G. HODSON AND SON (MOTOR SALES) LIMITED
STAFFORD

Hellopages » Staffordshire » South Staffordshire » ST19 5NS

Company number 01288020
Status Active
Incorporation Date 25 November 1976
Company Type Private Limited Company
Address N/A WOLVERHAMPTON ROAD, PENKRIDGE, STAFFORD, STAFFORDSHIRE, ENGLAND, ST19 5NS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of G. HODSON AND SON (MOTOR SALES) LIMITED are www.ghodsonandsonmotorsales.co.uk, and www.g-hodson-and-son-motor-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Bilbrook Rail Station is 7.1 miles; to Bloxwich North Rail Station is 7.6 miles; to Bloxwich Rail Station is 8.2 miles; to Walsall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Hodson and Son Motor Sales Limited is a Private Limited Company. The company registration number is 01288020. G Hodson and Son Motor Sales Limited has been working since 25 November 1976. The present status of the company is Active. The registered address of G Hodson and Son Motor Sales Limited is N A Wolverhampton Road Penkridge Stafford Staffordshire England St19 5ns. . WITHERS, Ian Charles is a Director of the company. WITHERS, Joshua Reece is a Director of the company. WITHERS, Reece is a Director of the company. Secretary WITHERS, Dorothy Rosemary has been resigned. Director WITHERS, Dorothy Rosemary has been resigned. Director WITHERS, Robert Overton has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WITHERS, Ian Charles

66 years old

Director
WITHERS, Joshua Reece
Appointed Date: 22 June 2012
34 years old

Director
WITHERS, Reece
Appointed Date: 01 July 2014
30 years old

Resigned Directors

Secretary
WITHERS, Dorothy Rosemary
Resigned: 22 June 2012

Director
WITHERS, Dorothy Rosemary
Resigned: 22 June 2012
101 years old

Director
WITHERS, Robert Overton
Resigned: 28 June 2001
108 years old

Persons With Significant Control

Mr Ian Charles Withers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

G. HODSON AND SON (MOTOR SALES) LIMITED Events

08 Mar 2017
Accounts for a medium company made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 May 2016
Accounts for a medium company made up to 30 June 2015
08 Oct 2015
Registered office address changed from Unit 6 Lyne Hill Industrial Estate Off Boscomoor Lane Penkridge, Stafford Staffordshire ST19 5NU to N/a Wolverhampton Road Penkridge Stafford Staffordshire ST19 5NS on 8 October 2015
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 99 more events
15 Oct 1986
Accounts for a small company made up to 31 December 1985

15 Oct 1986
Return made up to 05/09/86; full list of members

10 Jul 1981
Company name changed\certificate issued on 10/07/81
07 Mar 1977
Company name changed\certificate issued on 07/03/77
25 Nov 1976
Incorporation

G. HODSON AND SON (MOTOR SALES) LIMITED Charges

28 July 2011
Charge on vehicle stocks
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
28 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over all property and assets…
10 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: 49 elbow street, cradley heath (and parking space) west…
17 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied on 15 November 2000
Persons entitled: Chartered Trust Public Limited Company
Description: Pinfold house pinfold lane penkridge staffordshire…
17 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied on 15 November 2000
Persons entitled: Chartered Trust Public Limited Company
Description: Pennywise stone cross staffordshire. T/n-SF287157 together…
24 October 1991
Mortgage deed
Delivered: 26 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of stone cross garage, penkridge staffordshire title…
24 October 1991
Mortgage deed
Delivered: 26 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land forming part of stone cross garage penkridge…
7 February 1990
Legal charge
Delivered: 23 February 1990
Status: Satisfied on 26 October 1991
Persons entitled: Barclays Bank PLC
Description: Pinfold house, pinfold lane, penkridge, staffordshire title…
9 March 1989
Debenture
Delivered: 17 March 1989
Status: Satisfied on 15 November 2000
Persons entitled: Chartered Trust Public Limited Company
Description: A fixed and floating charge over the new and used motor…
9 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 15 November 2000
Persons entitled: Chartered Trust Public Limited Company
Description: Motor spares clay street penkridge staffordshire. Together…
9 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 15 November 2000
Persons entitled: Chartered Trust Public Limited Company.
Description: Stone cross garage penkridge staffordshire. Together with…
3 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 26 October 1991
Persons entitled: Barclays Bank PLC
Description: "Mota spares." Clay street, penkridge, staffordshire.
28 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 10 September 1992
Persons entitled: Shell U K. Limited
Description: Stafford road service station, stafford road, penkridge…
30 July 1980
Legal charge
Delivered: 5 August 1980
Status: Satisfied on 26 October 1991
Persons entitled: Barclays Bank PLC
Description: F/H stone cross garage, penkridge, stafford, staffordshire…
20 June 1980
Debenture
Delivered: 1 July 1980
Status: Satisfied on 26 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on the:- undertaking and all…