M B HODGSON & SON LIMITED
MILNTHORPE RELEASESTOP LIMITED

Hellopages » Cumbria » South Lakeland » LA7 7FP
Company number 03839884
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address J36 RURAL AUCTION CENTRE, CROOKLANDS, MILNTHORPE, CUMBRIA, LA7 7FP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John Roger Preston Hughes as a director on 22 March 2016. The most likely internet sites of M B HODGSON & SON LIMITED are www.mbhodgsonson.co.uk, and www.m-b-hodgson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. M B Hodgson Son Limited is a Private Limited Company. The company registration number is 03839884. M B Hodgson Son Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of M B Hodgson Son Limited is J36 Rural Auction Centre Crooklands Milnthorpe Cumbria La7 7fp. . BLACK, Katie Louise is a Secretary of the company. LEE, Monica Mary, Professor is a Director of the company. MASHITER, Michael is a Director of the company. WILSON, Trevor William is a Director of the company. Secretary KENDAL, Clifford Bateman has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HUGHES, John Roger Preston has been resigned. Director KENDAL, Clifford Bateman has been resigned. Director LADELL, William John has been resigned. Director WATSON, Stephen Telfer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
BLACK, Katie Louise
Appointed Date: 01 September 2002

Director
LEE, Monica Mary, Professor
Appointed Date: 07 November 2005
74 years old

Director
MASHITER, Michael
Appointed Date: 21 April 2004
80 years old

Director
WILSON, Trevor William
Appointed Date: 20 August 2007
64 years old

Resigned Directors

Secretary
KENDAL, Clifford Bateman
Resigned: 01 September 2002
Appointed Date: 11 November 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 November 1999
Appointed Date: 13 September 1999

Director
HUGHES, John Roger Preston
Resigned: 22 March 2016
Appointed Date: 19 March 2013
72 years old

Director
KENDAL, Clifford Bateman
Resigned: 31 July 2007
Appointed Date: 11 November 1999
82 years old

Director
LADELL, William John
Resigned: 17 May 2004
Appointed Date: 11 November 1999
81 years old

Director
WATSON, Stephen Telfer
Resigned: 23 June 2010
Appointed Date: 07 November 2005
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 November 1999
Appointed Date: 13 September 1999

Persons With Significant Control

L&K Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

M B HODGSON & SON LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of John Roger Preston Hughes as a director on 22 March 2016
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

06 Jun 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
23 Nov 1999
New director appointed
23 Nov 1999
Director resigned
23 Nov 1999
Secretary resigned
23 Nov 1999
Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 1999
Incorporation

M B HODGSON & SON LIMITED Charges

1 May 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: L & K Group PLC
Description: Fixed and floating charges over the undertaking and all…