UKBizDB.co.uk

C.B. HUGHES LIMITED

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

This company is commonly known as C.b. Hughes Limited. The company was founded 26 years ago and was given the registration number 03596571. The firm's registered office is in PORTSMOUTH. You can find them at 3 Links House, Dundas Lane, Portsmouth, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:C.B. HUGHES LIMITED
Company Number:03596571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Links House, Dundas Lane, Portsmouth, PO3 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary09 April 2020Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director01 August 2023Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director01 August 2023Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Secretary30 September 2020Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Secretary10 March 1999Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Secretary09 April 2020Active
55 The Thicket, Down End, Fareham, PO16 8QA

Secretary10 July 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 July 1998Active
3 Links House, Dundas Lane, Portsmouth, United Kingdom, PO3 5BL

Director23 June 2015Active
Hazel Cottage, 49 Hollow Lane, Hayling Island, PO11 9EX

Director01 April 2004Active
3, Tench Way, Romsey, United Kingdom, SO51 7RX

Director27 August 2020Active
66, London Road, Widley, Waterlooville, United Kingdom, PO7 5AG

Director01 November 2007Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director09 April 2020Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director01 April 2004Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director10 July 1998Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director26 May 2022Active
3, Links House, Dundas Lane, Portsmouth, PO3 5BL

Director13 October 2020Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director14 November 2020Active
55 The Thicket, Down End, Fareham, PO16 8QA

Director10 July 1998Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director14 November 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 July 1998Active

People with Significant Control

Finch Commercial Insurance Brokers Ltd
Notified on:08 June 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kenroy Limited
Notified on:25 April 2018
Status:Active
Country of residence:United Kingdom
Address:3 Links House, Dundas Lane, Portsmouth, United Kingdom, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter King
Notified on:23 April 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Links House, Portsmouth, United Kingdom, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Graham Franklyn Pead
Notified on:23 April 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:3, Links House, Portsmouth, United Kingdom, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter King
Notified on:23 April 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Links House, Portsmouth, United Kingdom, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Graham Franklyn Pead
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:3, Links House, Portsmouth, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Violet Pead
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:3, Links House, Portsmouth, PO3 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Peter King
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:3, Links House, Portsmouth, PO3 5BL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.