Estate
Driffield
East Yorkshire
YO25 9DJ
Director Name | Mr Steven Mark Hodgson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mrs Hannah Elisabeth Hodgson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 83 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Secretary Name | Mr Malcolm Hodgson |
---|---|
Status | Current |
Appointed | 11 October 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 83 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Malcolm Ernest Hodgson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Mill Close Driffield East Yorkshire YO25 6XF |
Director Name | Mr Alan John Phillips |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Manufacturing Optician |
Country of Residence | England |
Correspondence Address | 33 Silverdale Park Silverton Exeter Devon EX5 4JF |
Secretary Name | Mrs Andrea Norma Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ashleigh Drive Crowhill Nuneaton Warwickshire CV11 6SF |
Secretary Name | Christine Susan Schietaert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 October 2021) |
Role | Company Director |
Correspondence Address | 83 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | onlookers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01377 200040 |
Telephone region | Driffield |
Registered Address | 83 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
1000 at £1 | Hodgson Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,804 |
Cash | £33,998 |
Current Liabilities | £52,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
15 December 2008 | Delivered on: 19 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
11 October 2021 | Termination of appointment of Christine Susan Schietaert as a secretary on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Malcolm Hodgson as a secretary on 11 October 2021 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Director's details changed for Ms Hannah Elisabeth Dixon on 25 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Hannah Elisabeth Dixon on 25 June 2016 (2 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Company name changed on-lookers LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Company name changed on-lookers LIMITED\certificate issued on 12/02/14
|
5 February 2014 | Resolutions
|
5 February 2014 | Change of name with request to seek comments from relevant body (1 page) |
5 February 2014 | Change of name notice (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Change of name with request to seek comments from relevant body (1 page) |
5 February 2014 | Change of name notice (1 page) |
24 January 2014 | Appointment of Ms Hannah Elisabeth Dixon as a director (2 pages) |
24 January 2014 | Appointment of Ms Hannah Elisabeth Dixon as a director (2 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Secretary's details changed for Christine Susan Schietaert on 14 November 2013 (1 page) |
19 November 2013 | Secretary's details changed for Christine Susan Schietaert on 14 November 2013 (1 page) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Termination of appointment of Malcolm Hodgson as a director (1 page) |
2 April 2013 | Termination of appointment of Malcolm Hodgson as a director (1 page) |
2 April 2013 | Appointment of Mr Andrew James Hodgson as a director (2 pages) |
2 April 2013 | Appointment of Mr Steven Mark Hodgson as a director (2 pages) |
2 April 2013 | Appointment of Mr Steven Mark Hodgson as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew James Hodgson as a director (2 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 November 2009 | Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page) |
11 November 2009 | Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page) |
11 November 2009 | Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from downs house unit 99 kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from downs house unit 99 kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
19 November 2007 | Return made up to 11/11/07; full list of members (6 pages) |
19 November 2007 | Return made up to 11/11/07; full list of members (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 November 2006 | Return made up to 11/11/06; full list of members
|
23 November 2006 | Return made up to 11/11/06; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
21 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: unit 2 bermuda innovation centre saint davids way nuneaton warwickshire CV10 7SG (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: unit 2 bermuda innovation centre saint davids way nuneaton warwickshire CV10 7SG (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: empress house, 43A binley road coventry west midlands CV3 1HU (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: empress house, 43A binley road coventry west midlands CV3 1HU (1 page) |
12 December 2002 | Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
12 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 December 2002 | Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
12 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
11 November 2002 | Incorporation (16 pages) |
11 November 2002 | Incorporation (16 pages) |