Company Information for J HODGSON & SONS LTD.
28 CARRE STREET, SLEAFORD, LINCOLNSHIRE, NG34 7TR,
|
Company Registration Number
03728897
Private Limited Company
Active |
Company Name | |
---|---|
J HODGSON & SONS LTD. | |
Legal Registered Office | |
28 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR Other companies in NG34 | |
Company Number | 03728897 | |
---|---|---|
Company ID Number | 03728897 | |
Date formed | 1999-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB727922905 |
Last Datalog update: | 2024-03-06 04:16:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH ELIZABETH HODGSON |
||
HANNAH ELIZABETH HODGSON |
||
ROBERT BEMBROSE HODGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HODGSON |
Director | ||
CHRISTOPHER JOHN HODGSON |
Director | ||
ALAN JOHN ESPIN |
Company Secretary | ||
JOHN OLIVER HODGSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENBAL PROPERTIES LIMITED | Director | 2018-01-10 | CURRENT | 1963-04-23 | Active | |
SLEAFORD CORN EXCHANGE LIMITED | Director | 2017-03-20 | CURRENT | 2012-07-27 | Active | |
TIME BAR LIMITED | Director | 2016-12-01 | CURRENT | 1996-03-13 | Active | |
HENRY RAMSBOTTOM LTD | Director | 2016-12-01 | CURRENT | 1987-07-28 | Active | |
RANCH HOUSE DINERS LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
MILLERS BAR AND RESTAURANT LIMITED | Director | 2014-08-18 | CURRENT | 2013-09-12 | Liquidation | |
ARCHITEXTURAL DESIGNS LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2015-08-25 | |
RANCH HOUSE DINERS LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
CARLIGHT HERITAGE LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
THE RANCH HOUSE DINER LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
J H & S LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
MILLERS BAR AND RESTAURANT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Liquidation | |
BEAUMONT COURT MANAGEMENT LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
SLEAFORD CORN EXCHANGE LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
HODGSON PROPERTIES LIMITED | Director | 2002-12-19 | CURRENT | 2002-12-19 | Active | |
TIME BAR LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Active | |
HENRY RAMSBOTTOM LTD | Director | 1994-02-10 | CURRENT | 1987-07-28 | Active | |
KENBAL PROPERTIES LIMITED | Director | 1991-12-14 | CURRENT | 1963-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS TAMER ELIZABETH ROBSON | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037288970009 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037288970008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037288970007 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HODGSON | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HANNAH ELIZABETH HODGSON | |
AP03 | Appointment of Hannah Elizabeth Hodgson as company secretary on 2015-10-30 | |
TM02 | Termination of appointment of Alan John Espin on 2015-10-30 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HODGSON / 09/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN ESPIN / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEMBROSE HODGSON / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HODGSON / 09/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HODGSON / 23/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 25 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/99--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 15 NEWLAND LINCOLN LN1 1XG | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED J. O. HODGSON & SONS LTD. CERTIFICATE ISSUED ON 08/04/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ELIZABETH HODGSON | ||
LEGAL CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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 J HODGSON & SONS LTD.
J HODGSON & SONS LTD. owns 1 domain names.
hodgsonproperties.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | HODGSON PROPERTIES LIMITED | 2012-08-15 | Outstanding |
We have found 1 mortgage charges which are owed to J HODGSON & SONS LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |