C.B. HUGHES LIMITED

Register to unlock more data on OkredoRegister

C.B. HUGHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596571

Incorporation date

10/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Links House, Dundas Lane, Portsmouth PO3 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/11/2023
Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on 2023-10-31
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon06/09/2023
Termination of appointment of Paul John Patrick Goodman as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr James Steven Yeandle as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr Richard Tuplin as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Huw Scott Williams as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Robert Laurence Worrell as a director on 2023-08-01
dot icon15/06/2023
Termination of appointment of Christopher David Shortland as a director on 2023-06-04
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Richard Tuplin as a director on 2022-05-26
dot icon22/06/2022
Appointment of Mr Christopher David Shortland as a director on 2022-05-26
dot icon12/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon17/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon17/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon10/08/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon08/06/2021
Appointment of Mr Robert Worrell as a director on 2020-11-14
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon29/03/2021
Cessation of Stephen Peter King as a person with significant control on 2020-06-08
dot icon29/03/2021
Cessation of Kenroy Limited as a person with significant control on 2020-06-08
dot icon16/03/2021
Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 2020-06-08
dot icon18/02/2021
Appointment of Mr Huw Scott Williams as a director on 2020-11-14
dot icon27/01/2021
Termination of appointment of Nicholas John Kingsford Inge as a director on 2021-01-08
dot icon21/01/2021
Termination of appointment of Roy Blackburn as a director on 2021-01-08
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Appointment of Mr Richard Tuplin as a director on 2020-10-13
dot icon21/10/2020
Appointment of Mr Paul John Patrick Goodman as a director on 2020-08-27
dot icon01/10/2020
Appointment of Mr Dean Clarke as a secretary on 2020-09-30
dot icon01/10/2020
Termination of appointment of Christopher David Shortland as a secretary on 2020-09-30
dot icon30/06/2020
Secretary's details changed for Callidus Secretaries Limited on 2020-06-20
dot icon25/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon29/04/2020
Appointment of Callidus Secretaries Limited as a secretary on 2020-04-09
dot icon29/04/2020
Termination of appointment of Susan Violet Pead as a secretary on 2020-04-09
dot icon29/04/2020
Termination of appointment of Hugh Graham Franklyn Pead as a director on 2020-04-09
dot icon29/04/2020
Termination of appointment of Stephen Peter King as a director on 2020-04-09
dot icon29/04/2020
Appointment of Mr Christopher David Shortland as a secretary on 2020-04-09
dot icon29/04/2020
Appointment of Mr Nicholas John Kingsford Inge as a director on 2020-04-09
dot icon10/03/2020
Cessation of Hugh Graham Franklyn Pead as a person with significant control on 2018-04-24
dot icon10/03/2020
Notification of Stephen Peter King as a person with significant control on 2018-04-23
dot icon10/03/2020
Cessation of Stephen Peter King as a person with significant control on 2018-04-23
dot icon10/03/2020
Cessation of Stephen Peter King as a person with significant control on 2018-04-23
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Sub-division of shares on 2018-04-23
dot icon11/05/2018
Change of share class name or designation
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon10/05/2018
Cessation of Susan Violet Pead as a person with significant control on 2018-04-24
dot icon10/05/2018
Cessation of Hugh Graham Franklyn Pead as a person with significant control on 2018-04-24
dot icon10/05/2018
Notification of Kenroy Limited as a person with significant control on 2018-04-25
dot icon10/05/2018
Notification of Stephen Peter King as a person with significant control on 2018-04-23
dot icon10/05/2018
Notification of Hugh Graham Franklyn Pead as a person with significant control on 2018-04-23
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Resolutions
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Resolutions
dot icon10/06/2016
Change of share class name or designation
dot icon10/06/2016
Particulars of variation of rights attached to shares
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Mr Roy Blackburn as a director on 2015-06-23
dot icon26/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon26/06/2015
Director's details changed for Mr Hugh Graham Franklyn Pead on 2015-06-01
dot icon26/06/2015
Director's details changed for Stephen King on 2015-06-01
dot icon26/06/2015
Secretary's details changed for Susan Violet Pead on 2015-06-01
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Resolutions
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Termination of appointment of Wesley Haynes as a director
dot icon06/01/2014
Purchase of own shares.
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon16/07/2013
Director's details changed for Stephen King on 2013-06-21
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/07/2011
Secretary's details changed for Susan Violet Pead on 2011-06-01
dot icon08/07/2011
Director's details changed for Wesley Haynes on 2011-06-01
dot icon31/05/2011
Registered office address changed from 428 London Road Hilsea Portsmouth Hampshire PO2 9LD on 2011-05-31
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Wesley Haynes on 2010-06-01
dot icon06/07/2010
Director's details changed for Stephen King on 2010-06-01
dot icon06/07/2010
Director's details changed for Mr Hugh Graham Franklyn Pead on 2010-06-01
dot icon11/06/2010
Director's details changed for Mr Hugh Graham Franklyn Pead on 2007-09-29
dot icon11/06/2010
Resolutions
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-01
dot icon12/08/2009
Return made up to 21/06/09; full list of members
dot icon12/08/2009
Director's change of particulars / stephen king / 01/06/2009
dot icon12/08/2009
Director's change of particulars / hugh pead / 01/06/2009
dot icon17/06/2009
Statement by directors
dot icon17/06/2009
Miscellaneous
dot icon17/06/2009
Solvency statement dated 28/05/09
dot icon17/06/2009
Resolutions
dot icon17/07/2008
Return made up to 21/06/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
New director appointed
dot icon23/08/2007
Return made up to 21/06/07; no change of members
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon11/03/2005
Director resigned
dot icon16/07/2004
Accounts for a medium company made up to 2004-03-31
dot icon25/06/2004
Return made up to 21/06/04; full list of members
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon18/07/2003
Return made up to 10/07/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/07/2002
Return made up to 10/07/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 10/07/01; full list of members
dot icon16/05/2001
Statement of affairs
dot icon16/05/2001
Ad 01/04/00-07/04/00 £ si 219700@1
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
£ nc 100000/600000 27/03/00
dot icon14/08/2000
Return made up to 10/07/00; full list of members
dot icon11/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon31/08/1999
Ad 31/03/99--------- £ si 4999@1
dot icon31/08/1999
Ad 31/03/99--------- £ si 4999@1
dot icon31/08/1999
£ nc 1000/100000 31/03/99
dot icon31/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/07/1999
Return made up to 10/07/99; full list of members
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
New director appointed
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon10/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
09/04/2020 - Present
178
Tuplin, Richard
Director
01/08/2023 - 03/12/2025
115
Williams, Huw Scott
Director
14/11/2020 - 01/08/2023
55
Shortland, Christopher David
Director
26/05/2022 - 04/06/2023
87
Lowe, Scott
Director
31/03/2026 - Present
87

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.B. HUGHES LIMITED

C.B. HUGHES LIMITED is an(a) Active company incorporated on 10/07/1998 with the registered office located at 3 Links House, Dundas Lane, Portsmouth PO3 5BL. There are currently 3 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 C.B. HUGHES LIMITED?

toggle

C.B. HUGHES LIMITED is currently Active. It was registered on 10/07/1998 .

Where is C.B. HUGHES LIMITED located?

toggle

C.B. HUGHES LIMITED is registered at 3 Links House, Dundas Lane, Portsmouth PO3 5BL.

What does C.B. HUGHES LIMITED do?

toggle

C.B. HUGHES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for C.B. HUGHES LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.