HUGHES FURNITURE LTD
MAGHERAFELT


Company number NI015917
Status Active
Incorporation Date 30 June 1982
Company Type Private Limited Company
Address 14 BELLSHILL ROAD, CASTLEDAWSON, MAGHERAFELT, BT45 8HG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Mr Michael Hughes on 12 December 2016; Registration of charge NI0159170013, created on 8 November 2016. The most likely internet sites of HUGHES FURNITURE LTD are www.hughesfurniture.co.uk, and www.hughes-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Hughes Furniture Ltd is a Private Limited Company. The company registration number is NI015917. Hughes Furniture Ltd has been working since 30 June 1982. The present status of the company is Active. The registered address of Hughes Furniture Ltd is 14 Bellshill Road Castledawson Magherafelt Bt45 8hg. . HUGHES, Michael John is a Secretary of the company. HUGHES, Brendan Oliver is a Director of the company. HUGHES, Gerard Patrick is a Director of the company. HUGHES, Kevin Thomas is a Director of the company. HUGHES, Michael John is a Director of the company. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HUGHES, Michael John
Appointed Date: 30 June 1982

Director
HUGHES, Brendan Oliver
Appointed Date: 30 June 1982
63 years old

Director
HUGHES, Gerard Patrick
Appointed Date: 30 June 1982
64 years old

Director
HUGHES, Kevin Thomas
Appointed Date: 30 June 1982
58 years old

Director
HUGHES, Michael John
Appointed Date: 30 June 1982
68 years old

Persons With Significant Control

Mr Michael John Hughes
Notified on: 9 December 2016
68 years old
Nature of control: Has significant influence or control

Mr Brendan Oliver Hughes
Notified on: 9 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerard Patrick Hughes
Notified on: 9 December 2016
64 years old
Nature of control: Has significant influence or control

Mr Kevin Thomas Hughes
Notified on: 9 December 2016
58 years old
Nature of control: Has significant influence or control

HUGHES FURNITURE LTD Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Dec 2016
Director's details changed for Mr Michael Hughes on 12 December 2016
10 Nov 2016
Registration of charge NI0159170013, created on 8 November 2016
31 May 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 62,000

...
... and 107 more events
30 Jun 1982
Articles

30 Jun 1982
Memorandum

30 Jun 1982
Pars re dirs/sit reg offi

30 Jun 1982
Statement of nominal cap

13 Jun 1982
Certificate of incorporation

HUGHES FURNITURE LTD Charges

8 November 2016
Charge code NI01 5917 0013
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those premises situate at and known as 14…
3 July 2015
Charge code NI01 5917 0012
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security for Itself and Bank of Ireland (UK) PLC
Description: 16 bells hill road, castledawson, county londonderry…
19 September 2007
Debenture
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. Lands in folios 16813 and…
20 April 2004
Mortgage or charge
Delivered: 4 May 2004
Status: Outstanding
Persons entitled: The Governor & Co Donegall Sq North
Description: Fixed & floating charge all monies by way of fixed…
15 April 1999
Mortgage or charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.assignment of rents the factory and office…
21 August 1992
Mortgage
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises at ballshill road, castledawson, county…
21 August 1992
Charge
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Folio LY1498 county londonderry.
21 August 1992
Mortgage
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Part of the factory premises situate at 14 bellshill road…
22 May 1992
Mortgage
Delivered: 3 June 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land situate in the townland of shanemullagh, castledawson…
24 April 1992
Mortgage
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises comprised in a deed of rectification dated 22ND…
11 August 1987
Specific charge on present and future book debts and receivables
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All book debts and other receivables.
3 July 1987
Debenture
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
8 January 1985
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 16 January 1985
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises at bellshill road, castledawson, county…