HUDSONS OF DUDLEY LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1JJ
Company number 00824137
Status Active
Incorporation Date 22 October 1964
Company Type Private Limited Company
Address CANAL STREET WORKS, CANAL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1JJ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap, 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of HUDSONS OF DUDLEY LIMITED are www.hudsonsofdudley.co.uk, and www.hudsons-of-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Hudsons of Dudley Limited is a Private Limited Company. The company registration number is 00824137. Hudsons of Dudley Limited has been working since 22 October 1964. The present status of the company is Active. The registered address of Hudsons of Dudley Limited is Canal Street Works Canal Street Brierley Hill West Midlands Dy5 1jj. . HUDSON, Maurice Adrian is a Secretary of the company. HUDSON, Matthew Gregg is a Director of the company. HUDSON, Maurice Adrian is a Director of the company. Secretary HUDSON, Hubert has been resigned. Director HUDSON, Hubert has been resigned. Director HUDSON, Maurice has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
HUDSON, Maurice Adrian
Appointed Date: 10 June 1998

Director
HUDSON, Matthew Gregg
Appointed Date: 03 January 2003
54 years old

Director
HUDSON, Maurice Adrian
Appointed Date: 16 July 1999
63 years old

Resigned Directors

Secretary
HUDSON, Hubert
Resigned: 10 June 1998

Director
HUDSON, Hubert
Resigned: 09 June 1998
89 years old

Director
HUDSON, Maurice
Resigned: 27 March 2014
93 years old

Persons With Significant Control

Mr Matthew Gregg Hudson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice Adrian Hudson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUDSONS OF DUDLEY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Feb 2016
Total exemption full accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,634

16 Mar 2015
Total exemption full accounts made up to 31 October 2014
...
... and 75 more events
10 Oct 1988
Return made up to 08/08/88; full list of members

24 Oct 1987
Accounts for a small company made up to 31 October 1986

24 Oct 1987
Return made up to 14/07/87; full list of members

18 Jul 1986
Annual return made up to 26/05/86

13 Jun 1986
Accounts for a small company made up to 31 October 1985

HUDSONS OF DUDLEY LIMITED Charges

16 April 1986
Legal charge
Delivered: 3 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at halesowen road netherton, dudley, west midlands.
13 April 1984
Charge
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
25 March 1983
Legal charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land & industrial premises in the s/e side of thorns…
25 March 1983
Legal charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land in the east side of clarkes lane, willenhall…
9 June 1980
Mortgage
Delivered: 28 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land in canal street, brierley hill, west midlands with…
15 April 1977
Mortgage
Delivered: 21 April 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold hereditaments and premises being 74 northcott road…
22 October 1974
Mortgage
Delivered: 28 October 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings to east of corngreaves road together with…
31 December 1970
Charge
Delivered: 18 January 1971
Status: Outstanding
Persons entitled: Forward Trust (Finance) LTD
Description: F/H land & premises at corngreaves siding cradley worcs.
16 November 1970
Mortgage
Delivered: 27 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 73 northcott road netherton dudley together with all…
16 November 1970
Mortgage
Delivered: 27 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71 & 72, northcott road netherton dudley together with all…
16 November 1970
Mortgage
Delivered: 27 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises formerly known as 80, chapel street, netherton…
16 November 1970
Mortgage
Delivered: 27 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 70, northcott road netherton, dudley together with all…
8 June 1965
Mortgage
Delivered: 15 June 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking, all property & uncalled…