HUGGINS AND COMPANY,LIMITED

HUGGINS AND COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUGGINS AND COMPANY,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00056674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUGGINS AND COMPANY,LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HUGGINS AND COMPANY,LIMITED located?

    Registered Office Address
    Westgate Brewery
    IP33 1QT Bury St Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUGGINS AND COMPANY,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for HUGGINS AND COMPANY,LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for HUGGINS AND COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    16 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Second filing of Confirmation Statement dated Mar 07, 2024

    3 pagesRP04CS01

    Confirmation statement made on Mar 07, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/03/2024

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Nov 21, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising from reduction credited to the reserves 17/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 01, 2023

    11 pagesAA

    Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Accounts for a dormant company made up to Jan 02, 2022

    11 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Smothers as a director on Oct 15, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 03, 2021

    11 pagesAA

    Accounts for a dormant company made up to Apr 26, 2020

    11 pagesAA

    Who are the officers of HUGGINS AND COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Secretary
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    207561780001
    D'CRUZ, Simon Nicholas
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish242723610001
    ADAMS, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400002
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Secretary
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    British26369940001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180592190001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172445070001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    British80951870001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181022120001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish164754670001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    British36779040001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    British67937290001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritish111108910001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish158484730001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritish205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish170184800001
    GRIFFITHS, Andrew Lawrence
    Galane House
    Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    Director
    Galane House
    Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    British66013840001
    HANNAH, Ian George
    Whitelocks
    Featherbed Lane Felden
    HP3 0BT Hemel Hempstead
    Hertfordshire
    Director
    Whitelocks
    Featherbed Lane Felden
    HP3 0BT Hemel Hempstead
    Hertfordshire
    British37054780001
    IVELL, Robert Lewis
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    Director
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    United KingdomEnglish96389110001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritish895970001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    British47141160001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritish47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish86246470001
    KNIGHT, Andrew Ronald
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    Director
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    British81555100002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritish135408140001
    LEE, Matthew Robert
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    EnglandBritish286667680001
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritish59934350001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritish170590800001

    Who are the persons with significant control of HUGGINS AND COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number57987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0