About

Registered Number: 03785099
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 70 Ninian Road, Roath, Cardiff, CF23 5EN,

 

Judi Hufton Designs Ltd was founded on 09 June 1999, it's status in the Companies House registry is set to "Active". There is one director listed as Griffiths, Matthew Luke for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Matthew Luke 23 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
MR04 - N/A 24 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 June 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 15 January 2019
MR01 - N/A 31 October 2018
MR01 - N/A 29 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 June 2017
MR01 - N/A 27 January 2017
MR01 - N/A 27 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 June 2008
353 - Register of members 17 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 20 July 2003
395 - Particulars of a mortgage or charge 07 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 16 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 29 June 2000
225 - Change of Accounting Reference Date 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

Legal mortgage 30 January 2003 Outstanding

N/A

Legal mortgage 01 June 2001 Outstanding

N/A

Debenture 08 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.