About

Registered Number: 00691950
Date of Incorporation: 08/05/1961 (63 years and 11 months ago)
Company Status: Active
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT,

 

Founded in 1961, Hughes & Coleman Ltd are based in Norwich, it has a status of "Active". The companies directors are listed as Hughes, John Raymond, Gilbert, Robert, Hughes, Jean Maryon, Hughes, Raymond, Wastell, Joy Irene at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John Raymond 31 March 1994 - 1
GILBERT, Robert N/A 04 October 2002 1
HUGHES, Jean Maryon N/A 31 March 1994 1
HUGHES, Raymond N/A 31 March 1994 1
WASTELL, Joy Irene N/A 29 March 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 24 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 14 November 2013
MR04 - N/A 14 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 October 2007
353 - Register of members 22 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 18 July 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 October 1999
AUD - Auditor's letter of resignation 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 29 June 1994
288 - N/A 26 April 1994
288 - N/A 19 April 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 31 July 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 01 March 1990
395 - Particulars of a mortgage or charge 17 February 1990
AA - Annual Accounts 10 January 1990
RESOLUTIONS - N/A 24 April 1989
395 - Particulars of a mortgage or charge 24 April 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 February 1990 Fully Satisfied

N/A

Debenture 18 April 1989 Fully Satisfied

N/A

Legal charge 18 June 1985 Fully Satisfied

N/A

Charge 24 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.