Company NameH & H Holdings (Essex) Ltd
DirectorsDean Anthony Hughes and Jake Toby Hughes
Company StatusActive
Company Number07134471
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Previous NamesD & P Scaffolding Limited and D & P Scaffolding (Colchester) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dean Anthony Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Jake Toby Hughes
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Dean Hughes
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
21 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
25 October 2022Company name changed d & p scaffolding (colchester) LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
25 October 2022Appointment of Mr Jake Toby Hughes as a director on 24 October 2022 (2 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
18 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
19 February 2020Director's details changed for Mr Dean Anthony Hughes on 11 February 2020 (2 pages)
22 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
8 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
27 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
25 November 2015Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
4 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
16 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed d & p scaffolding LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
14 July 2011Company name changed d & p scaffolding LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
14 July 2011Change of name notice (2 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
19 April 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
19 April 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2010Incorporation (22 pages)
25 January 2010Incorporation (22 pages)