Hughes Pumps Ltd was registered on 01 May 1985 and are based in Washington, it's status at Companies House is "Active". The organisation is registered for VAT. Harrison, Karen June, Cranford, Philip, Vokes, Iris May, Burch, Edward Joseph William, Draper, Graham Michael, Haslam, James Churchill, Hearn, Roger, Miller, Rodney are listed as directors of Hughes Pumps Ltd. We don't currently know the number of employees at Hughes Pumps Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANFORD, Philip | 30 June 2005 | - | 1 |
BURCH, Edward Joseph William | N/A | 13 August 1993 | 1 |
DRAPER, Graham Michael | N/A | 21 November 2017 | 1 |
HASLAM, James Churchill | 30 June 2005 | 09 April 2015 | 1 |
HEARN, Roger | N/A | 31 May 2012 | 1 |
MILLER, Rodney | 30 June 2005 | 12 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Karen June | 01 January 2012 | - | 1 |
VOKES, Iris May | 01 April 1993 | 31 January 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 05 June 2019 | |
PSC05 - N/A | 20 May 2019 | |
PSC07 - N/A | 20 May 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 04 June 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
PSC02 - N/A | 11 December 2017 | |
PSC04 - N/A | 11 December 2017 | |
PSC07 - N/A | 11 December 2017 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
SH03 - Return of purchase of own shares | 24 November 2015 | |
SH03 - Return of purchase of own shares | 24 November 2015 | |
RESOLUTIONS - N/A | 09 November 2015 | |
SH06 - Notice of cancellation of shares | 09 November 2015 | |
SH06 - Notice of cancellation of shares | 09 November 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 March 2015 | |
AUD - Auditor's letter of resignation | 16 January 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 18 March 2014 | |
MR01 - N/A | 15 November 2013 | |
MR01 - N/A | 02 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 03 August 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AP03 - Appointment of secretary | 20 January 2012 | |
TM02 - Termination of appointment of secretary | 20 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
RESOLUTIONS - N/A | 02 November 2010 | |
RESOLUTIONS - N/A | 02 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AD04 - Change of location of company records to the registered office | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH03 - Change of particulars for secretary | 30 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2009 | |
363a - Annual Return | 13 November 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2008 | |
AA - Annual Accounts | 01 July 2008 | |
169 - Return by a company purchasing its own shares | 01 February 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 November 2007 | |
123 - Notice of increase in nominal capital | 14 November 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 02 August 2006 | |
353 - Register of members | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
RESOLUTIONS - N/A | 30 June 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
AA - Annual Accounts | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 01 May 2003 | |
AAMD - Amended Accounts | 17 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 25 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1999 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 09 May 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 03 January 1995 | |
363b - Annual Return | 27 July 1994 | |
288 - N/A | 19 May 1994 | |
AA - Annual Accounts | 09 February 1994 | |
288 - N/A | 22 April 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 25 February 1992 | |
RESOLUTIONS - N/A | 06 August 1991 | |
363a - Annual Return | 16 April 1991 | |
AA - Annual Accounts | 25 March 1991 | |
CERTNM - Change of name certificate | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 10 August 1990 | |
288 - N/A | 31 July 1990 | |
288 - N/A | 31 July 1990 | |
287 - Change in situation or address of Registered Office | 29 June 1990 | |
288 - N/A | 09 February 1990 | |
363 - Annual Return | 03 October 1989 | |
AA - Annual Accounts | 03 October 1989 | |
363 - Annual Return | 03 October 1989 | |
287 - Change in situation or address of Registered Office | 01 August 1989 | |
287 - Change in situation or address of Registered Office | 14 July 1989 | |
288 - N/A | 11 July 1989 | |
288 - N/A | 11 July 1989 | |
AA - Annual Accounts | 28 April 1989 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 20 April 1988 | |
GEN117 - N/A | 10 December 1987 | |
RESOLUTIONS - N/A | 24 November 1987 | |
288 - N/A | 24 November 1987 | |
MEM/ARTS - N/A | 12 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 November 1987 | |
363 - Annual Return | 14 September 1987 | |
363 - Annual Return | 14 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 December 1986 | |
CERTNM - Change of name certificate | 04 August 1986 | |
287 - Change in situation or address of Registered Office | 20 June 1986 | |
NEWINC - New incorporation documents | 01 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2013 | Outstanding |
N/A |
A registered charge | 01 July 2013 | Outstanding |
N/A |
Debenture | 01 November 2010 | Outstanding |
N/A |
Legal charge | 18 November 1992 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 07 August 1990 | Fully Satisfied |
N/A |