HUDSON PROPERTY INVESTMENTS LIMITED
WOLVERHAMPTON J. HUDSON (METALS AND WASTE) LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 2DB

Company number 01205197
Status Active
Incorporation Date 26 March 1975
Company Type Private Limited Company
Address HUDSON PROPERTY INVESTMENTS LTD HUDSON INDUSTRIAL ESTATE, DIXON STREET, WOLVERHAMPTON, WV2 2DB
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 15,000 . The most likely internet sites of HUDSON PROPERTY INVESTMENTS LIMITED are www.hudsonpropertyinvestments.co.uk, and www.hudson-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Hudson Property Investments Limited is a Private Limited Company. The company registration number is 01205197. Hudson Property Investments Limited has been working since 26 March 1975. The present status of the company is Active. The registered address of Hudson Property Investments Limited is Hudson Property Investments Ltd Hudson Industrial Estate Dixon Street Wolverhampton Wv2 2db. The company`s financial liabilities are £483.84k. It is £18.19k against last year. The cash in hand is £7.67k. It is £6.14k against last year. And the total assets are £16.55k, which is £5.92k against last year. HUDSON, Amanda Janet is a Director of the company. HUDSON, Anthony John is a Director of the company. Secretary HUDSON, Jonquil Pearl has been resigned. Director HUDSON, Jonquil Pearl has been resigned. The company operates in "Renting and leasing of other personal and household goods".


hudson property investments Key Finiance

LIABILITIES £483.84k
+3%
CASH £7.67k
+398%
TOTAL ASSETS £16.55k
+55%
All Financial Figures

Current Directors

Director
HUDSON, Amanda Janet
Appointed Date: 22 June 2007
58 years old

Director
HUDSON, Anthony John

65 years old

Resigned Directors

Secretary
HUDSON, Jonquil Pearl
Resigned: 22 June 2007

Director
HUDSON, Jonquil Pearl
Resigned: 22 June 2007
91 years old

Persons With Significant Control

Mr Anthony John Hudson
Notified on: 23 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HUDSON PROPERTY INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000

...
... and 74 more events
02 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Nov 1987
Return made up to 22/06/87; full list of members

17 Jul 1987
Accounts for a small company made up to 31 March 1986

05 Jun 1987
Return made up to 31/12/86; full list of members

26 Mar 1975
Incorporation

HUDSON PROPERTY INVESTMENTS LIMITED Charges

9 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at dixon street…
9 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 6 7 8 rough hill works durberville road wolverhampton…
27 January 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1988
Legal charge
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 catatina drive poole, dorset.
6 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 4 February 2010
Persons entitled: Barclays Bank PLC
Description: Freehold land & buildings at dixon st, wolverhampton, west…
14 August 1980
Legal charge
Delivered: 29 August 1980
Status: Satisfied on 11 March 1988
Persons entitled: Barclays Bank LTD
Description: F/Hold land at holloway street lower gornal dudley west…