HODGSON SEALANTS (HOLDINGS) LIMITED
EAST YORKSHIRE 121MOUNTCO 045 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LN

Company number 05338229
Status Active
Incorporation Date 20 January 2005
Company Type Private Limited Company
Address BELPRIN ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LN
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 053382290006, created on 7 February 2017; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of HODGSON SEALANTS (HOLDINGS) LIMITED are www.hodgsonsealantsholdings.co.uk, and www.hodgson-sealants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Arram Rail Station is 2.5 miles; to Hull Rail Station is 7.8 miles; to Hessle Rail Station is 9.2 miles; to Ferriby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hodgson Sealants Holdings Limited is a Private Limited Company. The company registration number is 05338229. Hodgson Sealants Holdings Limited has been working since 20 January 2005. The present status of the company is Active. The registered address of Hodgson Sealants Holdings Limited is Belprin Road Beverley East Yorkshire Hu17 0ln. . HODGSON, Richard Maxwell is a Secretary of the company. HODGSON, Charles Peter is a Director of the company. HODGSON, Felicity is a Director of the company. HODGSON, Jane Caroline is a Director of the company. HODGSON, Karen Elizabeth is a Director of the company. HODGSON, Richard Maxwell is a Director of the company. Secretary CALLAGHAN, Nikki Marie has been resigned. Director SMITH, Matthew Neale has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
HODGSON, Richard Maxwell
Appointed Date: 15 March 2005

Director
HODGSON, Charles Peter
Appointed Date: 15 March 2005
66 years old

Director
HODGSON, Felicity
Appointed Date: 15 March 2005
92 years old

Director
HODGSON, Jane Caroline
Appointed Date: 12 April 2010
64 years old

Director
HODGSON, Karen Elizabeth
Appointed Date: 12 April 2010
65 years old

Director
HODGSON, Richard Maxwell
Appointed Date: 15 March 2005
67 years old

Resigned Directors

Secretary
CALLAGHAN, Nikki Marie
Resigned: 15 March 2005
Appointed Date: 20 January 2005

Director
SMITH, Matthew Neale
Resigned: 15 March 2005
Appointed Date: 20 January 2005
48 years old

Persons With Significant Control

Mr Richard Maxwell Hodgson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Peter Hodgson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HODGSON SEALANTS (HOLDINGS) LIMITED Events

15 Feb 2017
Registration of charge 053382290006, created on 7 February 2017
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
04 Nov 2016
Full accounts made up to 31 March 2016
14 Mar 2016
Auditor's resignation
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 750,000

...
... and 50 more events
22 Mar 2005
New director appointed
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
28 Feb 2005
Company name changed 121MOUNTCO 045 LIMITED\certificate issued on 28/02/05
20 Jan 2005
Incorporation

HODGSON SEALANTS (HOLDINGS) LIMITED Charges

7 February 2017
Charge code 0533 8229 0006
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 July 2013
Charge code 0533 8229 0005
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2012
An omnibus guarantee and set-off agreement
Delivered: 13 March 2012
Status: Satisfied on 22 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the factory site gordleton industrial estate hampshire…
9 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Debenture deed
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…