About

Registered Number: 00357540
Date of Incorporation: 03/11/1939 (84 years and 5 months ago)
Company Status: Active
Registered Address: Highfield Road, Little Hulton Worsley, Manchester, Lancashire, M38 9SS

 

Established in 1939, Hodgkinson Bennis Ltd have registered office in Manchester, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Crompton, Mark James, Greene, Helen Margaret, Hooker, Michael David, Hopkins, John Peter, Mcmillan, Alan John, Parker, Terence, Richmond, David, Smith, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Mark James 13 November 2019 - 1
GREENE, Helen Margaret 05 February 2020 - 1
HOOKER, Michael David N/A - 1
HOPKINS, John Peter 15 October 1997 28 February 2020 1
MCMILLAN, Alan John 08 December 2005 08 June 2007 1
PARKER, Terence N/A 01 February 1996 1
RICHMOND, David 01 March 1996 26 May 2004 1
SMITH, David James 21 September 1995 17 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 March 2020
MR01 - N/A 12 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 18 February 2020
MR01 - N/A 11 February 2020
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 27 April 2017
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 June 2014
MR04 - N/A 05 June 2014
AR01 - Annual Return 28 March 2014
SH06 - Notice of cancellation of shares 02 December 2013
SH03 - Return of purchase of own shares 02 December 2013
RESOLUTIONS - N/A 21 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 06 August 2003
363a - Annual Return 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AA - Annual Accounts 02 August 2002
363a - Annual Return 22 March 2002
395 - Particulars of a mortgage or charge 03 September 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
353 - Register of members 29 September 2000
AUD - Auditor's letter of resignation 08 August 2000
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
AA - Annual Accounts 18 May 2000
RESOLUTIONS - N/A 15 May 2000
123 - Notice of increase in nominal capital 15 May 2000
RESOLUTIONS - N/A 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 05 November 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 22 April 1999
395 - Particulars of a mortgage or charge 30 November 1998
AA - Annual Accounts 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 May 1998
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 12 June 1997
395 - Particulars of a mortgage or charge 02 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
363s - Annual Return 19 March 1997
395 - Particulars of a mortgage or charge 02 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 13 March 1996
288 - N/A 12 March 1996
288 - N/A 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1996
395 - Particulars of a mortgage or charge 23 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 17 November 1995
288 - N/A 10 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 17 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 16 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 10 March 1993
395 - Particulars of a mortgage or charge 07 October 1992
AA - Annual Accounts 04 August 1992
363s - Annual Return 07 April 1992
288 - N/A 24 February 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 25 June 1991
RESOLUTIONS - N/A 04 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1990
RESOLUTIONS - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
288 - N/A 20 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
395 - Particulars of a mortgage or charge 11 June 1990
288 - N/A 28 March 1990
288 - N/A 28 March 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 23 August 1989
RESOLUTIONS - N/A 19 December 1988
288 - N/A 23 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
288 - N/A 29 March 1988
288 - N/A 09 November 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 12 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1987
363 - Annual Return 11 August 1986
AA - Annual Accounts 23 June 1986
MEM/ARTS - N/A 19 February 1974
CERTNM - Change of name certificate 07 January 1969
MISC - Miscellaneous document 03 November 1939

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

Legal charge 21 August 2009 Fully Satisfied

N/A

Legal charge 21 August 2009 Fully Satisfied

N/A

Debenture 19 August 2009 Fully Satisfied

N/A

Memorandum of deposit and charge 22 August 2001 Fully Satisfied

N/A

Legal charge 28 October 1999 Fully Satisfied

N/A

Debenture 18 November 1998 Fully Satisfied

N/A

Mortgage deed 23 April 1997 Fully Satisfied

N/A

Deed of assignment of rents 23 April 1997 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Legal charge 10 November 1995 Fully Satisfied

N/A

Legal charge 10 November 1995 Fully Satisfied

N/A

Floating charge 10 November 1995 Fully Satisfied

N/A

Legal charge 25 September 1992 Fully Satisfied

N/A

Fixed and floating charge 01 June 1990 Fully Satisfied

N/A

Debenture 08 April 1986 Fully Satisfied

N/A

Omnibus letter of set-off. 22 April 1985 Fully Satisfied

N/A

Single debenture 03 February 1984 Fully Satisfied

N/A

Single debenture 08 September 1980 Fully Satisfied

N/A

Mortgage 30 December 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.