John Hughes (bookmakers) Limited CHELTENHAM


John Hughes (bookmakers) Limited is a private limited company registered at Ellenborough House, Wellington Street, Cheltenham GL50 1YD. Its net worth is estimated to be -21429 pounds, while the fixed assets belonging to the company come to 127602 pounds. Incorporated on 1998-12-15, this 25-year-old company is run by 1 director and 1 secretary.
Director John H., appointed on 07 January 1999.
Switching the focus to secretaries, we can name: Breid H., appointed on 07 January 1999.
The company is classified as "gambling and betting activities" (Standard Industrial Classification: 92000). According to Companies House database there was a change of name on 1999-02-09 and their previous name was Dealinner Limited.
The last confirmation statement was filed on 2022-12-15 and the deadline for the following filing is 2023-12-29. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

John Hughes (bookmakers) Limited Address / Contact

Office Address Ellenborough House
Office Address2 Wellington Street
Town Cheltenham
Post code GL50 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683430
Date of Incorporation Tue, 15th Dec 1998
Industry Gambling and betting activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Breid H.

Position: Secretary

Appointed: 07 January 1999

John H.

Position: Director

Appointed: 07 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 07 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 07 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dealinner February 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth83 721168 904147 856117 700119 206124 90745 294      
Balance Sheet
Current Assets-3 426109 21537 81540 15119 137117 63635 91055 782138 245136 82833 24116 94753 067
Net Assets Liabilities      45 294108 450144 639173 035166 587165 081186 117
Cash Bank In Hand-3 426109 21537 81540 15119 137117 636       
Intangible Fixed Assets105 150105 150           
Net Assets Liabilities Including Pension Asset Liability83 721168 904147 856117 700119 206124 90845 294      
Tangible Fixed Assets22 452127 602123 112112 150110 750109 630       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve83 719168 902147 854117 698119 204124 905       
Shareholder Funds83 721168 904147 856117 700119 206124 90745 294      
Other
Creditors      99 12655 002105 31473 843-24 521-35 502-22 288
Fixed Assets127 602127 602123 112112 150110 750109 630108 510107 670111 708110 050108 825112 632110 762
Net Current Assets Liabilities-43 88141 30224 7445 5508 45615 278-63 21678032 93162 98557 76252 44975 355
Total Assets Less Current Liabilities83 721168 904147 856117 700119 206124 90845 294108 450144 639173 035166 587165 081186 117
Creditors Due After One Year Total Noncurrent Liabilities 11 520           
Creditors Due Within One Year Total Current Liabilities40 45556 393           
Intangible Fixed Assets Cost Or Valuation105 150105 150           
Tangible Fixed Assets Cost Or Valuation22 452127 602127 602112 150112 150110 750       
Creditors Due Within One Year 67 91313 07134 60110 681102 35899 126      
Number Shares Allotted   2 2       
Par Value Share   1 1       
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Depreciation  4 49010 9621 4001 120       
Tangible Fixed Assets Depreciation Charged In Period  4 49010 9621 4001 120       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements