Background WavePink WaveYellow Wave

C.B. HUGHES LIMITED (03596571)

C.B. HUGHES LIMITED (03596571) is an active UK company. incorporated on 10 July 1998. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. C.B. HUGHES LIMITED has been registered for 27 years. Current directors include YEANDLE, James.

Company Number
03596571
Status
active
Type
ltd
Incorporated
10 July 1998
Age
27 years
Address
3 Links House, Portsmouth, PO3 5BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.B. HUGHES LIMITED

C.B. HUGHES LIMITED is an active company incorporated on 10 July 1998 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. C.B. HUGHES LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03596571

LTD Company

Age

27 Years

Incorporated 10 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

3 Links House Dundas Lane Portsmouth, PO3 5BL,

Previous Addresses

428 London Road Hilsea Portsmouth Hampshire PO2 9LD
From: 10 July 1998To: 31 May 2011
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Capital Reduction
Jan 14
Director Left
Jan 14
Share Buyback
Jan 14
Director Joined
Jun 15
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Share Issue
Jul 18
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Dec 25
3
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 09 Apr 2020

YEANDLE, James

Active
Links House, PortsmouthPO3 5BL
Born May 1983
Director
Appointed 01 Aug 2023

CLARKE, Dean

Resigned
Links House, PortsmouthPO3 5BL
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

PEAD, Susan Violet

Resigned
Links House, PortsmouthPO3 5BL
Secretary
Appointed 10 Mar 1999
Resigned 09 Apr 2020

SHORTLAND, Christopher David

Resigned
Links House, PortsmouthPO3 5BL
Secretary
Appointed 09 Apr 2020
Resigned 30 Sept 2020

WILSON, John Albert

Resigned
55 The Thicket, FarehamPO16 8QA
Secretary
Appointed 10 Jul 1998
Resigned 10 Mar 1999

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 Jul 1998
Resigned 10 Jul 1998

BLACKBURN, Roy

Resigned
Dundas Lane, PortsmouthPO3 5BL
Born April 1966
Director
Appointed 23 Jun 2015
Resigned 08 Jan 2021

BUTLER, Dennis

Resigned
Hazel Cottage, Hayling IslandPO11 9EX
Born February 1947
Director
Appointed 01 Apr 2004
Resigned 30 Mar 2007

GOODMAN, Paul John Patrick

Resigned
Tench Way, RomseySO51 7RX
Born March 1968
Director
Appointed 27 Aug 2020
Resigned 01 Aug 2023

HAYNES, Wesley

Resigned
London Road, WaterloovillePO7 5AG
Born May 1980
Director
Appointed 01 Nov 2007
Resigned 05 Dec 2013

INGE, Nicholas John Kingsford

Resigned
Links House, PortsmouthPO3 5BL
Born June 1966
Director
Appointed 09 Apr 2020
Resigned 08 Jan 2021

KING, Stephen Peter

Resigned
Links House, PortsmouthPO3 5BL
Born September 1965
Director
Appointed 01 Apr 2004
Resigned 09 Apr 2020

PEAD, Hugh Graham Franklyn

Resigned
Links House, PortsmouthPO3 5BL
Born January 1952
Director
Appointed 10 Jul 1998
Resigned 09 Apr 2020

SHORTLAND, Christopher David

Resigned
Links House, PortsmouthPO3 5BL
Born March 1977
Director
Appointed 26 May 2022
Resigned 04 Jun 2023

TUPLIN, Richard

Resigned
Links House, PortsmouthPO3 5BL
Born January 1976
Director
Appointed 01 Aug 2023
Resigned 03 Dec 2025

TUPLIN, Richard

Resigned
Links House, PortsmouthPO3 5BL
Born January 1976
Director
Appointed 13 Oct 2020
Resigned 26 May 2022

WILLIAMS, Huw Scott

Resigned
4th Floor, LondonW1J 8AJ
Born August 1978
Director
Appointed 14 Nov 2020
Resigned 01 Aug 2023

WILSON, John Albert

Resigned
55 The Thicket, FarehamPO16 8QA
Born March 1947
Director
Appointed 10 Jul 1998
Resigned 04 Mar 2005

WORRELL, Robert Laurence

Resigned
Minster Court, LondonEC3R 7BB
Born December 1968
Director
Appointed 14 Nov 2020
Resigned 01 Aug 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 Jul 1998
Resigned 10 Jul 1998

Persons with significant control

8

1 Active
7 Ceased
The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2020
Dundas Lane, PortsmouthPO3 5BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Ceased 08 Jun 2020

Mr Stephen Peter King

Ceased
Links House, PortsmouthPO3 5BL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 08 Jun 2020

Mr Hugh Graham Franklyn Pead

Ceased
Links House, PortsmouthPO3 5BL
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 24 Apr 2018

Mr Stephen Peter King

Ceased
Links House, PortsmouthPO3 5BL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 23 Apr 2018

Mr Hugh Graham Franklyn Pead

Ceased
Links House, PortsmouthPO3 5BL
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018

Mrs Susan Violet Pead

Ceased
Links House, PortsmouthPO3 5BL
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018

Mr Stephen Peter King

Ceased
Links House, PortsmouthPO3 5BL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
30 June 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
24 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Resolution
8 May 2018
RESOLUTIONSResolutions
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Capital Return Purchase Own Shares
6 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
17 June 2009
SH20SH20
Miscellaneous
17 June 2009
MISCMISC
Legacy
17 June 2009
CAP-SSCAP-SS
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
16 May 2001
SASA
Legacy
16 May 2001
88(2)R88(2)R
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 2000
AAAnnual Accounts
Legacy
31 August 1999
88(2)R88(2)R
Legacy
31 August 1999
88(2)R88(2)R
Legacy
31 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
10 July 1998
NEWINCIncorporation