Background WavePink WaveYellow Wave

HUGHES BROTHERS (BUILDING & JOINERY) LTD (03091639)

HUGHES BROTHERS (BUILDING & JOINERY) LTD (03091639) is an active UK company. incorporated on 15 August 1995. with registered office in Salford. The company operates in the Construction sector, engaged in construction of commercial buildings. HUGHES BROTHERS (BUILDING & JOINERY) LTD has been registered for 30 years. Current directors include HUGHES, John Paul, HUGHES, Michael, HUGHES, Michael Stuart and 2 others.

Company Number
03091639
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Bank House, Salford, M3 5JZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUGHES, John Paul, HUGHES, Michael, HUGHES, Michael Stuart, HUGHES, Taylor Michael, MCMAHON, Lewis Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES BROTHERS (BUILDING & JOINERY) LTD

HUGHES BROTHERS (BUILDING & JOINERY) LTD is an active company incorporated on 15 August 1995 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HUGHES BROTHERS (BUILDING & JOINERY) LTD was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03091639

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CHARMTOP LTD
From: 15 August 1995To: 4 September 1995
Contact
Address

Bank House 260-268 Chapel Street Salford, M3 5JZ,

Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Feb 20
Director Joined
Apr 23
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HUGHES, John Paul

Active
Bank House, SalfordM3 5JZ
Born May 1969
Director
Appointed 03 Feb 1997

HUGHES, Michael

Active
2 Hope Carr Way, LeighWN7 3DE
Born November 1946
Director
Appointed 28 Apr 2023

HUGHES, Michael Stuart

Active
Bank House, SalfordM3 5JZ
Born May 1969
Director
Appointed 07 Sept 1995

HUGHES, Taylor Michael

Active
Bank House, SalfordM3 5JZ
Born November 2001
Director
Appointed 01 Oct 2025

MCMAHON, Lewis Paul

Active
Bank House, SalfordM3 5JZ
Born June 1996
Director
Appointed 01 Oct 2025

HUGHES, John Paul

Resigned
8 Ansford Avenue, WiganWN2 5PQ
Secretary
Appointed 03 Feb 1997
Resigned 15 Aug 1998

HUGHES, Michael

Resigned
Bank House, SalfordM3 5JZ
Secretary
Appointed 07 Sept 1995
Resigned 29 Jan 2020

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 15 Aug 1995
Resigned 25 Aug 1995

HUGHES, John Paul

Resigned
2 Turton Street, WarringtonWA3 3AB
Born May 1969
Director
Appointed 07 Sept 1995
Resigned 21 Dec 1995

HUGHES, Michael

Resigned
Bank House, SalfordM3 5JZ
Born November 1946
Director
Appointed 18 Apr 1997
Resigned 29 Jan 2020

HUGHES, Michael

Resigned
70 Park Lane, WiganWN2 5XJ
Born November 1946
Director
Appointed 07 Sept 1995
Resigned 03 Feb 1997

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 15 Aug 1995
Resigned 25 Aug 1995

Persons with significant control

3

Mr John Paul Hughes

Active
Bank House, SalfordM3 5JZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Michael Hughes

Active
Bank House, SalfordM3 5JZ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Michael Stuart Hughes

Active
Bank House, SalfordM3 5JZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Legacy
13 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
1 May 2001
287Change of Registered Office
Legacy
7 November 2000
287Change of Registered Office
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
3 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
5 January 1996
287Change of Registered Office
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
27 November 1995
224224
Legacy
27 November 1995
287Change of Registered Office
Legacy
27 November 1995
88(2)R88(2)R
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1995
NEWINCIncorporation