HODGES & LAWRENCE LIMITED
HOLLYWOOD

Hellopages » Worcestershire » Bromsgrove » B47 5DD

Company number 00682796
Status Active
Incorporation Date 8 February 1961
Company Type Private Limited Company
Address LONG DRIVE, BACCABOX LANE, HOLLYWOOD, WORCESTERSHIRE, B47 5DD
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HODGES & LAWRENCE LIMITED are www.hodgeslawrence.co.uk, and www.hodges-lawrence.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Hodges Lawrence Limited is a Private Limited Company. The company registration number is 00682796. Hodges Lawrence Limited has been working since 08 February 1961. The present status of the company is Active. The registered address of Hodges Lawrence Limited is Long Drive Baccabox Lane Hollywood Worcestershire B47 5dd. The company`s financial liabilities are £230.9k. It is £-11.01k against last year. The cash in hand is £169.56k. It is £-50.71k against last year. And the total assets are £295.68k, which is £-31.92k against last year. ASHLEY, Stephen is a Secretary of the company. ASHLEY, Daniel Charles is a Director of the company. ASHLEY, Stephen is a Director of the company. Secretary LAWRENCE, Olive Eileen has been resigned. Director ASHLEY, Ann Elizabeth has been resigned. Director BISSELL, Derek John has been resigned. Director LAWRENCE, Olive Eileen has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


hodges & lawrence Key Finiance

LIABILITIES £230.9k
-5%
CASH £169.56k
-24%
TOTAL ASSETS £295.68k
-10%
All Financial Figures

Current Directors

Secretary
ASHLEY, Stephen
Appointed Date: 13 September 1993

Director
ASHLEY, Daniel Charles
Appointed Date: 01 March 2015
41 years old

Director
ASHLEY, Stephen

69 years old

Resigned Directors

Secretary
LAWRENCE, Olive Eileen
Resigned: 12 September 1993

Director
ASHLEY, Ann Elizabeth
Resigned: 27 January 2012
68 years old

Director
BISSELL, Derek John
Resigned: 30 November 2012
77 years old

Director
LAWRENCE, Olive Eileen
Resigned: 12 September 1993
106 years old

Persons With Significant Control

Mr Stephen Ashley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HODGES & LAWRENCE LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 October 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 325

18 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 76 more events
31 May 1989
Accounts for a small company made up to 31 October 1988

07 Apr 1988
Accounts for a small company made up to 31 October 1987

07 Apr 1988
Return made up to 21/02/88; full list of members

16 Mar 1987
Accounts for a small company made up to 31 October 1986

16 Mar 1987
Return made up to 02/01/87; full list of members

HODGES & LAWRENCE LIMITED Charges

8 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of green acre packhorse lane baccabox lane…
18 June 1975
Floating charge
Delivered: 25 June 1975
Status: Satisfied on 1 April 1992
Persons entitled: Midland Bank PLC
Description: By wy of floating charge on the (see doc 23). undertaking…
3 December 1963
Mortgage
Delivered: 10 December 1963
Status: Satisfied on 1 April 1992
Persons entitled: Midland Bank PLC
Description: Land at long drive, baccabox lane, batemans green, wythall…