BARNFIELD HUGHES LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD HUGHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01407381

Incorporation date

02/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1979)
dot icon10/02/2026
Termination of appointment of Hugh Robert William Hughes as a director on 2025-12-05
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/07/2025
Registered office address changed from The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14
dot icon07/07/2025
Director's details changed for Mrs Diane Ethel Hughes on 2025-07-04
dot icon07/07/2025
Secretary's details changed for Karen Louise Hughes on 2025-07-04
dot icon04/07/2025
Director's details changed for Owen Christopher Dominic Hughes on 2025-07-04
dot icon04/07/2025
Director's details changed for Mrs Elizabeth Jane Waller on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Hugh Robert William Hughes on 2025-07-04
dot icon18/06/2025
Cessation of Diane Ethel Hughes as a person with significant control on 2025-05-18
dot icon18/06/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-06-18
dot icon18/06/2025
Notification of a person with significant control statement
dot icon18/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/10/2024
Second filing of Confirmation Statement dated 2024-05-18
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Change of details for Mrs Diane Ethel Hughes as a person with significant control on 2024-05-18
dot icon05/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon04/07/2023
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-05-18 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon30/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon29/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon07/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon07/06/2019
Notification of Diane Ethel Hughes as a person with significant control on 2019-05-18
dot icon07/06/2019
Cessation of Hugh Robert William Hughes as a person with significant control on 2019-05-18
dot icon02/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon31/03/2016
Appointment of Mrs Diane Ethel Hughes as a director on 2016-02-01
dot icon02/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/06/2013
Secretary's details changed for Karen Louise Hughes on 2013-05-18
dot icon20/06/2013
Director's details changed for Owen Christopher Dominic Hughes on 2013-05-18
dot icon20/06/2013
Director's details changed for Hugh Robert William Hughes on 2013-05-18
dot icon20/06/2013
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2013-06-20
dot icon13/07/2012
Appointment of Mrs Elizabeth Jane Waller as a director
dot icon28/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/05/2010
Director's details changed for Owen Christopher Dominic Hughes on 2010-05-18
dot icon09/02/2010
Appointment of Karen Louise Hughes as a secretary
dot icon04/02/2010
Termination of appointment of Owen Hughes as a secretary
dot icon22/12/2009
Purchase of own shares.
dot icon14/12/2009
Cancellation of shares. Statement of capital on 2009-12-14
dot icon14/12/2009
Resolutions
dot icon30/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon11/06/2009
Return made up to 18/05/09; full list of members
dot icon01/12/2008
Appointment terminated director richard raymond
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon11/06/2008
Director and secretary's change of particulars / owen hughes / 18/05/2008
dot icon09/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon21/06/2007
Return made up to 18/05/07; full list of members
dot icon25/05/2007
Full accounts made up to 2006-09-30
dot icon22/06/2006
Return made up to 18/05/06; full list of members
dot icon22/06/2006
Location of debenture register
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX
dot icon09/06/2006
Full accounts made up to 2005-09-30
dot icon17/06/2005
Return made up to 18/05/05; full list of members
dot icon01/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/06/2004
Return made up to 18/05/04; full list of members
dot icon02/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon28/05/2003
Return made up to 18/05/03; full list of members
dot icon20/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon23/05/2002
Return made up to 18/05/02; full list of members
dot icon08/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon21/05/2001
Full group accounts made up to 2000-09-30
dot icon16/10/2000
New director appointed
dot icon20/06/2000
Return made up to 18/05/00; full list of members
dot icon19/05/2000
Full group accounts made up to 1999-09-30
dot icon01/11/1999
New director appointed
dot icon18/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
New secretary appointed
dot icon08/07/1999
Return made up to 18/05/99; no change of members
dot icon30/04/1999
Full group accounts made up to 1998-09-30
dot icon24/07/1998
Full group accounts made up to 1997-09-30
dot icon15/07/1998
Return made up to 18/05/98; full list of members
dot icon09/06/1997
Return made up to 18/05/97; no change of members
dot icon21/05/1997
Full group accounts made up to 1996-09-30
dot icon10/06/1996
Return made up to 18/05/96; no change of members
dot icon10/05/1996
Full group accounts made up to 1995-09-30
dot icon23/05/1995
Return made up to 18/05/95; full list of members
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 18/05/94; no change of members
dot icon05/06/1994
Full group accounts made up to 1993-09-30
dot icon16/06/1993
Return made up to 18/05/93; no change of members
dot icon24/05/1993
Full group accounts made up to 1992-09-30
dot icon24/06/1992
Accounts for a small company made up to 1991-09-30
dot icon03/06/1992
Return made up to 18/05/92; full list of members
dot icon25/07/1991
Full accounts made up to 1990-09-30
dot icon27/06/1991
Return made up to 18/05/91; no change of members
dot icon21/03/1991
Return made up to 16/01/91; no change of members
dot icon07/06/1990
Memorandum and Articles of Association
dot icon05/06/1990
Resolutions
dot icon24/05/1990
Full group accounts made up to 1989-09-30
dot icon24/05/1990
Return made up to 18/05/90; full list of members
dot icon16/02/1990
Registered office changed on 16/02/90 from: 2 george street chester CH1 3EG
dot icon06/06/1989
Return made up to 02/05/89; full list of members
dot icon18/05/1989
Full group accounts made up to 1988-09-30
dot icon24/06/1988
Full accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 08/06/88; full list of members
dot icon04/09/1987
Return made up to 07/05/87; full list of members
dot icon02/09/1987
Accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Group of companies' accounts made up to 1985-09-30
dot icon22/05/1986
Return made up to 07/05/86; full list of members
dot icon02/01/1979
Miscellaneous
dot icon02/01/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.47M
-
0.00
3.83M
-
2022
0
3.95M
-
0.00
3.84M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Owen Christopher Dominic
Director
01/11/1999 - Present
8
Waller, Elizabeth Jane
Director
29/06/2012 - Present
2
Hughes, Owen Christopher Dominic
Secretary
24/07/1999 - 17/09/2009
2
Hughes, Karen Louise
Secretary
17/09/2009 - Present
-
Raymond, Richard Michael
Director
01/10/2000 - 01/10/2008
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNFIELD HUGHES LIMITED

BARNFIELD HUGHES LIMITED is an(a) Active company incorporated on 02/01/1979 with the registered office located at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNFIELD HUGHES LIMITED?

toggle

BARNFIELD HUGHES LIMITED is currently Active. It was registered on 02/01/1979 .

Where is BARNFIELD HUGHES LIMITED located?

toggle

BARNFIELD HUGHES LIMITED is registered at The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does BARNFIELD HUGHES LIMITED do?

toggle

BARNFIELD HUGHES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARNFIELD HUGHES LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Hugh Robert William Hughes as a director on 2025-12-05.