Background WavePink WaveYellow Wave

G.S. HUGHES (HOLDINGS) LIMITED (04213290)

G.S. HUGHES (HOLDINGS) LIMITED (04213290) is an active UK company. incorporated on 9 May 2001. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G.S. HUGHES (HOLDINGS) LIMITED has been registered for 24 years. Current directors include HUGHES, Alexandria Yasmin, HUGHES, Glynn, HUGHES, Jessica Ann and 1 others.

Company Number
04213290
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
Fosseway 46 Business Park Newark Road, Lincoln, LN5 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUGHES, Alexandria Yasmin, HUGHES, Glynn, HUGHES, Jessica Ann, HUGHES, Sarah Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.S. HUGHES (HOLDINGS) LIMITED

G.S. HUGHES (HOLDINGS) LIMITED is an active company incorporated on 9 May 2001 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G.S. HUGHES (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04213290

LTD Company

Age

24 Years

Incorporated 9 May 2001

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Fosseway 46 Business Park Newark Road Aubourn Lincoln, LN5 9EJ,

Previous Addresses

Crossing Farm, Thorpe Lane Eagle Lincoln LN6 9DY
From: 9 May 2001To: 15 February 2018
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Aug 16
Loan Secured
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HUGHES, Sarah Ann

Active
Crossing Farm, LincolnLN6 9DY
Secretary
Appointed 09 May 2001

HUGHES, Alexandria Yasmin

Active
Thorpe Lane, LincolnLN6 9DY
Born June 1994
Director
Appointed 01 Oct 2013

HUGHES, Glynn

Active
Crossing Farm, LincolnLN6 9DY
Born May 1961
Director
Appointed 09 May 2001

HUGHES, Jessica Ann

Active
Thorpe Lane, LincolnLN6 9DY
Born April 1991
Director
Appointed 01 Oct 2013

HUGHES, Sarah Ann

Active
Crossing Farm, LincolnLN6 9DY
Born September 1965
Director
Appointed 04 Jan 2002

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 09 May 2001
Resigned 09 May 2001

HUGHES, Zoe Marie

Resigned
Thorpe Lane, LincolnLN6 9DY
Born August 1987
Director
Appointed 01 Oct 2013
Resigned 25 Sept 2023

Persons with significant control

2

Mrs Sarah Ann Hughes

Active
Newark Road, LincolnLN5 9EJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Glynn Hughes

Active
Newark Road, LincolnLN5 9EJ
Born May 1961

Nature of Control

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

Filing History

82

Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Miscellaneous
26 July 2011
MISCMISC
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
353353
Legacy
16 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
287Change of Registered Office
Legacy
18 November 2005
88(3)88(3)
Legacy
18 November 2005
88(2)R88(2)R
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
88(2)R88(2)R
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
225Change of Accounting Reference Date
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Incorporation Company
9 May 2001
NEWINCIncorporation