About

Registered Number: 00243035
Date of Incorporation: 17/10/1929 (94 years and 7 months ago)
Company Status: Active
Registered Address: Station Road, Stalbridge, Dorset, DT10 2RZ

 

Established in 1929, William Hughes Ltd have registered office in Stalbridge, Dorset, it's status is listed as "Active". The current directors of William Hughes Ltd are listed as Pocklington, Betty, Collins, Alan Frederick, Hopkins, Kenneth Sidney, Talbot, James Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Alan Frederick N/A 31 December 1993 1
HOPKINS, Kenneth Sidney N/A 31 December 1993 1
TALBOT, James Robert N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
POCKLINGTON, Betty 18 January 2007 18 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CH01 - Change of particulars for director 27 May 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 04 October 2017
PSC07 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 11 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 15 August 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 15 June 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 22 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 22 August 2001
287 - Change in situation or address of Registered Office 29 December 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 02 September 1998
287 - Change in situation or address of Registered Office 24 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 30 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 07 October 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
CERTNM - Change of name certificate 11 January 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 11 October 1993
395 - Particulars of a mortgage or charge 27 July 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 08 October 1992
288 - N/A 26 April 1992
363b - Annual Return 24 October 1991
AA - Annual Accounts 11 October 1991
395 - Particulars of a mortgage or charge 10 June 1991
395 - Particulars of a mortgage or charge 10 June 1991
395 - Particulars of a mortgage or charge 10 June 1991
395 - Particulars of a mortgage or charge 10 June 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 09 October 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 10 November 1987
287 - Change in situation or address of Registered Office 10 September 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 17 July 1986
363 - Annual Return 05 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

Debenture 24 May 2010 Outstanding

N/A

Debenture 20 August 2008 Outstanding

N/A

Chattel mortgage 29 January 2003 Outstanding

N/A

Legal mortgage 12 July 1993 Fully Satisfied

N/A

Legal mortgage 20 May 1991 Fully Satisfied

N/A

Legal mortgage 20 May 1991 Fully Satisfied

N/A

Legal mortgage 20 May 1991 Fully Satisfied

N/A

Mortgage & further charge 03 May 1968 Fully Satisfied

N/A

Mortgage 22 September 1967 Fully Satisfied

N/A

Instrument of charge 03 October 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.