About

Registered Number: 03337373
Date of Incorporation: 21/03/1997 (28 years ago)
Company Status: Active
Registered Address: 1 Mill Lane, Bridlington, East Yorkshire, YO16 7AP

 

Founded in 1997, Hudson Contract Services Ltd have registered office in East Yorkshire, it's status is listed as "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANFIELD, Ian Spencer 17 September 2007 - 1
BRADLEY, David George William 30 January 2006 - 1
JACKSON, David Christopher 21 March 1997 - 1
CRISP, Richard Jonathan 30 January 2006 12 March 2015 1
JACKSON, Lesley Ann 21 March 1997 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 16 March 2020
MR01 - N/A 02 March 2020
AA - Annual Accounts 21 January 2020
RESOLUTIONS - N/A 08 June 2019
MA - Memorandum and Articles 08 June 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 28 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 27 December 2017
SH01 - Return of Allotment of shares 29 September 2017
RESOLUTIONS - N/A 11 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 26 September 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 June 2012
CH01 - Change of particulars for director 21 May 2012
RESOLUTIONS - N/A 27 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 20 March 2008
RESOLUTIONS - N/A 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
128(4) - Notice of assignment of name or new name to any class of shares 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 01 September 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 04 August 1997
225 - Change of Accounting Reference Date 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

Legal charge 15 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.