HUGO PERSONAL CARE LIMITED

HUGO PERSONAL CARE LIMITED

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

    Company NameHUGO PERSONAL CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00861683
    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 HUGO PERSONAL CARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HUGO PERSONAL CARE LIMITED located?

    Registered Office Address
    Middleton Way
    Middleton
    M24 4DP Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HUGO PERSONAL CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUGO HOUSE LIMITEDDec 09, 1986Dec 09, 1986
    HUGO HOUSE BEAUTY PRODUCTS LIMITEDOct 18, 1965Oct 18, 1965

    What are the latest accounts for HUGO PERSONAL CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HUGO PERSONAL CARE LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2027
    Next Confirmation Statement DueApr 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2026
    OverdueNo

    What are the latest filings for HUGO PERSONAL CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    4 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    4 pagesAA

    Termination of appointment of Howard William Nicholson as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

    1 pagesAD03

    Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Appointment of Mark William Strickland as a director on Jun 07, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Huan George Quayle as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Termination of appointment of David Thomas Rattigan as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mr Howard William Nicholson as a director on Jan 31, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP

    1 pagesAD03

    Who are the officers of HUGO PERSONAL CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Christopher Ian Charles
    Middleton
    M24 4DP Manchester
    Middleton Way
    United Kingdom
    Director
    Middleton
    M24 4DP Manchester
    Middleton Way
    United Kingdom
    United KingdomBritish194353920001
    STRICKLAND, Mark William
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritish284037180001
    BARNET, Carole Ann
    Middleton Way
    Middleton
    M24 4DP Manchester
    Secretary
    Middleton Way
    Middleton
    M24 4DP Manchester
    British687900001
    QUAYLE, Huan George
    Middleton Way
    Middleton
    M24 4DP Manchester
    Secretary
    Middleton Way
    Middleton
    M24 4DP Manchester
    242194950001
    ATKINSON, Christopher John, Dr
    1 Briarfield Close
    LS29 8TX Ilkley
    West Yorkshire
    Director
    1 Briarfield Close
    LS29 8TX Ilkley
    West Yorkshire
    British20299420001
    ATKINSON, Derek Weaver
    45 Broad Lane
    HD5 9BZ Huddersfield
    West Yorkshire
    Director
    45 Broad Lane
    HD5 9BZ Huddersfield
    West Yorkshire
    British30895920003
    BARNET, Carole Ann
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride Ltd
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride Ltd
    EnglandBritish687900001
    BARRISKELL, Simon Francis
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritish159313890002
    BARTON, Anthony Colin
    1 Lime Tree Gardens
    Boston Spa
    LS23 6DY Wetherby
    West Yorkshire
    Director
    1 Lime Tree Gardens
    Boston Spa
    LS23 6DY Wetherby
    West Yorkshire
    British20299380001
    BENTLEY, Robert
    7 Woodlands Grove
    Kippax
    LS25 7RW Leeds
    West Yorkshire
    Director
    7 Woodlands Grove
    Kippax
    LS25 7RW Leeds
    West Yorkshire
    British20299390001
    BEWICKE, John
    17 Smithills Hall Close
    Ramsbottom
    BL0 9FF Bury
    Lancashire
    Director
    17 Smithills Hall Close
    Ramsbottom
    BL0 9FF Bury
    Lancashire
    British18107310001
    BRADLEY, Robert
    67 Home Farm Lane
    IP33 2QL Bury St Edmunds
    Suffolk
    Director
    67 Home Farm Lane
    IP33 2QL Bury St Edmunds
    Suffolk
    British20299400001
    HANDLEY, Michael
    5 Meryton House
    Imperial Park Imperial Road
    SL4 3TW Windsor
    Berkshire
    Director
    5 Meryton House
    Imperial Park Imperial Road
    SL4 3TW Windsor
    Berkshire
    United KingdomBritish11908890002
    HENNESSY, Michael James Kieran
    18 Bollin Hill
    SK9 4AW Wilmslow
    Cheshire
    Director
    18 Bollin Hill
    SK9 4AW Wilmslow
    Cheshire
    British6335280002
    KENDRICK, John Alderson
    Greenlands Sand Lane
    Nether Alderley
    SK10 4TS Macclesfield
    Cheshire
    Director
    Greenlands Sand Lane
    Nether Alderley
    SK10 4TS Macclesfield
    Cheshire
    EnglandBritish800840001
    LINDSAY, Andrew
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritish78337450002
    LINDSAY, James
    9 Stanley Road
    Hoylake
    L47 1HL Wirral
    Merseyside
    Director
    9 Stanley Road
    Hoylake
    L47 1HL Wirral
    Merseyside
    British20299410001
    MCINTYRE, Colin Stuart
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    EnglandBritish196049590001
    MCMULLEN, Brian
    12 Stockton Road
    SK9 6EU Wilmslow
    Cheshire
    Director
    12 Stockton Road
    SK9 6EU Wilmslow
    Cheshire
    British4485200001
    MORTON, Anthony John, Dr
    12 Garth Avenue
    Collingham
    LS22 5BJ Wetherby
    West Yorkshire
    Director
    12 Garth Avenue
    Collingham
    LS22 5BJ Wetherby
    West Yorkshire
    British20299370001
    MURFIN, Andrew James
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Director
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    United KingdomBritish68921430001
    NICHOLSON, Howard William
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritish158054790002
    RATTIGAN, David Thomas
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritish267716900001
    SEAMAN, Timothy Nicholas Motum
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    Director
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    EnglandBritish126365880001
    SEAMAN, Timothy Nicholas Motum
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    Director
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    EnglandBritish126365880001
    WIDDUP, John Woodley
    Beeches Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Director
    Beeches Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    British1260350001

    Who are the persons with significant control of HUGO PERSONAL CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robert Mcbride Ltd
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride
    England
    Apr 06, 2016
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk Companies House
    Registration Number220175
    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 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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