Company Information for DOUGLAS HUGHES DEVELOPMENTS LIMITED
86 MOWHAN ROAD, MARKETHILL, ARMAGH, BT60 1RQ,
|
Company Registration Number
NI036636
Private Limited Company
Active |
Company Name | |
---|---|
DOUGLAS HUGHES DEVELOPMENTS LIMITED | |
Legal Registered Office | |
86 MOWHAN ROAD MARKETHILL ARMAGH BT60 1RQ Other companies in BT60 | |
Company Number | NI036636 | |
---|---|---|
Company ID Number | NI036636 | |
Date formed | 1999-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB517877408 |
Last Datalog update: | 2024-03-06 11:07:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
SH01 | 01/10/20 STATEMENT OF CAPITAL GBP 116222 | |
AP01 | DIRECTOR APPOINTED MR GARETH GEORGE HUGHES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 105100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 105100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-27 | |
ANNOTATION | Clarification | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 105100 | |
AR01 | 27/07/14 FULL LIST | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS HUGHES / 05/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MAUD HUGHES / 05/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DOUGLAS HUGHES on 2013-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 75 Cortamlat Road Altnamachin Newry County Down BT35 0EL Northern Ireland | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 75 Cortamlet Road Newtownhamilton Newry County Down BT35 0EL Northern Ireland | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM 75 C0Rtamlet Road Newtownhamilton Newry Co Down BT35 0EL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HUGHES / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAUD HUGHES / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HUGHES / 27/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 27/07/09 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 27/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 27/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 27/07/06 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 27/07/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
371S(NI) | 27/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
371S(NI) | 27/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
371S(NI) | 27/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
371S(NI) | 27/07/01 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
98(3)(NI) | PARS RE CON RE SHARES | |
AC(NI) | 31/07/00 ANNUAL ACCTS | |
371S(NI) | 27/07/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-08-01 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 170,384 |
Provisions For Liabilities Charges | 2012-08-01 | £ 2,199 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,535 |
Provisions For Liabilities Charges | 2011-07-31 | £ 6,079 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS HUGHES DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-08-01 | £ 105,100 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 105,100 |
Called Up Share Capital | 2011-07-31 | £ 105,100 |
Cash Bank In Hand | 2012-08-01 | £ 288,333 |
Cash Bank In Hand | 2012-07-31 | £ 423,881 |
Cash Bank In Hand | 2011-07-31 | £ 319,248 |
Current Assets | 2012-08-01 | £ 810,719 |
Current Assets | 2012-07-31 | £ 944,396 |
Current Assets | 2011-07-31 | £ 1,053,336 |
Debtors | 2012-08-01 | £ 94,886 |
Debtors | 2012-07-31 | £ 75,965 |
Debtors | 2011-07-31 | £ 219,738 |
Fixed Assets | 2012-08-01 | £ 384,908 |
Fixed Assets | 2012-07-31 | £ 170,721 |
Fixed Assets | 2011-07-31 | £ 180,509 |
Shareholder Funds | 2012-08-01 | £ 993,044 |
Shareholder Funds | 2012-07-31 | £ 1,000,921 |
Shareholder Funds | 2011-07-31 | £ 1,020,735 |
Stocks Inventory | 2012-08-01 | £ 427,500 |
Stocks Inventory | 2012-07-31 | £ 444,550 |
Stocks Inventory | 2011-07-31 | £ 514,350 |
Tangible Fixed Assets | 2012-08-01 | £ 33,908 |
Tangible Fixed Assets | 2012-07-31 | £ 35,221 |
Tangible Fixed Assets | 2011-07-31 | £ 45,009 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DOUGLAS HUGHES DEVELOPMENTS LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68022900 | Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones) | |||
25169000 | Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone) | |||
68022900 | Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |