Company NameHodgson Plastering Contractors Ltd
DirectorsAnnette Hodgson and David William Hodgson
Company StatusActive
Company Number05006420
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Annette Hodgson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RolePlastering Contractors & Compa
Country of ResidenceEngland
Correspondence Address9 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LN
Director NameMr David William Hodgson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LN
Secretary NameMrs Annette Hodgson
NationalityBritish
StatusCurrent
Appointed12 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address9 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehodgsonrenderingspecialist.com

Location

Registered AddressUnit G Acorn Ind Estate
Strawberry Street
Hull
East Yorkshire
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

50 at £1Annette Hodgson
50.00%
Ordinary
50 at £1David William Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£127,175
Cash£70,457
Current Liabilities£427,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2012Delivered 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 2011Delivered 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 2005Delivered 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 2008Delivered 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

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
12 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
8 February 2024Change of details for Mr David William Hodgson as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Change of details for Mrs Annette Hodgson as a person with significant control on 8 February 2024 (2 pages)
21 July 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
31 December 2020Registered 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 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Registered 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 2016Registered 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 2016Satisfaction of charge 2 in full (2 pages)
14 July 2016Satisfaction of charge 2 in full (2 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for David William Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for Mrs Annette Hodgson on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for David William Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for Mr David William Hodgson on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Mrs Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Annette Hodgson on 24 May 2006 (2 pages)
16 February 2010Director's details changed for Mr David William Hodgson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Annette Hodgson on 16 February 2010 (2 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 135A belgrave drive boothferry road hull yorkshire HU4 6DP (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 135A belgrave drive boothferry road hull yorkshire HU4 6DP (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: 135A belgrave drive hull east yorkshire HU4 6DP (1 page)
2 October 2006Registered office changed on 02/10/06 from: 135A belgrave drive hull east yorkshire HU4 6DP (1 page)
4 September 2006Registered office changed on 04/09/06 from: unit 17 lowis pearman centre goulton street hull east yorkshire HU3 4DL (1 page)
4 September 2006Registered office changed on 04/09/06 from: unit 17 lowis pearman centre goulton street hull east yorkshire HU3 4DL (1 page)
17 January 2006Return made up to 06/01/06; full list of members (7 pages)
17 January 2006Return made up to 06/01/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Return made up to 06/01/05; full list of members (7 pages)
22 March 2005Return made up to 06/01/05; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 257 beverley road kirkella hull east yorkshire HU10 7AQ (1 page)
30 December 2004Registered office changed on 30/12/04 from: 257 beverley road kirkella hull east yorkshire HU10 7AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: 257 beverley road kirkella hull east yorkshire (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: 257 beverley road kirkella hull east yorkshire (1 page)
17 August 2004Director's particulars changed (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 46 riversdale road beverley high road hull east yorkshire HU6 7HA (1 page)
28 May 2004Registered office changed on 28/05/04 from: 46 riversdale road beverley high road hull east yorkshire HU6 7HA (1 page)
17 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New director appointed (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)