference date shortened from 31/03 to 31/08

JOHN HUGHES (WIGAN) LIMITED Charges

24 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 28 February 2001
Persons entitled: Midland Bank PLC
Description: Yard 1, wallgate, wigan, lancashire.
12 August 1985
Fixed and floating charge
Delivered: 15 August 1985
Status: Satisfied on 28 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…