A Hughes And Son(skellingthorpe)limited LONG BENNINGTON


Founded in 1955, A Hughes And Son(skellingthorpe), classified under reg no. 00549113 is an active company. Currently registered at Windsor House NG23 5JR, Long Bennington the company has been in the business for 69 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Patrick W., Niall B. and Jayne H. and others. In addition one secretary - Gary H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A Hughes And Son(skellingthorpe)limited Address / Contact

Office Address Windsor House
Office Address2 A1 Business Park At
Town Long Bennington
Post code NG23 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549113
Date of Incorporation Thu, 12th May 1955
Industry Treatment and disposal of non-hazardous waste
Industry Processing and preserving of poultry meat
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Patrick W.

Position: Director

Appointed: 23 January 2017

Niall B.

Position: Director

Appointed: 23 January 2017

Gary H.

Position: Secretary

Appointed: 19 September 2013

Jayne H.

Position: Director

Appointed: 28 May 2004

Gary H.

Position: Director

Appointed: 08 September 2003

Jayne H.

Position: Secretary

Appointed: 30 September 2004

Resigned: 19 September 2013

Clifford M.

Position: Director

Appointed: 28 May 2004

Resigned: 01 October 2015

Marie D.

Position: Secretary

Appointed: 09 January 2001

Resigned: 30 September 2004

Marie D.

Position: Director

Appointed: 01 May 1996

Resigned: 28 May 2004

Roger S.

Position: Director

Appointed: 02 August 1995

Resigned: 30 May 1996

David H.

Position: Director

Appointed: 30 November 1991

Resigned: 28 May 2004

Eileen P.

Position: Director

Appointed: 30 November 1991

Resigned: 09 January 2001

Andrew H.

Position: Director

Appointed: 30 November 1991

Resigned: 28 May 2004

Alan H.

Position: Director

Appointed: 30 November 1991

Resigned: 15 May 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Lincoln Proteins Limited from Long Bennington, United Kingdom. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lincoln Proteins Limited

Windsor House A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

Legal authority The Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03389773
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (21 pages)

Company search

Advertisements