Background WavePink WaveYellow Wave

G HUGHES (NORTH EAST) LIMITED (08290914)

G HUGHES (NORTH EAST) LIMITED (08290914) is an active UK company. incorporated on 13 November 2012. with registered office in Sunderland. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. G HUGHES (NORTH EAST) LIMITED has been registered for 13 years. Current directors include KAILA, Jaspal.

Company Number
08290914
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
10 Grange Terrace, Sunderland, SR2 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KAILA, Jaspal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G HUGHES (NORTH EAST) LIMITED

G HUGHES (NORTH EAST) LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Sunderland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. G HUGHES (NORTH EAST) LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08290914

LTD Company

Age

13 Years

Incorporated 13 November 2012

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 5 November 2025 (5 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

10 Grange Terrace Sunderland, SR2 7DF,

Previous Addresses

10 Grange Terrace Grange Terrace Sunderland SR2 7DF England
From: 1 November 2017To: 16 November 2017
Moorfield Cottage Moor Lane Cleadon Village Sunderland Tyne & Wear SR6 7TT
From: 13 November 2012To: 1 November 2017
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Cleared
Mar 22
Loan Secured
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAILA, Jaspal

Active
Grange Terrace, SunderlandSR2 7DF
Born February 1987
Director
Appointed 01 Nov 2017

CUCCHI, Gillian

Resigned
Moor Lane, SunderlandSR6 7TT
Born November 1958
Director
Appointed 13 Nov 2012
Resigned 01 Nov 2017

CUCCHI, John Martin

Resigned
Moor Lane, SunderlandSR6 7TT
Born September 1959
Director
Appointed 13 Nov 2012
Resigned 01 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Grange Terrace, SunderlandSR2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017

Mrs Gillian Cucchi

Ceased
Cleadon VillageSR6 7TT
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr John Martin Cucchi

Ceased
Cleadon,, Sunderland,SR6 7TT
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Resolution
9 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Incorporation Company
13 November 2012
NEWINCIncorporation