Company NameJ. Hodson & Son Limited
DirectorsBryn Hodson and Scott Hodson
Company StatusActive
Company Number04991573
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Bryn Hodson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address226 Chapel Street
Leigh
WN7 2DW
Director NameMr Scott Hodson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address226 Chapel Street
Leigh
WN7 2DW
Director NameDorothy Anne Hodson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 Edale Road
Leigh
WN7 2BE
Director NameGlyn Hodson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address73 Edale Road
Leigh
Lancashire
WN7 2BE
Secretary NameDorothy Anne Hodson
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Edale Road
Leigh
WN7 2BE

Contact

Websitehodsontimber.co.uk
Email address[email protected]
Telephone01942 671811
Telephone regionWigan

Location

Registered Address226 Chapel Street
Leigh
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

10 at £1Glyn Hodson
9.09%
Ordinary
10 at £1Nicola Hodson
9.09%
Ordinary A
43 at £1Scott Hodson
39.09%
Ordinary
32 at £1Bryn Hodson
29.09%
Ordinary
15 at £1Dorothy Anne Hodson
13.64%
Ordinary

Financials

Year2014
Net Worth£42,124
Cash£53,137
Current Liabilities£154,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

26 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Appointment of Mr Bryn Hodson as a director on 1 December 2016 (2 pages)
13 January 2017Appointment of Mr Scott Hodson as a director on 1 December 2016 (2 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Appointment of Mr Bryn Hodson as a director on 1 December 2016 (2 pages)
13 January 2017Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 226 Chapel Street Leigh WN7 2DW on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Scott Hodson as a director on 1 December 2016 (2 pages)
13 January 2017Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 226 Chapel Street Leigh WN7 2DW on 13 January 2017 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Registration of charge 049915730001, created on 26 January 2016 (8 pages)
27 January 2016Registration of charge 049915730001, created on 26 January 2016 (8 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 110
(6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 110
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110
(6 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 110.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 110.00
(4 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (5 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (5 pages)
5 December 2013Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Glyn Hodson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Glyn Hodson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Glyn Hodson on 9 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 10/12/08; full list of members (4 pages)
21 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 December 2007Return made up to 10/12/07; full list of members (2 pages)
21 December 2007Return made up to 10/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
19 December 2006Return made up to 10/12/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 10/12/05; full list of members (7 pages)
5 December 2005Return made up to 10/12/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Incorporation (12 pages)
10 December 2003Incorporation (12 pages)