Background WavePink WaveYellow Wave

A.K.HUGHES LIMITED (00718394)

A.K.HUGHES LIMITED (00718394) is an active UK company. incorporated on 25 March 1962. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). A.K.HUGHES LIMITED has been registered for 64 years. Current directors include HUGHES, Mary Rhoda Amanda, HUGHES, Michael Kenneth.

Company Number
00718394
Status
active
Type
ltd
Incorporated
25 March 1962
Age
64 years
Address
46 Windmill Street, Aylesbury, HP18 9TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUGHES, Mary Rhoda Amanda, HUGHES, Michael Kenneth
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.K.HUGHES LIMITED

A.K.HUGHES LIMITED is an active company incorporated on 25 March 1962 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). A.K.HUGHES LIMITED was registered 64 years ago.(SIC: 32990)

Status

active

Active since 64 years ago

Company No

00718394

LTD Company

Age

64 Years

Incorporated 25 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

46 Windmill Street Brill Aylesbury, HP18 9TG,

Previous Addresses

32-36 Lye by Pass, Lye Stourbridge Dudley West Midlands DY9 8JD
From: 25 March 1962To: 1 April 2025
Timeline

5 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Mar 62
Director Joined
Sept 11
Director Left
Sept 11
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUGHES, Michael Kenneth

Active
Windmill Street, AylesburyHP18 9TG
Secretary
Appointed N/A

HUGHES, Mary Rhoda Amanda

Active
Windmill Street, AylesburyHP18 9TG
Born December 1966
Director
Appointed 09 Sept 2011

HUGHES, Michael Kenneth

Active
Windmill Street, AylesburyHP18 9TG
Born July 1965
Director
Appointed N/A

BRAY, Suzanne Catherine

Resigned
16 Grosvenor Road, RichmondTW10 6PB
Born November 1960
Director
Appointed N/A
Resigned 27 Jul 1993

HUGHES, Alfred Kenneth

Resigned
36 Hamilton Avenue, BirminghamB17 8AJ
Born August 1923
Director
Appointed N/A
Resigned 08 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Rhoda Amanda Hughes

Active
Galtons Lane, StourbridgeDY9 9TS
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Oct 2025

Mr Michael Kenneth Hughes

Ceased
Galtons Lane, StourbridgeDY9 9TS
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

111

Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
1 September 2008
190190
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
16 August 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
14 August 1990
287Change of Registered Office
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Small Group
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
10 November 1989
88(2)R88(2)R
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Memorandum Articles
10 November 1989
MEM/ARTSMEM/ARTS
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
10 November 1989
123Notice of Increase in Nominal Capital
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Accounts Type Group
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 March 1962
NEWINCIncorporation