About

Registered Number: 03302255
Date of Incorporation: 14/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Gallery Direct Ltd Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN

 

Founded in 1997, Frank Hudson Ltd has its registered office in Sittingbourne, it's status at Companies House is "Active". The organisation has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Nicola 13 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 19 March 2018
CS01 - N/A 15 March 2018
PSC02 - N/A 15 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 10 October 2016
AA01 - Change of accounting reference date 07 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 March 2015
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AD01 - Change of registered office address 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
MR04 - N/A 16 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 14 November 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 29 December 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 11 December 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
123 - Notice of increase in nominal capital 09 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 February 2002
363s - Annual Return 08 January 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 18 January 2000
225 - Change of Accounting Reference Date 18 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 20 January 1998
395 - Particulars of a mortgage or charge 03 April 1997
225 - Change of Accounting Reference Date 18 March 1997
287 - Change in situation or address of Registered Office 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2009 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Mortgage debenture 26 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.