About

Registered Number: 01910376
Date of Incorporation: 01/05/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Highfield Works, Spring Gardens, Washington, West Sussex, RH20 3BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.