Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUDSON FORGE (BRIGHOUSE) LIMITED
Company Information for

HUDSON FORGE (BRIGHOUSE) LIMITED

BRIGHOUSE, WEST YORKSHIRE, HD6,
Company Registration Number
01793694
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About Hudson Forge (brighouse) Ltd
HUDSON FORGE (BRIGHOUSE) LIMITED was founded on 1984-02-21 and had its registered office in Brighouse. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
HUDSON FORGE (BRIGHOUSE) LIMITED
 
Legal Registered Office
BRIGHOUSE
WEST YORKSHIRE
 
Filing Information
Company Number 01793694
Date formed 1984-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-27
Type of accounts DORMANT
Last Datalog update: 2017-08-20 16:26:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUDSON FORGE (BRIGHOUSE) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DUNCAN HOPKINSON
Director 2015-02-02
BAHRAM JADIDI
Director 2015-02-02
HELEN CATHERINE WILLIAMS
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MILNES THOMPSON
Company Secretary 1993-11-02 2015-02-02
PAUL MILNES THOMPSON
Director 1991-07-31 2015-02-02
SUSAN THOMPSON
Director 2004-07-01 2015-02-02
GRAHAM LOUIS GARNIER
Director 1991-07-31 2002-09-06
ROBERT GLYNN RICHARDS
Company Secretary 1991-07-31 1993-11-02
ROBERT GLYNN RICHARDS
Director 1991-07-31 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
BAHRAM JADIDI THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
BAHRAM JADIDI BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-30DS01APPLICATION FOR STRIKING-OFF
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 41500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 41500
2015-08-03AR0131/07/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR BAHRAM JADIDI
2015-04-28AP01DIRECTOR APPOINTED MISS HELEN CATHERINE WILLIAMS
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMPSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 41500
2014-08-19AR0131/07/14 FULL LIST
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-08-02AR0131/07/13 FULL LIST
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-08-15AR0131/07/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-08-10AR0131/07/11 FULL LIST
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-09AR0131/07/10 FULL LIST
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-22363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-11363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-07-30190LOCATION OF DEBENTURE REGISTER
2002-07-25363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-08-07363aRETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS
2001-05-29190LOCATION OF DEBENTURE REGISTER
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-05353LOCATION OF REGISTER OF MEMBERS
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-09363aRETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-21363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-12363aRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-05363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-08-07363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-08-02363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-02363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-06363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-09-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-25363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1991-08-21363aRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-08-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-29363RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS
1990-03-26AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-26363RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS
1989-01-26363RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS
1989-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUDSON FORGE (BRIGHOUSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUDSON FORGE (BRIGHOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-03-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-05-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDSON FORGE (BRIGHOUSE) LIMITED

Intangible Assets
Patents
We have not found any records of HUDSON FORGE (BRIGHOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON FORGE (BRIGHOUSE) LIMITED
Trademarks
We have not found any records of HUDSON FORGE (BRIGHOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSON FORGE (BRIGHOUSE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HUDSON FORGE (BRIGHOUSE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUDSON FORGE (BRIGHOUSE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON FORGE (BRIGHOUSE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUDSON FORGE (BRIGHOUSE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.