About

Registered Number: 03337373
Date of Incorporation: 21/03/1997 (27 years ago)
Company Status: Active
Registered Address: 1 Mill Lane, Bridlington, East Yorkshire, YO16 7AP

 

Based in East Yorkshire, Hudson Contract Services Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Anfield, Ian Spencer, Bradley, David George William, Jackson, David Christopher, Crisp, Richard Jonathan, Jackson, Lesley Ann 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.