Company NameDishforth UK Limited
Company StatusActive
Company Number05846206
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous NameInner Level Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Helen Hodgson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address27 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Timothy Matthew Joseph Hodgson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Nicholas James David Hodgson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(10 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2011)
RoleProposed Director And Secretar
Country of ResidenceUnited Kingdom
Correspondence Address8 North Park Road
Harrogate
North Yorkshire
HG1 5PG
Secretary NameKenneth Hodgson
NationalityBritish
StatusResigned
Appointed15 June 2006(1 day after company formation)
Appointment Duration4 years (resigned 06 July 2010)
RoleProposed Director And Secretar
Country of ResidenceUnited Kingdom
Correspondence Address8 North Park Road
Harrogate
North Yorkshire
HG1 5PG
Secretary NameMr Timothy Matthew Joseph Hodgson
StatusResigned
Appointed06 July 2010(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2017)
RoleCompany Director
Correspondence Address8 North Park Road
Harrogate
North Yorkshire
HG1 5PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2016(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 February 2020)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address27 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trustees Of J.h. Hodgson & Trustees Of T.m.j. Hodgson & Trustees Of N.j.d. Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,746,258
Cash£599,817
Current Liabilities£37,727

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 October 2022Change of details for Mr Timothy Matthew Joseph Hodgson as a person with significant control on 7 October 2022 (2 pages)
13 October 2022Registered office address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG to 27 York Place Leeds West Yorkshire LS1 2EY on 13 October 2022 (1 page)
13 October 2022Director's details changed for Mrs Judith Helen Hodgson on 7 October 2022 (2 pages)
13 October 2022Change of details for Mr Nicholas James David Hodgson as a person with significant control on 7 October 2022 (2 pages)
13 October 2022Change of details for Mrs Judith Helen Hodgson as a person with significant control on 7 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Timothy Matthew Joseph Hodgson on 7 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Nicholas James David Hodgson on 7 October 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Current accounting period extended from 28 December 2020 to 31 March 2021 (1 page)
9 January 2021Register inspection address has been changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 October 2020Director's details changed for Judith Helen Hodgson on 23 October 2020 (2 pages)
21 September 2020Resolutions
  • RES13 ‐ Sub-division of shares 08/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 September 2020Memorandum and Articles of Association (16 pages)
21 September 2020Particulars of variation of rights attached to shares (2 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Sub-division of shares on 8 September 2020 (4 pages)
13 March 2020Micro company accounts made up to 31 December 2018 (5 pages)
21 February 2020Termination of appointment of York Place Company Secretaries Limited as a secretary on 17 February 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 July 2017Notification of Judith Helen Hodgson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Judith Helen Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Timothy Matthew Joseph Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017 (1 page)
30 June 2017Notification of Nicholas James David Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nicholas James David Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017 (1 page)
30 June 2017Notification of Timothy Matthew Joseph Hodgson as a person with significant control on 6 April 2016 (2 pages)
4 July 2016Appointment of Mr Nicholas James David Hodgson as a director on 29 June 2016 (2 pages)
4 July 2016Appointment of Mr Nicholas James David Hodgson as a director on 29 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 (2 pages)
18 April 2016Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 (2 pages)
12 April 2016Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages)
12 April 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages)
12 April 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages)
12 April 2016Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages)
27 August 2015Register inspection address has been changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 August 2015Register inspection address has been changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 December 2011Termination of appointment of Kenneth Hodgson as a director (1 page)
1 December 2011Termination of appointment of Kenneth Hodgson as a director (1 page)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Termination of appointment of Kenneth Hodgson as a secretary (1 page)
6 July 2010Appointment of Mr Timothy Matthew Joseph Hodgson as a secretary (1 page)
6 July 2010Appointment of Mr Timothy Matthew Joseph Hodgson as a secretary (1 page)
6 July 2010Termination of appointment of Kenneth Hodgson as a secretary (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Kenneth Hodgson on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Judith Helen Hodgson on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Kenneth Hodgson on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Timothy Matthew Joseph Hodgson on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Judith Helen Hodgson on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Timothy Matthew Joseph Hodgson on 20 May 2010 (2 pages)
20 May 2010Secretary's details changed for Kenneth Hodgson on 20 May 2010 (1 page)
20 May 2010Secretary's details changed for Kenneth Hodgson on 20 May 2010 (1 page)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 14/06/09; full list of members (4 pages)
23 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
22 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
12 September 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 September 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
15 July 2007Return made up to 14/06/07; full list of members (7 pages)
15 July 2007Return made up to 14/06/07; full list of members (7 pages)
11 October 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2006Statement of affairs (7 pages)
11 October 2006Statement of affairs (7 pages)
11 September 2006Company name changed inner level LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed inner level LIMITED\certificate issued on 11/09/06 (2 pages)
4 July 2006New secretary appointed;new director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New secretary appointed;new director appointed (1 page)
4 July 2006New director appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 July 2006Registered office changed on 03/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)