A HUGHES AND SON(SKELLINGTHORPE)LIMITED
LONG BENNINGTON

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 00549113
Status Active
Incorporation Date 12 May 1955
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Patrick Martin Walsh as a director on 23 January 2017; Appointment of Mr Niall Browne as a director on 23 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of A HUGHES AND SON(SKELLINGTHORPE)LIMITED are www.ahughesand.co.uk, and www.a-hughes-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Hughes and Son Skellingthorpe Limited is a Private Limited Company. The company registration number is 00549113. A Hughes and Son Skellingthorpe Limited has been working since 12 May 1955. The present status of the company is Active. The registered address of A Hughes and Son Skellingthorpe Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . HANCOCK, Gary is a Secretary of the company. BROWNE, Niall is a Director of the company. HANCOCK, Gary is a Director of the company. HANCOCK, Jayne is a Director of the company. WALSH, Patrick Martin is a Director of the company. Secretary DAWSON, Marie Margaret has been resigned. Secretary HANCOCK, Jayne has been resigned. Secretary POSKITT, Eileen Marjorie has been resigned. Director DAWSON, Marie Margaret has been resigned. Director HUGHES, Alan Joseph has been resigned. Director HUGHES, Andrew Micheal has been resigned. Director HUGHES, David Aubrey has been resigned. Director MEAR, Clifford Frederick has been resigned. Director POSKITT, Eileen Marjorie has been resigned. Director SMITH, Roger David has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
HANCOCK, Gary
Appointed Date: 19 September 2013

Director
BROWNE, Niall
Appointed Date: 23 January 2017
52 years old

Director
HANCOCK, Gary
Appointed Date: 08 September 2003
63 years old

Director
HANCOCK, Jayne
Appointed Date: 28 May 2004
58 years old

Director
WALSH, Patrick Martin
Appointed Date: 23 January 2017
65 years old

Resigned Directors

Secretary
DAWSON, Marie Margaret
Resigned: 30 September 2004
Appointed Date: 09 January 2001

Secretary
HANCOCK, Jayne
Resigned: 19 September 2013
Appointed Date: 30 September 2004

Secretary
POSKITT, Eileen Marjorie
Resigned: 09 January 2001

Director
DAWSON, Marie Margaret
Resigned: 28 May 2004
Appointed Date: 01 May 1996
57 years old

Director
HUGHES, Alan Joseph
Resigned: 15 May 2003
75 years old

Director
HUGHES, Andrew Micheal
Resigned: 28 May 2004
68 years old

Director
HUGHES, David Aubrey
Resigned: 28 May 2004
77 years old

Director
MEAR, Clifford Frederick
Resigned: 01 October 2015
Appointed Date: 28 May 2004
58 years old

Director
POSKITT, Eileen Marjorie
Resigned: 09 January 2001
103 years old

Director
SMITH, Roger David
Resigned: 30 May 1996
Appointed Date: 02 August 1995
80 years old

Persons With Significant Control

Lincoln Proteins Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

A HUGHES AND SON(SKELLINGTHORPE)LIMITED Events

24 Jan 2017
Appointment of Mr Patrick Martin Walsh as a director on 23 January 2017
24 Jan 2017
Appointment of Mr Niall Browne as a director on 23 January 2017
02 Nov 2016
Confirmation statement made on 1 October 2016 with updates
23 Jun 2016
Full accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,600

...
... and 94 more events
14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 26/09/86; full list of members

13 Sep 1986
Full accounts made up to 31 March 1985

09 May 1980
Alter mem and arts
12 May 1955
Incorporation

A HUGHES AND SON(SKELLINGTHORPE)LIMITED Charges

27 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 22 July 2004
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 1982
Charge
Delivered: 27 July 1982
Status: Satisfied on 5 June 2014
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future.
8 January 1979
Chattels mortgage
Delivered: 10 January 1979
Status: Satisfied on 5 June 2014
Persons entitled: Forward Trust Limited.
Description: Chattels, plant machinery and items for details see doc m…
19 October 1978
Mortgage
Delivered: 26 October 1978
Status: Satisfied on 5 June 2014
Persons entitled: Forward Trust Limited
Description: One ms 2 cooker (atmospheric) complete with gearbox 60 hp…
18 September 1978
Charge
Delivered: 22 September 1978
Status: Satisfied on 5 June 2014
Persons entitled: Forward Trust LTD
Description: Floating charge on the. Undertaking and all property and…
2 September 1974
Chattels mortgage
Delivered: 9 September 1974
Status: Satisfied on 5 June 2014
Persons entitled: Forward Trust LTD
Description: Schedule of items on chattels mortgage all and singular the…
1 October 1964
Mortgage
Delivered: 8 October 1964
Status: Satisfied on 18 April 2007
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…