About

Registered Number: 00187050
Date of Incorporation: 12/01/1923 (101 years and 5 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1923, Hodgson Holdings Ltd have registered office in Sutton Coldfield in West Midlands. We do not know the number of employees at this organisation. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 20 July 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
RESOLUTIONS - N/A 11 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
RESOLUTIONS - N/A 15 January 2002
CERT10 - Re-registration of a company from public to private 15 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 30 April 2001
MAR - Memorandum and Articles - used in re-registration 09 March 2001
53 - Application by a public company for re-registration as a private company 09 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 24 July 1997
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 02 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 19 September 1995
288 - N/A 06 September 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 05 July 1992
363x - Annual Return 13 April 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 17 January 1992
AA - Annual Accounts 18 September 1991
288 - N/A 04 September 1991
287 - Change in situation or address of Registered Office 04 September 1991
288 - N/A 16 April 1991
288 - N/A 11 April 1991
363a - Annual Return 08 April 1991
288 - N/A 20 February 1991
SA - Shares agreement 06 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 06 February 1991
AA - Annual Accounts 30 January 1991
288 - N/A 30 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1990
88(2)P - N/A 06 August 1990
SA - Shares agreement 05 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 1990
288 - N/A 08 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1989
88(2)C - N/A 09 August 1989
363 - Annual Return 03 July 1989
88(2)C - N/A 27 June 1989
AA - Annual Accounts 12 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
PROSP - Prospectus 17 April 1989
RESOLUTIONS - N/A 22 March 1989
RESOLUTIONS - N/A 22 March 1989
RESOLUTIONS - N/A 22 March 1989
RESOLUTIONS - N/A 22 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
123 - Notice of increase in nominal capital 22 March 1989
PROSP - Prospectus 05 March 1989
SA - Shares agreement 18 January 1989
PUC 3 - N/A 18 January 1989
SA - Shares agreement 17 January 1989
SA - Shares agreement 12 January 1989
PUC 3 - N/A 20 December 1988
PUC 3 - N/A 29 November 1988
288 - N/A 12 September 1988
SA - Shares agreement 09 August 1988
PUC(U) - N/A 28 July 1988
PUC 2 - N/A 23 June 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
MEM/ARTS - N/A 02 June 1988
RESOLUTIONS - N/A 19 May 1988
RESOLUTIONS - N/A 19 May 1988
RESOLUTIONS - N/A 19 May 1988
RESOLUTIONS - N/A 19 May 1988
PUC 2 - N/A 19 May 1988
123 - Notice of increase in nominal capital 19 May 1988
PUC 3 - N/A 16 May 1988
288 - N/A 11 May 1988
288 - N/A 12 January 1988
353 - Register of members 04 November 1987
PUC(U) - N/A 02 November 1987
288 - N/A 20 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
RESOLUTIONS - N/A 02 June 1987
PUC(U) - N/A 01 June 1987
RESOLUTIONS - N/A 23 April 1987
PUC(U) - N/A 18 November 1986
PUC(U) - N/A 04 July 1986
363 - Annual Return 24 May 1986
CERTNM - Change of name certificate 22 May 1986
REREG(U) - N/A 16 May 1986
AA - Annual Accounts 08 May 1986
288 - N/A 07 May 1986
AA - Annual Accounts 03 May 1986
GAZ(U) - N/A 18 April 1986
AA - Annual Accounts 07 October 1985
AA - Annual Accounts 23 August 1984
AA - Annual Accounts 31 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Deed of accession to a debenture dated 20 december 2002 and (as amended and restated pursuant to a deed of release, amendment and restatement dated 11 april 2003) and 11 April 2003 Outstanding

N/A

Limited recourse deed of accession which the company has acceded as an additional chargor to a debenture dated 20 december 2002 and 11 April 2003 Outstanding

N/A

Mortgage 11 April 2003 Outstanding

N/A

Mortgage 24 March 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Mortgage 15 August 1985 Fully Satisfied

N/A

Letter of set off 11 April 1985 Fully Satisfied

N/A

Single debenture 11 April 1985 Fully Satisfied

N/A

Legal charge 21 March 1985 Fully Satisfied

N/A

Legal charge 21 March 1985 Fully Satisfied

N/A

Legal charge 21 March 1985 Fully Satisfied

N/A

Legal charge 21 March 1985 Fully Satisfied

N/A

Legal charge 20 September 1983 Fully Satisfied

N/A

Legal charge 25 January 1983 Fully Satisfied

N/A

Deed of covenant and equitable charge 26 May 1982 Fully Satisfied

N/A

Legal charge 02 April 1982 Fully Satisfied

N/A

Charge 23 December 1980 Fully Satisfied

N/A

Legal charge 05 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.