About

Registered Number: 00613979
Date of Incorporation: 30/10/1958 (65 years and 5 months ago)
Company Status: Active
Registered Address: Bevis Lane, Wisbech St Mary, Wisbech, Cambridgeshire, PE13 4RR

 

Established in 1958, Alan Hudson Ltd are based in Wisbech, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Wheeler, Sarah Jane, Layton, Stephen Grounds, Seeley, Paul Andrew, Wheeler, David Anthony, Wheeler, Sarah, Turner, Ruth Helen, Turner, Peter Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYTON, Stephen Grounds 12 April 2006 - 1
SEELEY, Paul Andrew 01 August 2020 - 1
WHEELER, David Anthony 01 November 2002 - 1
WHEELER, Sarah 20 July 2011 - 1
TURNER, Peter Arthur N/A 04 October 2005 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Sarah Jane 23 April 2014 - 1
TURNER, Ruth Helen N/A 23 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
CH01 - Change of particulars for director 25 June 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 30 January 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 01 February 2018
MR01 - N/A 18 January 2018
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 03 March 2015
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 26 February 2014
AD04 - Change of location of company records to the registered office 26 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 08 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 24 August 2011
AA01 - Change of accounting reference date 27 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
363a - Annual Return 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363a - Annual Return 02 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2006
353 - Register of members 02 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 10 August 1994
287 - Change in situation or address of Registered Office 18 November 1993
363s - Annual Return 18 November 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 23 October 1991
288 - N/A 19 December 1990
363 - Annual Return 01 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 12 October 1988
287 - Change in situation or address of Registered Office 12 October 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 30 October 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Letter of pledge over a deposit 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.