Company NameNEIL Hudgell Limited
DirectorsNeil Michael Hudgell and Rachel Helen Di Clemente
Company StatusActive
Company Number07078429
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Neil Michael Hudgell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo 2 At The Dock 46 Humber Street
Hull
East Riding
HU1 1TU
Director NameMrs Rachel Helen Di Clemente
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(14 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressNo 2 At The Dock 46 Humber Street
Hull
East Riding
HU1 1TU
Director NameMrs Michelle Paula Maltby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 March 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Regina Crescent Victoria Avenue
Hull
East Yorkshire
HU5 3EA
Secretary NameMichelle Paula Maltby
NationalityBritish
StatusResigned
Appointed14 April 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressNo 2 At The Dock 46 Humber Street
Hull
East Riding
HU1 1TU

Contact

Websitewww.neilhudgell.co.uk

Location

Registered AddressNo 2 At The Dock
46 Humber Street
Hull
East Riding
HU1 1TU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£8,177,742
Net Worth-£1,469,166
Cash£382,855
Current Liabilities£2,626,512

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

30 September 2020Delivered on: 13 October 2020
Persons entitled: White Oak UK (Cbils) Limited

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Building - B2 at the dock, queen street, hull.
Outstanding
5 October 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 10 park place leeds hm land registry number WYK763.
Outstanding
8 July 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - 55 fleet street london. Title number - LN52901.
Outstanding
9 July 2013Delivered on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Life policy. Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 2 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2012Delivered on: 27 September 2012
Satisfied on: 27 February 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 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

Filing History

21 January 2021Full accounts made up to 31 March 2020 (19 pages)
3 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
13 October 2020Registration of charge 070784290007, created on 30 September 2020 (23 pages)
4 September 2020Director's details changed for Mr Neil Michael Hudgell on 4 September 2020 (2 pages)
4 September 2020Change of details for Mr Neil Hudgell as a person with significant control on 4 September 2020 (2 pages)
27 December 2019Full accounts made up to 31 March 2019 (19 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Neil Michael Hudgell on 5 February 2018 (2 pages)
6 February 2018Change of details for Mr Neil Hudgell as a person with significant control on 5 February 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
12 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Neil Hudgell as a person with significant control on 31 March 2017 (2 pages)
21 November 2017Change of details for Mr Neil Hudgell as a person with significant control on 31 March 2017 (2 pages)
21 November 2017Change of details for Mr Neil Hudgell as a person with significant control on 18 November 2016 (2 pages)
21 November 2017Change of details for Mr Neil Hudgell as a person with significant control on 18 November 2016 (2 pages)
3 February 2017Termination of appointment of Michelle Paula Maltby as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Michelle Paula Maltby as a secretary on 3 February 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
20 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
13 December 2016Director's details changed for Mr Neil Michael Hudgell on 18 November 2016 (2 pages)
13 December 2016Registered office address changed from Blundell's Corner Beverley Road Hull East Yorkshire HU3 1XS to No 2 at the Dock 46 Humber Street Hull East Riding HU1 1TU on 13 December 2016 (1 page)
13 December 2016Secretary's details changed for Michelle Paula Maltby on 18 November 2016 (1 page)
13 December 2016Registered office address changed from Blundell's Corner Beverley Road Hull East Yorkshire HU3 1XS to No 2 at the Dock 46 Humber Street Hull East Riding HU1 1TU on 13 December 2016 (1 page)
13 December 2016Secretary's details changed for Michelle Paula Maltby on 18 November 2016 (1 page)
13 December 2016Director's details changed for Mr Neil Michael Hudgell on 18 November 2016 (2 pages)
10 December 2016Satisfaction of charge 070784290004 in full (4 pages)
10 December 2016Satisfaction of charge 070784290005 in full (4 pages)
10 December 2016Satisfaction of charge 070784290004 in full (4 pages)
10 December 2016Satisfaction of charge 070784290006 in full (4 pages)
10 December 2016Satisfaction of charge 070784290005 in full (4 pages)
10 December 2016Satisfaction of charge 070784290006 in full (4 pages)
13 October 2016Registration of charge 070784290006, created on 12 October 2016 (6 pages)
13 October 2016Registration of charge 070784290006, created on 12 October 2016 (6 pages)
23 March 2016Director's details changed for Mr Neil Michael Hudgell on 10 August 2015 (2 pages)
23 March 2016Director's details changed for Mr Neil Michael Hudgell on 10 August 2015 (2 pages)
16 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
16 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(4 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(4 pages)
8 October 2015Registration of charge 070784290005, created on 5 October 2015 (7 pages)
8 October 2015Registration of charge 070784290005, created on 5 October 2015 (7 pages)
8 October 2015Registration of charge 070784290005, created on 5 October 2015 (7 pages)
9 July 2015Registration of charge 070784290004, created on 8 July 2015 (7 pages)
9 July 2015Registration of charge 070784290004, created on 8 July 2015 (7 pages)
9 July 2015Registration of charge 070784290004, created on 8 July 2015 (7 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(4 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
20 August 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
20 August 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
8 August 2013Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 530 Holderness Road Hull HU9 3DT on 8 August 2013 (1 page)
10 July 2013Registration of charge 070784290003 (16 pages)
10 July 2013Registration of charge 070784290003 (16 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Director's details changed for Mr Neil Michael Hudgell on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Neil Michael Hudgell on 24 February 2012 (2 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
21 April 2011Termination of appointment of Michelle Maltby as a director (2 pages)
21 April 2011Appointment of Michelle Paula Maltby as a secretary (3 pages)
21 April 2011Appointment of Michelle Paula Maltby as a secretary (3 pages)
21 April 2011Termination of appointment of Michelle Maltby as a director (2 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 August 2010Appointment of Mrs Michelle Paula Maltby as a director (2 pages)
25 August 2010Appointment of Mrs Michelle Paula Maltby as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(2 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)