Leigh
WN7 2DW
Director Name | Mr Scott Hodson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 226 Chapel Street Leigh WN7 2DW |
Director Name | Dorothy Anne Hodson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 73 Edale Road Leigh WN7 2BE |
Director Name | Glyn Hodson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 73 Edale Road Leigh Lancashire WN7 2BE |
Secretary Name | Dorothy Anne Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Edale Road Leigh WN7 2BE |
Website | hodsontimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 671811 |
Telephone region | Wigan |
Registered Address | 226 Chapel Street Leigh WN7 2DW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
10 at £1 | Glyn Hodson 9.09% Ordinary |
---|---|
10 at £1 | Nicola Hodson 9.09% Ordinary A |
43 at £1 | Scott Hodson 39.09% Ordinary |
32 at £1 | Bryn Hodson 29.09% Ordinary |
15 at £1 | Dorothy Anne Hodson 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,124 |
Cash | £53,137 |
Current Liabilities | £154,599 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (6 months, 3 weeks from now) |
26 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
---|---|
15 September 2021 | Termination of appointment of Dorothy Anne Hodson as a secretary on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Glyn Hodson as a director on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Dorothy Anne Hodson as a director on 15 September 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 January 2017 | Appointment of Mr Scott Hodson as a director on 1 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Bryn Hodson as a director on 1 December 2016 (2 pages) |
13 January 2017 | Registered 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 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 January 2017 | Appointment of Mr Scott Hodson as a director on 1 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Bryn Hodson as a director on 1 December 2016 (2 pages) |
13 January 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Registration of charge 049915730001, created on 26 January 2016 (8 pages) |
27 January 2016 | Registration of charge 049915730001, created on 26 January 2016 (8 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
29 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (5 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (5 pages) |
5 December 2013 | Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 226 Chapel Street Leigh Lancashire WN7 2DW on 5 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Glyn Hodson on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Glyn Hodson on 9 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Dorothy Anne Hodson on 9 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Glyn Hodson on 9 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
5 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 10/12/04; full list of members
|
7 February 2005 | Return made up to 10/12/04; full list of members
|
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
10 December 2003 | Incorporation (12 pages) |
10 December 2003 | Incorporation (12 pages) |