Company NameCharlie Hodgson Performance Ltd
DirectorsCharles Christopher Hodgson and Daisy Hodgson
Company StatusActive
Company Number04621400
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Previous NameFly Half Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameCharles Christopher Hodgson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMrs Daisy Hodgson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(13 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMr William Philip Hodgson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Stafford Avenue
Halifax
West Yorkshire
HX3 0BH
Secretary NameMr William Philip Hodgson
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 18 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Contact

Telephone01422 358790
Telephone regionHalifax

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Charles Christopher Hodgson
90.91%
Ordinary
1 at £1Daisy Hodgson
9.09%
Ordinary Non Voting

Financials

Year2014
Net Worth£425,624
Cash£148,209
Current Liabilities£76,991

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

2 January 2007Delivered on: 15 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 the strand 74A broad road sale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Termination of appointment of William Philip Hodgson as a secretary on 18 December 2023 (1 page)
20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
16 April 2018Registered office address changed from Yew Tree Cottage Stafford Avenue Halifax West Yorkshire HX3 0BH to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 16 April 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Appointment of Mrs Daisy Hodgson as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mrs Daisy Hodgson as a director on 20 April 2016 (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
(4 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Termination of appointment of William Hodgson as a director (1 page)
3 February 2010Termination of appointment of William Hodgson as a director (1 page)
4 January 2010Secretary's details changed for William Philip Hodgson on 19 December 2009 (1 page)
4 January 2010Director's details changed for Charles Christopher Hodgson on 19 December 2009 (2 pages)
4 January 2010Secretary's details changed for William Philip Hodgson on 19 December 2009 (1 page)
4 January 2010Director's details changed for Charles Christopher Hodgson on 19 December 2009 (2 pages)
4 January 2010Director's details changed for William Philip Hodgson on 19 December 2009 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for William Philip Hodgson on 19 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 19/12/07; full list of members (3 pages)
22 January 2008Return made up to 19/12/07; full list of members (3 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: borrowdale albert promenade halifax HX3 0HZ (1 page)
18 December 2007Registered office changed on 18/12/07 from: borrowdale albert promenade halifax HX3 0HZ (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 19/12/06; full list of members (7 pages)
26 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 January 2007Particulars of mortgage/charge (4 pages)
15 January 2007Particulars of mortgage/charge (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Return made up to 19/12/04; full list of members (7 pages)
14 March 2005Return made up to 19/12/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Secretary resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
19 May 2003Company name changed jcco 108 LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed jcco 108 LIMITED\certificate issued on 18/05/03 (2 pages)
19 December 2002Incorporation (22 pages)
19 December 2002Incorporation (22 pages)