B.R. HODGSON LIMITED
WICK

Hellopages » Gloucestershire » South Gloucestershire » BS30 5TW

Company number 01342680
Status Active
Incorporation Date 6 December 1977
Company Type Private Limited Company
Address NAISHCOMBE HOUSE, GOLDEN VALLEY, WICK, BRISTOL, BS30 5TW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2016; Appointment of Ms Faith Parker as a director on 3 May 2016. The most likely internet sites of B.R. HODGSON LIMITED are www.brhodgson.co.uk, and www.b-r-hodgson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bath Spa Rail Station is 6.4 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Freshford Rail Station is 9.8 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B R Hodgson Limited is a Private Limited Company. The company registration number is 01342680. B R Hodgson Limited has been working since 06 December 1977. The present status of the company is Active. The registered address of B R Hodgson Limited is Naishcombe House Golden Valley Wick Bristol Bs30 5tw. . PRESCOT, Alastair John Vernon is a Secretary of the company. BALL, Matthew Adrian is a Director of the company. DEMPSTER, John Andrew is a Director of the company. DUPLOCK, David is a Director of the company. PARKER, Faith is a Director of the company. PRESCOT, Alastair John Vernon is a Director of the company. VALENTINE, Geoffrey is a Director of the company. Secretary ELLICOTT, Terence John has been resigned. Director CARTER, Andrew Romney has been resigned. Director ELLICOTT, Terence John has been resigned. Director FEGREDO, Brian Edward has been resigned. Director GIBBS, Stephen John has been resigned. Director HODGSON, Brian Richard has been resigned. Director JENNINGS, Peter has been resigned. Director WISHART, Christopher John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PRESCOT, Alastair John Vernon
Appointed Date: 01 March 1996

Director
BALL, Matthew Adrian
Appointed Date: 01 May 2006
70 years old

Director
DEMPSTER, John Andrew
Appointed Date: 01 May 2006
67 years old

Director
DUPLOCK, David
Appointed Date: 01 November 1999
62 years old

Director
PARKER, Faith
Appointed Date: 03 May 2016
66 years old

Director
PRESCOT, Alastair John Vernon
Appointed Date: 01 December 1996
65 years old

Director
VALENTINE, Geoffrey

73 years old

Resigned Directors

Secretary
ELLICOTT, Terence John
Resigned: 01 March 1996

Director
CARTER, Andrew Romney
Resigned: 28 April 2011
Appointed Date: 01 May 1997
80 years old

Director
ELLICOTT, Terence John
Resigned: 01 March 1996
93 years old

Director
FEGREDO, Brian Edward
Resigned: 30 April 2009
Appointed Date: 01 May 1998
66 years old

Director
GIBBS, Stephen John
Resigned: 29 November 1996
66 years old

Director
HODGSON, Brian Richard
Resigned: 19 December 1996
94 years old

Director
JENNINGS, Peter
Resigned: 31 May 2002
Appointed Date: 01 May 1998
61 years old

Director
WISHART, Christopher John
Resigned: 21 February 2006
Appointed Date: 01 April 2000
77 years old

Persons With Significant Control

Mr John Andrew Dempster
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Alastair John Vernon Prescot
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

B.R. HODGSON LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 30 April 2016
03 May 2016
Appointment of Ms Faith Parker as a director on 3 May 2016
24 Feb 2016
Registration of charge 013426800006, created on 10 February 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

...
... and 100 more events
14 Mar 1987
Accounts for a small company made up to 30 April 1986

25 Feb 1987
Accounting reference date shortened from 31/03 to 30/04

15 Jan 1987
Return made up to 31/12/86; full list of members

01 May 1978
Incorporation
06 Dec 1977
Incorporation

B.R. HODGSON LIMITED Charges

10 February 2016
Charge code 0134 2680 0006
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
1 December 2013
Charge code 0134 2680 0005
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: B R Hodgson Group Limited
Description: Notification of addition to or amendment of charge…
15 April 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a killigorrick farmhouse, st keyne…
20 December 1996
Secured loan note
Delivered: 9 January 1997
Status: Satisfied on 23 February 2011
Persons entitled: James Roland Bragg and John Maurice Dwyer
Description: All f/h and l/h property including all buildings fixtures…
20 December 1996
Secured loan note
Delivered: 9 January 1997
Status: Satisfied on 23 February 2011
Persons entitled: Brian Richard Hodgson
Description: All f/h and l/h property including all builfings fixtures…
3 June 1980
Further guarantee & debenture dated 3 june 1980
Delivered: 24 June 1980
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…