Company NameHudson Kaye Investments Limited
Company StatusActive - Proposal to Strike off
Company Number07080801
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jill Marie Hudson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleLegal Cashier
Country of ResidenceEngland
Correspondence AddressUpper Shay Farm Brighouse & Denholme Road
Denholme
Bradford
West Yorkshire
BD13 4HF
Director NameMr Kevin Graham Hudson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Shay Farm Brighouse & Denholme Road
Denholme
Bradford
West Yorkshire
BD13 4HF
Director NameMrs Ann Elizabeth Kaye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameMr Malcolm Douglas Kaye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL

Location

Registered AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Ann Elizabeth Kaye
25.00%
Ordinary
250 at £1Jill Marie Hudson
25.00%
Ordinary
250 at £1Kevin Graham Hudson
25.00%
Ordinary
250 at £1Malcolm Douglas Kaye
25.00%
Ordinary

Financials

Year2014
Net Worth£52,213
Cash£3,328
Current Liabilities£28,811

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

8 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 2-2A victoria street, greetland, halifax t/n WYK568937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 March 2010Delivered on: 23 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 250 lockwood road huddersfield t/no WYK377905 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 March 2010Delivered on: 23 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72-74 saddleworth road west vale halifax t/no WYK790203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

4 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Satisfaction of charge 1 in full (2 pages)
30 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
3 November 2022Satisfaction of charge 3 in full (2 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(6 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
21 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
9 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,000
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,000
(4 pages)
18 November 2009Incorporation (25 pages)
18 November 2009Incorporation (25 pages)