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

FRANK HUDSON LIMITED

C/O GALLERY DIRECT LTD CASTLE ROAD, EUROLINK COMMERCIAL PARK, SITTINGBOURNE, KENT, ME10 3RN,
Company Registration Number
03302255
Private Limited Company
Active

Company Overview

About Frank Hudson Ltd
FRANK HUDSON LIMITED was founded on 1997-01-14 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Frank Hudson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRANK HUDSON LIMITED
 
Legal Registered Office
C/O GALLERY DIRECT LTD CASTLE ROAD
EUROLINK COMMERCIAL PARK
SITTINGBOURNE
KENT
ME10 3RN
Other companies in ME10
 
Filing Information
Company Number 03302255
Company ID Number 03302255
Date formed 1997-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK HUDSON LIMITED
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.
Companies with same name FRANK HUDSON LIMITED
The following companies were found which have the same name as FRANK HUDSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANK HUDSON TRANSPORT LIMITED HARTBRIGGS LANE ETHERLEY BANK, HIGH ETHERLEY BISHOP AUCKLAND COUNTY DURHAM DL14 0LG Active Company formed on the 2000-03-27
FRANK HUDSON SUPERFUND PTY LTD Active Company formed on the 2011-03-15
FRANK HUDSON APPLIANCES INC Georgia Unknown
FRANK HUDSON INC California Unknown
FRANK HUDSON APPLIANCES INC Georgia Unknown
FRANK HUDSON AGENCY INC Arkansas Unknown

Company Officers of FRANK HUDSON LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ATKINSON
Company Secretary 2018-03-13
MEYER MASLO
Director 2014-05-16
JACOB SCHIMMEL
Director 2014-05-16
IRWIN LEO WEILER
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DELANEY
Director 2014-05-16 2016-12-22
JAMES FRANK HUDSON
Company Secretary 1997-01-14 2014-05-16
JAMES FRANK HUDSON
Director 2000-10-04 2014-05-16
TIMOTHY REX HUDSON
Director 1997-01-14 2014-05-16
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1997-01-14 1997-01-14
OXFORD FORMATIONS LIMITED
Nominated Director 1997-01-14 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEYER MASLO STARSCOPE LIMITED Director 2017-07-06 CURRENT 1978-03-21 Active
MEYER MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
MEYER MASLO GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
MEYER MASLO GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
MEYER MASLO GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MEYER MASLO GENESIS 1:3 LIMITED Director 2007-08-02 CURRENT 1993-01-22 Active
MEYER MASLO ENDON LIGHTING LIMITED Director 2007-08-02 CURRENT 1998-09-04 Active
MEYER MASLO HELIX BRANDS LIMITED Director 2006-07-01 CURRENT 1991-02-06 Active
MEYER MASLO LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO NLC GROUP OF COMPANIES LIMITED Director 2003-09-26 CURRENT 1994-11-04 Active
MEYER MASLO NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
MEYER MASLO ELITE PROPERTIES LIMITED Director 1991-06-30 CURRENT 1960-09-21 Dissolved 2015-10-20
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
IRWIN LEO WEILER BERKSHIRE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
IRWIN LEO WEILER RYLTON LIMITED Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
IRWIN LEO WEILER WEDGEWAY ESTATES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
IRWIN LEO WEILER ANGLIA PROPERTY LIMITED Director 2015-12-07 CURRENT 2001-11-21 Active
IRWIN LEO WEILER STONEHEDGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
IRWIN LEO WEILER MARKET STREET WIGAN LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-05-08
IRWIN LEO WEILER LYTTLETON PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
IRWIN LEO WEILER ABELCROWN LIMITED Director 2015-01-29 CURRENT 2014-11-17 Dissolved 2016-07-26
IRWIN LEO WEILER GALLERY DIRECT 2013 LIMITED Director 2014-09-18 CURRENT 2012-12-21 Active
IRWIN LEO WEILER NLC GROUP OF COMPANIES LIMITED Director 2014-09-18 CURRENT 1994-11-04 Active
IRWIN LEO WEILER NATIONAL LIGHTING LIMITED Director 2014-09-18 CURRENT 1993-01-06 Active
IRWIN LEO WEILER W ALLIANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-03-24
IRWIN LEO WEILER W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
IRWIN LEO WEILER LINDEN LEA INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-12-23
IRWIN LEO WEILER FERNHEAD INVESTMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-12
IRWIN LEO WEILER ILW PROPERTIES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-07-05
IRWIN LEO WEILER YAD AVSHALOM LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
IRWIN LEO WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IRWIN LEO WEILER PETERS COURT MANAGEMENT LIMITED Director 2005-11-01 CURRENT 1974-01-10 Active
IRWIN LEO WEILER NEWRAY (LONDON) LIMITED Director 2001-10-26 CURRENT 1948-06-28 Active
IRWIN LEO WEILER THE BERKSHIRE GROUP LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
IRWIN LEO WEILER DANACREST LIMITED Director 1996-09-26 CURRENT 1996-07-11 Active
IRWIN LEO WEILER W SALES LIMITED Director 1991-12-29 CURRENT 1988-12-29 Active
IRWIN LEO WEILER OAKRIVER LIMITED Director 1991-12-07 CURRENT 1984-11-19 Active
IRWIN LEO WEILER CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
IRWIN LEO WEILER MONTREAL PROPERTIES LIMITED Director 1991-07-02 CURRENT 1990-07-02 Active
IRWIN LEO WEILER TICKGOLD LIMITED Director 1991-04-23 CURRENT 1991-03-28 Liquidation

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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-12-22DIRECTOR APPOINTED MR MICHAEL DAVID LAST
2021-12-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID LAST
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19AP03Appointment of Miss Nicola Atkinson as company secretary on 2018-03-13
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-15PSC02Notification of Gallery Direct Limited as a person with significant control on 2016-04-06
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DELANEY
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-07AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O Gallery Direct Limited Wentworth Court Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-20AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21AP01DIRECTOR APPOINTED MR PETER DELANEY
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON
2014-05-20AP01DIRECTOR APPOINTED MR MEYER MASLO
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM Rosebery Avenue Pinions High Wycombe Buckinghamshire HP11 7AH
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUDSON
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HUDSON
2014-05-20AP01DIRECTOR APPOINTED MR IRWIN LEO WEILER
2014-05-20AP01DIRECTOR APPOINTED MR JACOB SCHIMMEL
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-17AR0114/01/14 FULL LIST
2013-02-06AR0114/01/13 FULL LIST
2012-10-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-03AR0114/01/12 FULL LIST
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-03AR0114/01/11 FULL LIST
2010-12-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-26AR0114/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK HUDSON / 14/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REX HUDSON / 01/01/2010
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-05363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUDSON / 07/02/2008
2008-11-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-08363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-13363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-24363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-15363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09RES04NC INC ALREADY ADJUSTED 28/03/02
2002-05-09123£ NC 100/1000 28/03/02
2002-05-0988(2)RAD 28/03/02--------- £ SI 498@1=498 £ IC 2/500
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-16288aNEW DIRECTOR APPOINTED
2000-01-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2000-01-18363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21287REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH
1997-01-21288bSECRETARY RESIGNED
1997-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store



Licences & Regulatory approval
We could not find any licences issued to FRANK HUDSON 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 FRANK HUDSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FRANK HUDSON LIMITED

Intangible Assets
Patents
We have not found any records of FRANK HUDSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK HUDSON LIMITED
Trademarks
We have not found any records of FRANK HUDSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK HUDSON 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as FRANK HUDSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK HUDSON 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.
Import/Export of Goods
Goods imported/exported by FRANK HUDSON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0194035000Wooden furniture for bedrooms (excl. seats)
2014-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-04-0194035000Wooden furniture for bedrooms (excl. seats)
2014-04-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-03-0194035000Wooden furniture for bedrooms (excl. seats)
2014-03-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-02-0194035000Wooden furniture for bedrooms (excl. seats)
2014-02-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-01-0194035000Wooden furniture for bedrooms (excl. seats)
2014-01-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-12-0194035000Wooden furniture for bedrooms (excl. seats)
2013-12-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-11-0194016900Seats, with wooden frames (excl. upholstered)
2013-11-0194035000Wooden furniture for bedrooms (excl. seats)
2013-11-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-10-0194035000Wooden furniture for bedrooms (excl. seats)
2013-10-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-09-0194035000Wooden furniture for bedrooms (excl. seats)
2013-08-0194035000Wooden furniture for bedrooms (excl. seats)
2013-07-0194035000Wooden furniture for bedrooms (excl. seats)
2013-06-0194035000Wooden furniture for bedrooms (excl. seats)
2013-05-0194035000Wooden furniture for bedrooms (excl. seats)
2013-05-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-04-0194035000Wooden furniture for bedrooms (excl. seats)
2013-03-0194035000Wooden furniture for bedrooms (excl. seats)
2013-02-0194035000Wooden furniture for bedrooms (excl. seats)
2013-01-0194035000Wooden furniture for bedrooms (excl. seats)
2012-12-0194035000Wooden furniture for bedrooms (excl. seats)
2012-11-0194035000Wooden furniture for bedrooms (excl. seats)
2012-10-0194035000Wooden furniture for bedrooms (excl. seats)
2012-09-0194035000Wooden furniture for bedrooms (excl. seats)
2012-08-0194035000Wooden furniture for bedrooms (excl. seats)
2012-08-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-08-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-07-0194035000Wooden furniture for bedrooms (excl. seats)
2012-06-0194035000Wooden furniture for bedrooms (excl. seats)
2012-05-0194035000Wooden furniture for bedrooms (excl. seats)
2012-04-0194035000Wooden furniture for bedrooms (excl. seats)
2012-03-0194035000Wooden furniture for bedrooms (excl. seats)
2012-02-0194035000Wooden furniture for bedrooms (excl. seats)
2012-01-0194035000Wooden furniture for bedrooms (excl. seats)
2011-12-0194035000Wooden furniture for bedrooms (excl. seats)
2011-11-0194035000Wooden furniture for bedrooms (excl. seats)
2011-10-0194035000Wooden furniture for bedrooms (excl. seats)
2011-09-0194035000Wooden furniture for bedrooms (excl. seats)
2011-08-0194035000Wooden furniture for bedrooms (excl. seats)
2011-07-0194035000Wooden furniture for bedrooms (excl. seats)
2011-06-0194035000Wooden furniture for bedrooms (excl. seats)
2011-05-0194035000Wooden furniture for bedrooms (excl. seats)
2011-04-0194035000Wooden furniture for bedrooms (excl. seats)
2011-03-0194035000Wooden furniture for bedrooms (excl. seats)
2011-02-0194035000Wooden furniture for bedrooms (excl. seats)
2011-01-0194035000Wooden furniture for bedrooms (excl. seats)
2010-12-0194034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2010-12-0194035000Wooden furniture for bedrooms (excl. seats)
2010-11-0194035000Wooden furniture for bedrooms (excl. seats)
2010-10-0194035000Wooden furniture for bedrooms (excl. seats)
2010-08-0194035000Wooden furniture for bedrooms (excl. seats)
2010-07-0194035000Wooden furniture for bedrooms (excl. seats)
2010-06-0194035000Wooden furniture for bedrooms (excl. seats)
2010-06-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2010-05-0194035000Wooden furniture for bedrooms (excl. seats)
2010-04-0183021000Hinges of all kinds, of base metal
2010-04-0194035000Wooden furniture for bedrooms (excl. seats)
2010-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-03-0194035000Wooden furniture for bedrooms (excl. seats)
2010-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-02-0194035000Wooden furniture for bedrooms (excl. seats)
2010-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-01-0194035000Wooden furniture for bedrooms (excl. seats)
2010-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK HUDSON 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 FRANK HUDSON 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.