CHRIS HUGHES LIMITED

Register to unlock more data on OkredoRegister

CHRIS HUGHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04633567

Incorporation date

10/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lane Rigg House, The Heads, Keswick CA12 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon03/03/2026
Micro company accounts made up to 2025-09-30
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/07/2023
Change of share class name or designation
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/02/2022
Registered office address changed from 57 the Headlands Keswick CA12 5EH United Kingdom to Lane Rigg House the Heads Keswick CA12 5ES on 2022-02-22
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/06/2020
Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY to 57 the Headlands Keswick CA12 5EH on 2020-06-02
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/12/2013
Appointment of Mrs Eleanor Hughes as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon04/02/2011
Registered office address changed from Henton & Co Accountants St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF on 2011-02-04
dot icon04/02/2011
Director's details changed for Christopher Paul Hughes on 2011-01-10
dot icon04/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon04/02/2010
Director's details changed for Christopher Paul Hughes on 2010-02-04
dot icon04/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Termination of appointment of Heather Hughes as a secretary
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/06/2009
Appointment terminate, director stuart powell logged form
dot icon02/04/2009
Appointment terminated director stuart powell
dot icon16/02/2009
Return made up to 10/01/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from st andrew's house st. Andrews street leeds west yorkshire LS3 1LF
dot icon10/07/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: dalmar house barras lane estate dalston carlisle cumbria CA5 7NY
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
New director appointed
dot icon01/02/2007
Return made up to 10/01/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: 34 castle lodge avenue leeds yorkshire LS26 0ZD
dot icon03/05/2006
Registered office changed on 03/05/06 from: the hughes company westone wellington street leeds yorkshire LS1 1BA
dot icon08/03/2006
Registered office changed on 08/03/06 from: 34 castle lodge avenue rothwell leeds west yorkshire LS26 0ZD
dot icon17/01/2006
Return made up to 10/01/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Registered office changed on 26/10/05 from: 6 paternoster row carlisle CA3 8TT
dot icon26/10/2005
Director's particulars changed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 10/01/05; full list of members
dot icon30/12/2004
Registered office changed on 30/12/04 from: no 10 whinnie house park carlisle cumbria CA2 6TE
dot icon18/05/2004
Registered office changed on 18/05/04 from: 5 cecil street carlisle cumbria CA1 1NL
dot icon27/01/2004
Return made up to 10/01/04; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/05/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon25/01/2003
New secretary appointed
dot icon17/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
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
30/09/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
841.75K
-
0.00
-
-
2022
3
1.02M
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Eleanor
Director
31/01/2013 - Present
2
Hughes, Christopher Paul
Director
10/01/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 CHRIS HUGHES LIMITED

CHRIS HUGHES LIMITED is an(a) Active company incorporated on 10/01/2003 with the registered office located at Lane Rigg House, The Heads, Keswick CA12 5ES. There are currently 2 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 CHRIS HUGHES LIMITED?

toggle

CHRIS HUGHES LIMITED is currently Active. It was registered on 10/01/2003 .

Where is CHRIS HUGHES LIMITED located?

toggle

CHRIS HUGHES LIMITED is registered at Lane Rigg House, The Heads, Keswick CA12 5ES.

What does CHRIS HUGHES LIMITED do?

toggle

CHRIS HUGHES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHRIS HUGHES LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-09-30.