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.
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 |
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 |
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 |