HODGSON DEVELOPMENTS LIMITED
HULL ABC CHEQUE ENCASHMENT CENTRES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 3AG

Company number 03253384
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address REAR OF 21/23, NEWLAND AVENUE, HULL, EAST YORKSHIRE, HU5 3AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HODGSON DEVELOPMENTS LIMITED are www.hodgsondevelopments.co.uk, and www.hodgson-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. Hodgson Developments Limited is a Private Limited Company. The company registration number is 03253384. Hodgson Developments Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Hodgson Developments Limited is Rear of 21 23 Newland Avenue Hull East Yorkshire Hu5 3ag. The company`s financial liabilities are £827.25k. It is £10.88k against last year. The cash in hand is £3.63k. It is £-3.77k against last year. And the total assets are £1017.96k, which is £-7.69k against last year. HODGSON, Christopher Leonard is a Secretary of the company. HODGSON, Anthony is a Director of the company. HODGSON, Christopher Leonard is a Director of the company. Secretary BROOKS, Ann Elizabeth has been resigned. Secretary WHITTLE, Raymond Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Ann Elizabeth has been resigned. Director LUCAS, Robert Antony has been resigned. Director STEPHENSON, Nicholas has been resigned. Director WHITTLE, Raymond Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hodgson developments Key Finiance

LIABILITIES £827.25k
+1%
CASH £3.63k
-51%
TOTAL ASSETS £1017.96k
-1%
All Financial Figures

Current Directors

Secretary
HODGSON, Christopher Leonard
Appointed Date: 01 March 1997

Director
HODGSON, Anthony
Appointed Date: 13 January 1997
87 years old

Director
HODGSON, Christopher Leonard
Appointed Date: 13 January 1997
62 years old

Resigned Directors

Secretary
BROOKS, Ann Elizabeth
Resigned: 13 January 1997
Appointed Date: 09 October 1996

Secretary
WHITTLE, Raymond Brian
Resigned: 01 March 1997
Appointed Date: 13 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Director
BROOKS, Ann Elizabeth
Resigned: 13 January 1997
Appointed Date: 09 October 1996
54 years old

Director
LUCAS, Robert Antony
Resigned: 13 January 1997
Appointed Date: 09 October 1996
52 years old

Director
STEPHENSON, Nicholas
Resigned: 30 September 1999
Appointed Date: 13 January 1997
62 years old

Director
WHITTLE, Raymond Brian
Resigned: 01 March 1997
Appointed Date: 13 January 1997
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Persons With Significant Control

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

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

HODGSON DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,126

11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
20 Oct 1996
New director appointed
20 Oct 1996
Director resigned
20 Oct 1996
New secretary appointed;new director appointed
20 Oct 1996
Registered office changed on 20/10/96 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1996
Incorporation

HODGSON DEVELOPMENTS LIMITED Charges

5 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Legal charge
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-4 southcoates lane, hull, t/no HS329526. 8-14 southcoates…
13 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 108 reynoldson st,hull.
20 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: 202 newbridge road, hull.
9 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 southcoates lane hull t/no HS47933…
9 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 southcoates lane hull t/no HS47448…
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 161 de la pole avenue hull.
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 west park house 152-154 spring bank…
30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 77 reynoldson street kingston upon hull t/no HS327992.
31 January 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 southcoates lane hull t/no HS63535.
4 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 85-87 sharp street hull t/n…
27 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 2 and 4 southcoates lane hull…
2 October 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 516-518 inglemire lane kingston upon hull.
12 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 520 inglemire lane, kingston upon hull…
10 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 8, 10, 12, and 14 southcoates…
4 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…