R.O.HODGSON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2QD

Company number 00782813
Status Active
Incorporation Date 29 November 1963
Company Type Private Limited Company
Address PEGASUS HOUSE, 463A GLOSSOP ROAD, SHEFFIELD, S10 2QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 1 ; Annual return made up to 24 May 2014 with full list of shareholders Statement of capital on 2014-07-18 GBP 1 . The most likely internet sites of R.O.HODGSON LIMITED are www.rohodgson.co.uk, and www.r-o-hodgson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. R O Hodgson Limited is a Private Limited Company. The company registration number is 00782813. R O Hodgson Limited has been working since 29 November 1963. The present status of the company is Active. The registered address of R O Hodgson Limited is Pegasus House 463a Glossop Road Sheffield S10 2qd. . BODDY, Judith Margaret is a Director of the company. Secretary ALDERSON, John Richard has been resigned. Secretary BODDY, Frederick John Richard has been resigned. Director ALDERSON, John Richard has been resigned. Director BODDY, Frederick John Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BODDY, Judith Margaret
Appointed Date: 31 March 1994
87 years old

Resigned Directors

Secretary
ALDERSON, John Richard
Resigned: 31 March 1994

Secretary
BODDY, Frederick John Richard
Resigned: 28 March 2012
Appointed Date: 31 March 1994

Director
ALDERSON, John Richard
Resigned: 31 March 1994
96 years old

Director
BODDY, Frederick John Richard
Resigned: 28 March 2012
90 years old

R.O.HODGSON LIMITED Events

22 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

05 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

18 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1

22 Oct 2013
Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22

22 Oct 2013
Annual return made up to 24 May 2012 with full list of shareholders
...
... and 67 more events
27 Jun 1986
Accounting reference date shortened from 30/09 to 31/03

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jun 1986
Registered office changed on 11/06/86 from: northernhay house east northernhay place exeter EX4 3QP

12 Feb 1976
Accounts made up to 30 September 1975
29 Nov 1963
Incorporation

R.O.HODGSON LIMITED Charges

5 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 28 October 1992
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of warton road…
5 June 1986
Guarantee & debenture
Delivered: 12 June 1986
Status: Satisfied on 22 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…