Hughes Brothers (building & Joinery) Ltd SALFORD


Hughes Brothers (building & Joinery) started in year 1995 as Private Limited Company with registration number 03091639. The Hughes Brothers (building & Joinery) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Salford at Bank House. Postal code: M3 5JZ. Since 1995/09/04 Hughes Brothers (building & Joinery) Ltd is no longer carrying the name Charmtop.

The firm has 3 directors, namely Michael H., John H. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 7 September 1995 and Michael H. has been with the company for the least time - from 28 April 2023. 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.

Hughes Brothers (building & Joinery) Ltd Address / Contact

Office Address Bank House
Office Address2 260-268 Chapel Street
Town Salford
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091639
Date of Incorporation Tue, 15th Aug 1995
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 28 April 2023

John H.

Position: Director

Appointed: 03 February 1997

Michael H.

Position: Director

Appointed: 07 September 1995

Michael H.

Position: Director

Appointed: 18 April 1997

Resigned: 29 January 2020

John H.

Position: Secretary

Appointed: 03 February 1997

Resigned: 15 August 1998

Michael H.

Position: Director

Appointed: 07 September 1995

Resigned: 03 February 1997

John H.

Position: Director

Appointed: 07 September 1995

Resigned: 21 December 1995

Michael H.

Position: Secretary

Appointed: 07 September 1995

Resigned: 29 January 2020

Norman Y.

Position: Nominee Director

Appointed: 15 August 1995

Resigned: 25 August 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 15 August 1995

Resigned: 25 August 1995

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is John H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Michael H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Charmtop September 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand129 169302329 063439 236698 061
Current Assets1 493 8971 196 280904 641922 1831 239 710
Debtors1 228 603918 283412 303422 822482 934
Net Assets Liabilities602 770596 565435 498499 042825 299
Other Debtors32 09433 36543 24414 80620 624
Property Plant Equipment156 094126 051102 231103 812164 662
Total Inventories136 125277 695163 27560 12558 715
Other
Accumulated Depreciation Impairment Property Plant Equipment348 663380 175336 865339 418352 513
Additions Other Than Through Business Combinations Property Plant Equipment 1 4696 80027 934101 135
Average Number Employees During Period6965483937
Bank Borrowings Overdrafts 66 7048 98439 37525 704
Creditors1 018 927704 179512 125471 697497 349
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 76018 35420 775
Disposals Property Plant Equipment  73 93023 80027 190
Fixed Assets156 095126 052102 232103 813164 663
Increase From Depreciation Charge For Year Property Plant Equipment 31 51225 45020 90733 870
Investments11111
Investments Fixed Assets11111
Net Current Assets Liabilities474 970492 101392 516450 486742 361
Other Creditors142 92933 71017 22224 87330 397
Other Investments Other Than Loans11111
Other Taxation Social Security Payable228 290177 986289 483172 631233 729
Property Plant Equipment Gross Cost504 757506 226439 096443 230517 175
Taxation Including Deferred Taxation Balance Sheet Subtotal26 43821 31017 58419 60731 286
Total Assets Less Current Liabilities631 065618 153494 748554 299907 024
Trade Creditors Trade Payables647 708425 779196 436234 818207 519
Trade Debtors Trade Receivables1 196 509884 918369 059408 016462 310

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, May 2023
Free Download (10 pages)

Company search

Advertisements