Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIGEL HUGHES LIMITED
Company Information for

NIGEL HUGHES LIMITED

SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
01238784
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Nigel Hughes Ltd
NIGEL HUGHES LIMITED was founded on 1975-12-29 and has its registered office in Blackpool. The organisation's status is listed as "In Administration
Administrative Receiver". Nigel Hughes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NIGEL HUGHES LIMITED
 
Legal Registered Office
SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in CH1
 
Filing Information
Company Number 01238784
Company ID Number 01238784
Date formed 1975-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB163242584  
Last Datalog update: 2018-10-04 15:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGEL HUGHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NIGEL HUGHES LIMITED
The following companies were found which have the same name as NIGEL HUGHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIGEL HUGHES P.R. LIMITED 90 CHAPELTOWN ROAD BROMLEY CROSS BROMLEY CROSS BOLTON BL7 9ND Dissolved Company formed on the 2010-07-22
NIGEL HUGHES LIMITED Unknown
NIGEL HUGHES CYF 184 PORT ROAD EAST BARRY CF62 9PZ Active Company formed on the 2022-11-08

Company Officers of NIGEL HUGHES LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE ALLMAN
Company Secretary 2000-12-02
PETER GEORGE ALLMAN
Director 2003-01-10
ISABEL KATHLEEN HUGHES
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SMITH
Director 2003-01-10 2015-04-15
NORMAN JOHN HARVED
Company Secretary 1996-06-01 2000-12-02
BETTY MABEL RILEY
Company Secretary 1994-08-30 1996-05-01
ISABEL KATHLEEN HUGHES
Company Secretary 1991-06-12 1994-08-30
WILFRED NIGEL HUGHES
Director 1991-06-12 1993-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-27AM23Liquidation. Administration move to dissolve company
2018-03-20AM10Administrator's progress report
2017-10-30AM02Liquidation statement of affairs AM02SOA
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 49a St Werburgh Street Chester Cheshire CH1 2DY
2017-09-25AM07Liquidation creditors meeting
2017-09-07AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-07AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-03AM01Appointment of an administrator
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 330
2016-07-11AR0113/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 330
2015-07-01AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 330
2014-07-08AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0113/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0113/06/12 ANNUAL RETURN FULL LIST
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-25AR0112/06/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ALLMAN / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL KATHLEEN HUGHES / 12/06/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-27RES13RE DIVIDENDS,VOTING RIGHTS 28/11/2007
2008-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-27128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-25123NC INC ALREADY ADJUSTED 24/09/04
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20RES04£ NC 100/300 24/09/04
2004-12-2088(2)RAD 24/09/04--------- £ SI 200@1=200 £ IC 100/300
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-21363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-2288(2)RAD 15/04/03--------- £ SI 100@1
2003-07-13363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-05363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-27363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17288bSECRETARY RESIGNED
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 49A ST. WERBURGH ROW CHESTER
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-29363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-08363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-25363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-26363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18288NEW SECRETARY APPOINTED
1996-06-18363(288)SECRETARY RESIGNED
1996-06-18363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-10-25225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-04363sRETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS
1994-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to NIGEL HUGHES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-14
Other Corp2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against NIGEL HUGHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-01-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,456
Creditors Due Within One Year 2012-04-01 £ 54,852
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIGEL HUGHES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 121,055
Debtors 2012-04-01 £ 13,428
Fixed Assets 2012-04-01 £ 83,947
Shareholder Funds 2012-04-01 £ 148,694
Stocks Inventory 2012-04-01 £ 107,627
Tangible Fixed Assets 2012-04-01 £ 83,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIGEL HUGHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGEL HUGHES LIMITED
Trademarks
We have not found any records of NIGEL HUGHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGEL HUGHES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as NIGEL HUGHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIGEL HUGHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNIGEL HUGHES LIMITEDEvent Date2017-07-10
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF : Further details contact: Email: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk . Ag KF40677
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyNIGEL HUGHES LIMITEDEvent Date2017-07-10
In the High Court of Justice, Chancery Division Manchester District Registry Notice is hereby given that creditors of the Company are required, on or before 7 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Administrator at Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF If so required by notice from the Administrator, creditors must produce any document or other evidence which the Administrator considers is necessary to substantiate the whole or any part of a claim. Office Holder Details: Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Further details contact: Email: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk . Ag KF40677
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGEL HUGHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIGEL HUGHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4