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

HUSHON (UK) LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
02469325
Private Limited Company
Active

Company Overview

About Hushon (uk) Ltd
HUSHON (UK) LIMITED was founded on 1990-02-12 and has its registered office in Havant. The organisation's status is listed as "Active". Hushon (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUSHON (UK) LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in BN3
 
Filing Information
Company Number 02469325
Company ID Number 02469325
Date formed 1990-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544245943  
Last Datalog update: 2023-08-06 10:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUSHON (UK) LIMITED
The accountancy firm based at this address is MORRIS CROCKER 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.

Company Officers of HUSHON (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER KENNETH STEWART JOHNSTONE
Director 1992-02-12
BENJAMIN CHARLES JOHNSTONE
Director 2005-08-01
PAUL WADSWORTH
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER MARTIN
Company Secretary 1992-02-12 2017-08-31
ANTHONY PETER MARTIN
Director 1992-02-12 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER KENNETH STEWART JOHNSTONE ANDA (PORTSMOUTH) LIMITED Director 1992-10-24 CURRENT 1987-05-15 Dissolved 2015-07-28

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
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CESSATION OF ALEX KENNETH STEWART JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KENNETH STEWART JOHNSTONE
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024693250004
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024693250005
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES JOHNSTONE
2020-12-14PSC04Change of details for Mr Alex Kenneth Stewart Johnstone as a person with significant control on 2020-12-11
2020-12-02PSC04Change of details for Mr Alex Kenneth Stewart Johnstone as a person with significant control on 2020-12-01
2020-11-24AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-10-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14PSC04Change of details for Mr Alex Kenneth Stewart Johnstone as a person with significant control on 2017-10-23
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 44 Grand Parade Brighton BN2 9QA England
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-23SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 500
2017-10-10SH03Purchase of own shares
2017-10-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024693250004
2017-09-01TM02Termination of appointment of Anthony Peter Martin on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER MARTIN
2017-09-01PSC07CESSATION OF ANTHONY PETER MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-02-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20CH01Director's details changed for Mr Alexander Kenneth Stewart Johnstone on 2017-02-20
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0112/02/16 ANNUAL RETURN FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES JOHNSTONE / 01/10/2009
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KENNETH STEWART JOHNSTONE / 01/10/2009
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 8 the Drive Hove East Sussex BN3 3JT
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 01/10/2009
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER MARTIN / 01/10/2009
2015-11-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0112/02/14 FULL LIST
2013-02-20AR0112/02/13 FULL LIST
2012-11-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-23AR0112/02/12 FULL LIST
2011-11-08AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-17AR0112/02/11 FULL LIST
2010-11-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-16AR0112/02/10 FULL LIST
2009-11-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARTIN / 11/02/2009
2008-10-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-05363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-17363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-03-06363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-02-18363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-16363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-02-22363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
1999-12-09AUDAUDITOR'S RESIGNATION
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-02-19363aRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-05-31363aRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-02-21363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-02-20363sRETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1995-12-11AUDAUDITOR'S RESIGNATION
1995-11-23AAFULL GROUP ACCOUNTS MADE UP TO 31/07/95
1995-11-20395PARTICULARS OF MORTGAGE/CHARGE
1995-08-18287REGISTERED OFFICE CHANGED ON 18/08/95 FROM: GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT
1995-08-18395PARTICULARS OF MORTGAGE/CHARGE
1995-07-28CERTNMCOMPANY NAME CHANGED JOHNSTONE MARTIN GROUP LIMITED CERTIFICATE ISSUED ON 31/07/95
1995-07-05287REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF
1995-05-25AUDAUDITOR'S RESIGNATION
1995-02-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-22363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1994-11-29AAFULL GROUP ACCOUNTS MADE UP TO 31/07/94
1994-03-01363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1993-11-19AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/93
1993-02-26363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1993-01-22ELRESS252 DISP LAYING ACC 08/12/92
1993-01-22ELRESS386 DISP APP AUDS 08/12/92
1993-01-22AAFULL GROUP ACCOUNTS MADE UP TO 31/07/92
1992-02-25363xRETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to HUSHON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUSHON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding ALEXANDER KENNETH STEWART JOHNSTONE
DEBENTURE 1998-08-07 Outstanding VENTURE FINANCE PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 14TH AUGUST 1995 ISSUED BY THE COMPANY 1995-11-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-08-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 468,765
Creditors Due Within One Year 2012-07-31 £ 574,220
Provisions For Liabilities Charges 2013-07-31 £ 3,004
Provisions For Liabilities Charges 2012-07-31 £ 3,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HUSHON (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 102,922
Cash Bank In Hand 2012-07-31 £ 158,184
Current Assets 2013-07-31 £ 760,433
Current Assets 2012-07-31 £ 959,989
Debtors 2013-07-31 £ 534,091
Debtors 2012-07-31 £ 676,208
Fixed Assets 2013-07-31 £ 18,502
Fixed Assets 2012-07-31 £ 22,240
Secured Debts 2013-07-31 £ 508,159
Secured Debts 2012-07-31 £ 605,449
Shareholder Funds 2013-07-31 £ 307,166
Shareholder Funds 2012-07-31 £ 404,393
Stocks Inventory 2013-07-31 £ 123,420
Stocks Inventory 2012-07-31 £ 125,597
Tangible Fixed Assets 2013-07-31 £ 18,402
Tangible Fixed Assets 2012-07-31 £ 22,140

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUSHON (UK) LIMITED registering or being granted any patents
Domain Names

HUSHON (UK) LIMITED owns 1 domain names.

hushonuk.co.uk  

Trademarks
We have not found any records of HUSHON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSHON (UK) 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 (43220 - Plumbing, heat and air-conditioning installation) as HUSHON (UK) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where HUSHON (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSHON (UK) 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 HUSHON (UK) 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.