Kirk Ella
Hull
East Yorkshire
HU10 7LN
Director Name | Mr David William Hodgson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2004(6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LN |
Secretary Name | Mrs Annette Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 9 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | hodgsonrenderingspecialist.com |
---|
Registered Address | Unit G Acorn Ind Estate Strawberry Street Hull East Yorkshire HU9 1EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
50 at £1 | Annette Hodgson 50.00% Ordinary |
---|---|
50 at £1 | David William Hodgson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,175 |
Cash | £70,457 |
Current Liabilities | £427,196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
28 March 2012 | Delivered on: 31 March 2012 Satisfied on: 29 July 2015 Persons entitled: Regency Factors Invoice Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 50 boulevard kingston upon hull t/no HS73343 by way of fixed charge all rights in any policies of insurance the benefit of all contracts guarantees appointments warranties and other documents see image for full details. Fully Satisfied |
---|---|
9 May 2011 | Delivered on: 13 May 2011 Satisfied on: 29 July 2015 Persons entitled: Regency Factors Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 29 July 2015 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2008 | Delivered on: 29 February 2008 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: 50 boulevard kingston upon hull by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 February 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
8 February 2024 | Change of details for Mr David William Hodgson as a person with significant control on 8 February 2024 (2 pages) |
8 February 2024 | Change of details for Mrs Annette Hodgson as a person with significant control on 8 February 2024 (2 pages) |
21 July 2023 | Registered office address changed from Sutton House Helsinki Road Hull North Humberside HU7 0YW to Unit G Acorn Ind Estate Strawberry Street Hull East Yorkshire HU9 1EN on 21 July 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE England to Sutton House Helsinki Road Hull North Humberside HU7 0YW on 31 December 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Registered office address changed from 50 Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 50 Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 19 July 2016 (1 page) |
14 July 2016 | Satisfaction of charge 2 in full (2 pages) |
14 July 2016 | Satisfaction of charge 2 in full (2 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 50 Boulevard Hull HU3 2TA on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 50 Boulevard Hull HU3 2TA on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to 50 Boulevard Hull HU3 2TA on 6 March 2015 (1 page) |
23 February 2015 | Registered office address changed from 50 Boulevard Hull East Yorkshire HU3 2TB to 650 Anlaby Road Hull HU3 6UU on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 50 Boulevard Hull East Yorkshire HU3 2TB to 650 Anlaby Road Hull HU3 6UU on 23 February 2015 (1 page) |
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for David William Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for Mrs Annette Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for David William Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for Mr David William Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Annette Hodgson on 24 May 2006 (2 pages) |
16 February 2010 | Director's details changed for Mr David William Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Annette Hodgson on 16 February 2010 (2 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 135A belgrave drive boothferry road hull yorkshire HU4 6DP (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 135A belgrave drive boothferry road hull yorkshire HU4 6DP (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 135A belgrave drive hull east yorkshire HU4 6DP (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 135A belgrave drive hull east yorkshire HU4 6DP (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: unit 17 lowis pearman centre goulton street hull east yorkshire HU3 4DL (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: unit 17 lowis pearman centre goulton street hull east yorkshire HU3 4DL (1 page) |
17 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 257 beverley road kirkella hull east yorkshire HU10 7AQ (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 257 beverley road kirkella hull east yorkshire HU10 7AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 257 beverley road kirkella hull east yorkshire (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 257 beverley road kirkella hull east yorkshire (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 46 riversdale road beverley high road hull east yorkshire HU6 7HA (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 46 riversdale road beverley high road hull east yorkshire HU6 7HA (1 page) |
17 February 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Incorporation (9 pages) |