HODSON PROPERTIES LIMITED
WAKEFIELD R.P. HODSON (PROPERTIES) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 01263613
Status Active
Incorporation Date 17 June 1976
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 012636130020, created on 2 August 2016. The most likely internet sites of HODSON PROPERTIES LIMITED are www.hodsonproperties.co.uk, and www.hodson-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and four months. Hodson Properties Limited is a Private Limited Company. The company registration number is 01263613. Hodson Properties Limited has been working since 17 June 1976. The present status of the company is Active. The registered address of Hodson Properties Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £81.28k. It is £27.83k against last year. The cash in hand is £14.06k. It is £-119.18k against last year. And the total assets are £559.77k, which is £406.28k against last year. HODSON, Richard Phillip is a Secretary of the company. BENEV, Stefan Benkov is a Director of the company. HODSON, Richard Charles is a Director of the company. HODSON, Richard Phillip is a Director of the company. HODSON, Sally Ann is a Director of the company. HODSON, William Greig is a Director of the company. Director HODSON, Richard Peter has been resigned. The company operates in "Development of building projects".


hodson properties Key Finiance

LIABILITIES £81.28k
+52%
CASH £14.06k
-90%
TOTAL ASSETS £559.77k
+264%
All Financial Figures

Current Directors


Director
BENEV, Stefan Benkov
Appointed Date: 01 March 2016
62 years old

Director
HODSON, Richard Charles
Appointed Date: 10 March 2010
47 years old

Director

Director
HODSON, Sally Ann
Appointed Date: 07 August 1999
71 years old

Director
HODSON, William Greig
Appointed Date: 10 March 2010
42 years old

Resigned Directors

Director
HODSON, Richard Peter
Resigned: 10 December 2001
102 years old

Persons With Significant Control

Mr Richard Phillip Hodson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HODSON PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Registration of charge 012636130020, created on 2 August 2016
01 Mar 2016
Appointment of Mr Stefan Benkov Benev as a director on 1 March 2016
06 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 104 more events
24 Mar 1987
Accounting reference date shortened from 31/12 to 31/05

09 Mar 1987
Accounts for a small company made up to 31 May 1986

11 Oct 1986
Director's particulars changed

16 Aug 1986
Full accounts made up to 31 December 1985

23 May 1986
Full accounts made up to 31 December 1984

HODSON PROPERTIES LIMITED Charges

2 August 2016
Charge code 0126 3613 0020
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at medlock road horbury…
12 November 2015
Charge code 0126 3613 0019
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 medlock road hornury…
20 February 2013
Mortgage debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 February 2013
Legal charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 peel street horbury t/no's WYK808533 and WYK38894.
27 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: 20 normanton street wakefield.
27 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: 26 peel street horbury.
19 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a building at 10 south parade wakefield west…
16 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: 10 normanton street, horbury, wakefield, west yorkshire…
8 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a 85 parker road horbury wakefield west…
8 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 20 October 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 11 normanton street horbury junction wakefield…
3 August 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: 8/9 south parade wakefield west yorkshire t/nos: WYK20111…
22 January 1999
Deed of further and legal charge and mortgage
Delivered: 5 February 1999
Status: Satisfied on 20 October 2010
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (I) f/hold property known as 8 south parade 39A george…
26 April 1994
Further charge
Delivered: 29 April 1994
Status: Satisfied on 20 October 2010
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 8 south parade, 39A george street and land…
11 June 1993
Legal charge
Delivered: 21 June 1993
Status: Satisfied on 1 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 south parade 39A george street and 9 south parade…
8 June 1993
Deed of further security
Delivered: 9 June 1993
Status: Satisfied on 1 December 1999
Persons entitled: Scottish Union and National Insurance Company
Description: F/H property k/a 8 south parade 39A george street and land…
22 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 1 December 1999
Persons entitled: Scottish Union and National Insurance Company
Description: F/H:- office premises k/a 8/9, south parade, wakefield…
22 May 1987
Legal charge
Delivered: 6 June 1987
Status: Satisfied on 1 December 1999
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H 8, south parade and 9, south parade, 39A george street…
27 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied on 2 August 1989
Persons entitled: Barclays Bank PLC
Description: F/H 8, south parade and 9, south parade, 39A, george…