Company NameHodgson Design & Colour Limited
DirectorChristopher Henry Hodgson
Company StatusActive - Proposal to Strike off
Company Number03712378
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NameChris Hodgson Design & Colour Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Henry Hodgson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(4 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gerrards Terrace
Poulton-Le-Fylde
Lancashire
FY6 7NB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameElizabeth Anne Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Harewood Way
Macclesfield
Cheshire
SK11 7YF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Castle Court
Ashton Under Lyne
Lancashire
OL6 8UG
Secretary NameMark Stephen Wood
NationalityBritish
StatusResigned
Appointed18 February 2001(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 23 November 2013)
RoleCompany Director
Correspondence Address22 Cranbrook Gardens
Ashton Under Lyne
Lancashire
OL7 9AA

Contact

Websitewww.dgson.net

Location

Registered AddressC/O Scott Roberts Taylor & Co
5 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Henry Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,915
Cash£15,133
Current Liabilities£61,729

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

19 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
24 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 February 2014Termination of appointment of Elizabeth Hodgson as a director (1 page)
20 February 2014Termination of appointment of Elizabeth Hodgson as a director (1 page)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages)
20 February 2014Termination of appointment of Mark Wood as a secretary (1 page)
20 February 2014Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages)
20 February 2014Termination of appointment of Mark Wood as a secretary (1 page)
20 February 2014Director's details changed for Christopher Henry Hodgson on 1 February 2014 (2 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 1
(3 pages)
21 January 2014Purchase of own shares. (2 pages)
21 January 2014Purchase of own shares. (2 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 1
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 101
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 101
(3 pages)
13 March 2013Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages)
13 March 2013Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages)
13 March 2013Director's details changed for Christopher Henry Hodgson on 2 January 2013 (2 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Director's details changed for Christopher Henry Hodgson on 22 June 2011 (2 pages)
1 May 2012Director's details changed for Christopher Henry Hodgson on 22 June 2011 (2 pages)
1 May 2012Director's details changed for Elizabeth Anne Hodgson on 22 June 2011 (2 pages)
1 May 2012Director's details changed for Elizabeth Anne Hodgson on 22 June 2011 (2 pages)
1 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Director's details changed for Elizabeth Anne Hodgson on 19 November 2010 (2 pages)
17 February 2011Director's details changed for Elizabeth Anne Hodgson on 19 November 2010 (2 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Christopher Henry Hodgson on 19 November 2010 (2 pages)
17 February 2011Director's details changed for Christopher Henry Hodgson on 19 November 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Christopher Henry Hodgson on 11 February 2010 (2 pages)
25 February 2010Director's details changed for Elizabeth Anne Hodgson on 11 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Henry Hodgson on 11 February 2010 (2 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Elizabeth Anne Hodgson on 11 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Return made up to 11/02/09; full list of members (4 pages)
23 March 2009Return made up to 11/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 March 2008Return made up to 11/02/08; full list of members (4 pages)
14 March 2008Return made up to 11/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 July 2006Return made up to 11/02/06; full list of members (2 pages)
3 July 2006Return made up to 11/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
11 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
21 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
30 April 2001Return made up to 11/02/01; full list of members (6 pages)
30 April 2001Return made up to 11/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
25 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
23 February 2000Return made up to 11/02/00; full list of members (6 pages)
23 February 2000Return made up to 11/02/00; full list of members (6 pages)
9 March 1999Memorandum and Articles of Association (17 pages)
9 March 1999Memorandum and Articles of Association (17 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Company name changed chris hodgson design & colour li mited\certificate issued on 08/03/99 (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 March 1999Company name changed chris hodgson design & colour li mited\certificate issued on 08/03/99 (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 1999Incorporation (18 pages)
11 February 1999Incorporation (18 pages)