Background WavePink WaveYellow Wave

MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)

MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080) is an active UK company. incorporated on 27 June 1977. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MALCOLM HUGHES LAND SURVEYORS LIMITED has been registered for 48 years. Current directors include GILLING, Stuart Joseph Norton, O'KANE, Vincent Martin, Mr., OGILVIE, Duncan Henderson, Mr. and 1 others.

Company Number
01319080
Status
active
Type
ltd
Incorporated
27 June 1977
Age
48 years
Address
Aintree House Trident Business Park, Warrington, WA3 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GILLING, Stuart Joseph Norton, O'KANE, Vincent Martin, Mr., OGILVIE, Duncan Henderson, Mr., WATSON, John Findlay
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM HUGHES LAND SURVEYORS LIMITED

MALCOLM HUGHES LAND SURVEYORS LIMITED is an active company incorporated on 27 June 1977 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MALCOLM HUGHES LAND SURVEYORS LIMITED was registered 48 years ago.(SIC: 74909)

Status

active

Active since 48 years ago

Company No

01319080

LTD Company

Age

48 Years

Incorporated 27 June 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

POLYMAKE LIMITED
From: 27 June 1977To: 31 December 1979
Contact
Address

Aintree House Trident Business Park Risley Warrington, WA3 6BX,

Previous Addresses

63-65 Cross Street Sale M33 7HF England
From: 6 February 2017To: 21 December 2022
Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB
From: 27 June 1977To: 6 February 2017
Timeline

21 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jun 77
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Aug 13
Loan Cleared
Dec 16
Director Left
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Jul 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WATSON, John Findlay

Active
Trident Business Park, WarringtonWA3 6BX
Secretary
Appointed 03 Feb 2017

GILLING, Stuart Joseph Norton

Active
Trident Business Park, WarringtonWA3 6BX
Born June 1982
Director
Appointed 01 Apr 2022

O'KANE, Vincent Martin, Mr.

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1985
Director
Appointed 01 Apr 2022

OGILVIE, Duncan Henderson, Mr.

Active
Trident Business Park, WarringtonWA3 6BX
Born August 1966
Director
Appointed 03 Feb 2017

WATSON, John Findlay

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1956
Director
Appointed 03 Feb 2017

FURNISS, John Robert

Resigned
The Nook, MorpethNE65 9QB
Secretary
Appointed 15 Sept 2004
Resigned 03 Feb 2017

HUGHES, Malcolm Francis William

Resigned
26 Albert Drive, DeganwyLL31 9SP
Secretary
Appointed N/A
Resigned 15 Sept 2004

BECKER, Bernhard

Resigned
Fairfield House, Ellesmere PortCH65 0AB
Born July 1949
Director
Appointed 28 Nov 2012
Resigned 30 Aug 2013

FURNISS, John Robert

Resigned
The Nook, MorpethNE65 9QB
Born February 1955
Director
Appointed N/A
Resigned 03 Feb 2017

HAMPSON, Nicholas James

Resigned
Trident Business Park, WarringtonWA3 6BX
Born July 1961
Director
Appointed 01 Mar 2005
Resigned 30 Jun 2024

HUGHES, Malcolm Francis William

Resigned
26 Albert Drive, DeganwyLL31 9SP
Born September 1937
Director
Appointed N/A
Resigned 15 Sept 2004

MCQUE, Bernard Fearon

Resigned
18 Warrington Avenue, South WirralL65 6TR
Born August 1951
Director
Appointed 01 Dec 1991
Resigned 09 Jan 2017

ROBINSON, John Blake

Resigned
Cross Street, SaleM33 7HF
Born August 1967
Director
Appointed 01 May 2017
Resigned 30 Jun 2020

ROWAN, Michael

Resigned
14 Old Coach Road, TarporleyCW6 0QJ
Born August 1952
Director
Appointed 20 Jul 1995
Resigned 28 Nov 2012

WRIGHT, Philip Geoffrey

Resigned
Trident Business Park, WarringtonWA3 6BX
Born June 1954
Director
Appointed 01 Dec 2017
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr. Duncan Henderson Ogilvie

Active
Glasgow Road, StirlingFK7 8ES
Born August 1966

Nature of Control

Significant influence or control
Notified 03 Feb 2017

Mr John Robert Furniss

Ceased
Cross Street, SaleM33 7HF
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Resolution
5 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Memorandum Articles
5 February 2006
MEM/ARTSMEM/ARTS
Resolution
5 February 2006
RESOLUTIONSResolutions
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
27 March 2003
169169
Legacy
10 January 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 December 2002
MEM/ARTSMEM/ARTS
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
23 April 2002
288cChange of Particulars
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Auditors Resignation Company
28 August 1997
AUDAUD
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
287Change of Registered Office
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
26 September 1989
287Change of Registered Office
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
21 April 1987
363363
Legacy
21 April 1987
363363
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
9 November 1983
PUC 2PUC 2
Certificate Change Of Name Company
25 May 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 1977
MISCMISC
Incorporation Company
27 June 1977
NEWINCIncorporation