Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Timothy Matthew Joseph Hodgson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Mr Nicholas James David Hodgson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(10 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 2011) |
Role | Proposed Director And Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Park Road Harrogate North Yorkshire HG1 5PG |
Secretary Name | Kenneth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 day after company formation) |
Appointment Duration | 4 years (resigned 06 July 2010) |
Role | Proposed Director And Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Park Road Harrogate North Yorkshire HG1 5PG |
Secretary Name | Mr Timothy Matthew Joseph Hodgson |
---|---|
Status | Resigned |
Appointed | 06 July 2010(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2017) |
Role | Company Director |
Correspondence Address | 8 North Park Road Harrogate North Yorkshire HG1 5PG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2020) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 27 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Trustees Of J.h. Hodgson & Trustees Of T.m.j. Hodgson & Trustees Of N.j.d. Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,746,258 |
Cash | £599,817 |
Current Liabilities | £37,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 October 2022 | Change of details for Mr Timothy Matthew Joseph Hodgson as a person with significant control on 7 October 2022 (2 pages) |
13 October 2022 | Registered 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 2022 | Director's details changed for Mrs Judith Helen Hodgson on 7 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr Nicholas James David Hodgson as a person with significant control on 7 October 2022 (2 pages) |
13 October 2022 | Change of details for Mrs Judith Helen Hodgson as a person with significant control on 7 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Timothy Matthew Joseph Hodgson on 7 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Nicholas James David Hodgson on 7 October 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Current accounting period extended from 28 December 2020 to 31 March 2021 (1 page) |
9 January 2021 | Register 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 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 October 2020 | Director's details changed for Judith Helen Hodgson on 23 October 2020 (2 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Memorandum and Articles of Association (16 pages) |
21 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Sub-division of shares on 8 September 2020 (4 pages) |
13 March 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 February 2020 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 17 February 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 July 2017 | Notification of Judith Helen Hodgson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Judith Helen Hodgson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Timothy Matthew Joseph Hodgson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017 (1 page) |
30 June 2017 | Notification of Nicholas James David Hodgson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nicholas James David Hodgson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017 (1 page) |
30 June 2017 | Notification of Timothy Matthew Joseph Hodgson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr Nicholas James David Hodgson as a director on 29 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Nicholas James David Hodgson as a director on 29 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 (2 pages) |
18 April 2016 | Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 (2 pages) |
12 April 2016 | Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages) |
12 April 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW (2 pages) |
27 August 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 December 2011 | Termination of appointment of Kenneth Hodgson as a director (1 page) |
1 December 2011 | Termination of appointment of Kenneth Hodgson as a director (1 page) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Termination of appointment of Kenneth Hodgson as a secretary (1 page) |
6 July 2010 | Appointment of Mr Timothy Matthew Joseph Hodgson as a secretary (1 page) |
6 July 2010 | Appointment of Mr Timothy Matthew Joseph Hodgson as a secretary (1 page) |
6 July 2010 | Termination of appointment of Kenneth Hodgson as a secretary (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Director's details changed for Kenneth Hodgson on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Judith Helen Hodgson on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Hodgson on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Matthew Joseph Hodgson on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Judith Helen Hodgson on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Matthew Joseph Hodgson on 20 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Kenneth Hodgson on 20 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Kenneth Hodgson on 20 May 2010 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
22 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 September 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
15 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
11 October 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2006 | Statement of affairs (7 pages) |
11 October 2006 | Statement of affairs (7 pages) |
11 September 2006 | Company name changed inner level LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed inner level LIMITED\certificate issued on 11/09/06 (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed;new director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (16 pages) |
14 June 2006 | Incorporation (16 pages) |