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

HODGSON AUTOMOTIVE LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
03668445
Private Limited Company
Active

Company Overview

About Hodgson Automotive Ltd
HODGSON AUTOMOTIVE LIMITED was founded on 1998-11-16 and has its registered office in Maidstone. The organisation's status is listed as "Active". Hodgson Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HODGSON AUTOMOTIVE LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in BN41
 
Filing Information
Company Number 03668445
Company ID Number 03668445
Date formed 1998-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 12:37:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODGSON AUTOMOTIVE 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.

Company Officers of HODGSON AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2012-05-04
DARRYL MICHAEL BURMAN
Director 2012-05-04
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2012-05-04
DANIEL JAMES MCHENRY
Director 2012-05-04
JOHN RICKEL
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
PAUL TREVOR GATHERCOLE
Company Secretary 2003-09-16 2012-05-04
GARY SPENCER DENCH
Director 2003-12-01 2012-05-04
PAUL TREVOR GATHERCOLE
Director 2003-09-16 2012-05-04
KEVIN RAYMOND WALTER
Director 2003-07-01 2012-05-04
MELVYN ALEXANDER HODGSON
Director 1998-11-16 2006-12-31
JACQUELINE ANDREA HODGSON
Company Secretary 1998-11-16 2003-09-16
JACQUELINE ANDREA HODGSON
Director 1998-11-16 2003-09-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-16 1998-11-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-16 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARRYL MICHAEL BURMAN BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARRYL MICHAEL BURMAN OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DARRYL MICHAEL BURMAN BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DARRYL MICHAEL BURMAN BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DARRYL MICHAEL BURMAN BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DARRYL MICHAEL BURMAN BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DARRYL MICHAEL BURMAN BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DARRYL MICHAEL BURMAN BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DARRYL MICHAEL BURMAN BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DARRYL MICHAEL BURMAN SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DARRYL MICHAEL BURMAN ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DARRYL MICHAEL BURMAN BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
DARRYL MICHAEL BURMAN MYLTONS LIMITED Director 2014-12-01 CURRENT 1996-07-11 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DARRYL MICHAEL BURMAN ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DARRYL MICHAEL BURMAN BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
EARL JULIUS HESTERBERG BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
EARL JULIUS HESTERBERG OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
EARL JULIUS HESTERBERG BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
EARL JULIUS HESTERBERG BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
EARL JULIUS HESTERBERG BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
EARL JULIUS HESTERBERG BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
EARL JULIUS HESTERBERG BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
EARL JULIUS HESTERBERG BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
EARL JULIUS HESTERBERG BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
EARL JULIUS HESTERBERG SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
EARL JULIUS HESTERBERG ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
EARL JULIUS HESTERBERG BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
EARL JULIUS HESTERBERG THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
EARL JULIUS HESTERBERG ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DANIEL JAMES MCHENRY ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DANIEL JAMES MCHENRY WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DANIEL JAMES MCHENRY GROUP 1 AUTOMOTIVE UK LIMITED Director 2012-04-02 CURRENT 2007-02-13 Active
DANIEL JAMES MCHENRY BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN RICKEL SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
JOHN RICKEL SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
JOHN RICKEL CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-06APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-06DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-06AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Brighton BN41 1YH
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 272000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 272000
2015-12-07AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036684450009
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 272000
2014-11-25AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 272000
2014-01-30AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-27ANNOTATIONOther
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036684450008
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036684450007
2013-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0116/11/12 ANNUAL RETURN FULL LIST
2012-12-10AD02Register inspection address changed from C/O Essex Audi Dukes Farm Dairy Dairy Road Springfield Chelmsford CM2 6BE United Kingdom
2012-06-19AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2012-06-19AP01DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG
2012-06-19AP01DIRECTOR APPOINTED MR JOHN RICKEL
2012-06-19AP03SECRETARY APPOINTED MR DARRYL BURMAN
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O ESSEX AUDI GROUP DUKES FARM DAIRY DAIRY ROAD SPRINGFIELD CHELMSFORD ESSEX CM2 6BE ENGLAND
2012-05-29AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALTER
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GATHERCOLE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY DENCH
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL GATHERCOLE
2012-05-15AUDAUDITOR'S RESIGNATION
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20RES13AGREEMENT 13/12/2011
2011-11-17AR0116/11/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0116/11/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM T-A STANSTED AUDI START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7DW
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-30AR0116/11/09 FULL LIST
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND WALTER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR GATHERCOLE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY DENCH / 27/11/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21288bDIRECTOR RESIGNED
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-1188(2)RAD 30/01/04--------- £ SI 36000@1=36000 £ IC 236000/272000
2004-01-13AUDAUDITOR'S RESIGNATION
2003-12-23363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14RES04NC INC ALREADY ADJUSTED 16/09/03
2003-11-14123£ NC 200000/300000 16/09/03
2003-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0232263 Active Licenced property: START HILL STANSTEAD AUDI BISHOP'S STORTFORD GB CM22 7TA. Correspondance address: VICTORIA ROAD CHANDLERS GARAGE PORTSLADE BRIGHTON PORTSLADE GB BN41 1YH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HODGSON AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
2013-12-27 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
2013-12-27 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
CHARGE 2009-04-30 Outstanding VOLKSWAGON FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2003-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-23 Satisfied FIRST NATIONAL BANK PLC
GENERAL CHARGE 1999-02-10 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1999-02-04 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of HODGSON AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODGSON AUTOMOTIVE LIMITED
Trademarks
We have not found any records of HODGSON AUTOMOTIVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE END OF CONTRACT SOLUTIONS LIMITED 2011-12-15 Outstanding

We have found 1 mortgage charges which are owed to HODGSON AUTOMOTIVE LIMITED

Income
Government Income
We have not found government income sources for HODGSON AUTOMOTIVE 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 (45111 - Sale of new cars and light motor vehicles) as HODGSON AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HODGSON AUTOMOTIVE 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 HODGSON AUTOMOTIVE 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 HODGSON AUTOMOTIVE 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.