About

Registered Number: 03105656
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Arden Works Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2SS,

 

Based in Stockport, Cheshire, Hughes Safety Showers Ltd was registered on 22 September 1995, it's status at Companies House is "Active". Darlington, Paul, Bradbury-jones, Irene, Burney, Geoffrey, Cliffe, Colin, Dootson, Stephen, Lock, Toni Marie, Evans, Peter Robert, Geary, Simon Charles Martin, Renshaw, Sandra are the current directors of Hughes Safety Showers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLINGTON, Paul 03 May 2016 - 1
EVANS, Peter Robert 02 April 2014 02 April 2014 1
GEARY, Simon Charles Martin 22 September 1995 31 December 2004 1
RENSHAW, Sandra 30 September 1998 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY-JONES, Irene 31 August 2008 31 July 2011 1
BURNEY, Geoffrey 22 July 2001 31 August 2008 1
CLIFFE, Colin 31 October 1999 21 July 2001 1
DOOTSON, Stephen 31 July 2011 24 December 2015 1
LOCK, Toni Marie 24 December 2015 03 May 2016 1

Filing History

Document Type Date
RP04AP01 - N/A 25 August 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 02 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2017
CS01 - N/A 30 August 2017
MR04 - N/A 17 February 2017
CS01 - N/A 17 October 2016
RESOLUTIONS - N/A 16 May 2016
AD01 - Change of registered office address 16 May 2016
CC04 - Statement of companies objects 16 May 2016
AA - Annual Accounts 12 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 01 September 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 28 July 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 August 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 22 August 2008
363a - Annual Return 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
353 - Register of members 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 20 June 2002
RESOLUTIONS - N/A 08 November 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 18 December 2000
363s - Annual Return 06 October 2000
AAMD - Amended Accounts 27 September 2000
AA - Annual Accounts 09 May 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 15 April 1998
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
CERT10 - Re-registration of a company from public to private 13 November 1997
MAR - Memorandum and Articles - used in re-registration 13 November 1997
53 - Application by a public company for re-registration as a private company 13 November 1997
CERTNM - Change of name certificate 15 October 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 22 April 1996
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 April 2012 Outstanding

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 26 January 2012 Fully Satisfied

N/A

Floating charge (all assets) 27 April 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 27 April 2011 Fully Satisfied

N/A

Fixed and floating charge 20 February 2006 Fully Satisfied

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Mortgage debenture 06 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.