UKBizDB.co.uk

BARNFIELD HUGHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnfield Hughes Limited. The company was founded 45 years ago and was given the registration number 01407381. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARNFIELD HUGHES LIMITED
Company Number:01407381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary17 September 2009Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 February 2016Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director-Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 November 1999Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director29 June 2012Active
Horwich House, Whaley Bridge, High Peak, SK23 7EW

Secretary-Active
Pool Close, Sandybrook, Ashbourne, DE6 2AQ

Secretary24 July 1999Active
Horwich House, Whaley Bridge, High Peak, SK23 7EW

Director-Active
109 Prestbury Road, Macclesfield, SK10 3BU

Director01 October 2000Active

People with Significant Control

Mrs Diane Ethel Hughes
Notified on:18 May 2019
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Robert William Hughes
Notified on:18 May 2017
Status:Active
Date of birth:June 1932
Nationality:British
Address:C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type group.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type group.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2015-07-02Accounts

Accounts with accounts type group.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type group.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.