Company NameWilliam Hodgson & Sons (Motors) Limited
DirectorRichard Nicholas Hodgson
Company StatusActive
Company Number01348245
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Richard Nicholas Hodgson
NationalityBritish
StatusCurrent
Appointed28 November 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Feversham Drive
Kirkbymoorside
York
YO62 6DH
Director NameMr Richard Nicholas Hodgson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameGeoffrey Hodgson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 22 August 2014)
RoleGarage Properitor
Country of ResidenceUnited Kingdom
Correspondence Address1 West Pasture
Kirkbymoorside
York
North Yorkshire
YO62 6BR
Director NameThe Estate Of William Robin Hodgson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(13 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 13 February 2021)
RoleGarage Properitor
Country of ResidenceEngland
Correspondence AddressYork Royd
West Lund Lane, Kirkbymoorside
York
North Yorkshire
YO62 6AJ

Contact

Websitewww.williamhodgson.net

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £0.1Alan Hodgson
6.67%
Ordinary
32 at £0.1William Robin Hodgson
53.33%
Ordinary
2 at £0.1Mrs Joan Hodgson
3.33%
Ordinary
14 at £0.1Richard Nicholas Hodgson
23.33%
Ordinary
7 at £0.1Michael William Hodgson
11.67%
Ordinary
1 at £0.1Trustees Of B. Hodgson
1.67%
Ordinary

Financials

Year2014
Net Worth£590,179
Cash£90,081
Current Liabilities£512

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

19 July 1999Delivered on: 6 August 1999
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to this charge.
Particulars: All other debts,insurance monies,rights,title and interest over the motor vehicles. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
22 August 1979Delivered on: 11 September 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or W. R. & g motors limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital & all buildings & fixtures & fixed plant & machinery.
Outstanding
22 December 1978Delivered on: 8 January 1979
Persons entitled: Lombard North Central Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises and land at westend, kerbymoorside N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

28 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
26 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
26 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 November 2021Notification of Richard Nicholas Hodgson as a person with significant control on 1 September 2021 (2 pages)
30 November 2021Change of details for Mr William Robin Hodgson as a person with significant control on 1 September 2021 (2 pages)
30 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
18 October 2021Satisfaction of charge 3 in full (1 page)
18 October 2021Satisfaction of charge 2 in full (1 page)
18 October 2021Satisfaction of charge 1 in full (1 page)
2 September 2021Termination of appointment of William Robin Hodgson as a director on 13 February 2021 (1 page)
11 March 2021Appointment of Mr Richard Nicholas Hodgson as a director on 29 December 2020 (2 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
2 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6
(5 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6
(5 pages)
9 December 2014Termination of appointment of Geoffrey Hodgson as a director on 22 August 2014 (1 page)
9 December 2014Termination of appointment of Geoffrey Hodgson as a director on 22 August 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6
(6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 2 June 2010 (1 page)
25 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Geoffrey Hodgson on 27 November 2009 (2 pages)
25 March 2010Director's details changed for Geoffrey Hodgson on 27 November 2009 (2 pages)
25 March 2010Director's details changed for William Robin Hodgson on 27 November 2009 (2 pages)
25 March 2010Director's details changed for William Robin Hodgson on 27 November 2009 (2 pages)
25 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
19 March 2007Return made up to 28/11/06; full list of members (9 pages)
19 March 2007Return made up to 28/11/06; full list of members (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 May 2006Amended accounts made up to 30 April 2005 (8 pages)
17 May 2006Amended accounts made up to 30 April 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 February 2006Return made up to 28/11/05; full list of members (9 pages)
13 February 2006Return made up to 28/11/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 December 2004Return made up to 28/11/04; full list of members (9 pages)
10 December 2004Return made up to 28/11/04; full list of members (9 pages)
8 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
21 January 2004Return made up to 28/11/03; full list of members (9 pages)
21 January 2004Return made up to 28/11/03; full list of members (9 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 February 2003Return made up to 28/11/02; full list of members (9 pages)
17 February 2003Return made up to 28/11/02; full list of members (9 pages)
11 December 2002Registered office changed on 11/12/02 from: westfields kirbymoorside york (1 page)
11 December 2002Registered office changed on 11/12/02 from: westfields kirbymoorside york (1 page)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 March 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
13 March 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 December 1999Return made up to 28/11/99; full list of members (8 pages)
22 December 1999Return made up to 28/11/99; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
4 December 1998Return made up to 28/11/98; full list of members (6 pages)
4 December 1998Return made up to 28/11/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 December 1997Return made up to 28/11/97; no change of members (4 pages)
16 December 1997Return made up to 28/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 January 1997Return made up to 28/11/96; no change of members (4 pages)
24 January 1997Return made up to 28/11/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)