Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director Name | Mr Malcolm Allardyce Hudson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1992(55 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Jonathan Allardyce Hudson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mark Allardyce Hudson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Paul Allardyce Hudson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mrs Anne Hudson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mrs Vanessa Hudson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mrs Alison Jane Hudson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mrs Kirstie Hudson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Mrs Sarah Leigh Hudson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Director Name | Percy Allardyce Hudson |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 03 July 1991) |
Role | Timber Merchant |
Correspondence Address | Wynwallow Guild Hall Lane Wedmore Somerset BS28 4AN |
Director Name | Mr Reginald Allardyce Hudson |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(55 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 May 2005) |
Role | Timber Merchant |
Correspondence Address | 3 Gorsedene Road Whitley Bay Tyne & Wear NE26 4AH |
Director Name | Mrs Elizabeth Lydia Hudson |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(55 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 December 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Secretary Name | Mrs Anne Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(55 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
Website | www.percyahudson.co.uk/ |
---|---|
Telephone | 0191 2575099 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Borough Saw Mills Northumberland Street North Shields,Tyne & Wear NE30 1DW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1.5k at £1 | Executors Of R.a. Hudson 59.05% Ordinary |
---|---|
507 at £1 | D.a. Hudson 20.16% Ordinary |
507 at £1 | M.a. Hudson 20.16% Ordinary |
10 at £1 | E.l. Hudson 0.40% Ordinary |
2 at £1 | Jonathan Hudson 0.08% Ordinary A |
2 at £1 | Mark Hudson 0.08% Ordinary A |
2 at £1 | Paul Hudson 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,183,911 |
Cash | £500,587 |
Current Liabilities | £649,787 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
18 November 2021 | Delivered on: 23 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Borough sawmills northumberland street north shields and land at 17 east percy street north shields. Outstanding |
---|---|
27 August 1999 | Delivered on: 11 September 1999 Satisfied on: 26 June 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.4 of an acre at hudson street north shields tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 1990 | Delivered on: 15 November 1990 Satisfied on: 26 June 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being 17 east percy street, north shields tyne and wear title no ty 77981. Fully Satisfied |
10 October 1990 | Delivered on: 17 October 1990 Satisfied on: 15 June 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 November 1936 | Delivered on: 8 December 1936 Satisfied on: 26 June 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold - borough law mills at corner of northumberland st george st. North shields together with machinery, fixtures utensils chattels and things. Fully Satisfied |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
8 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
21 January 2019 | Appointment of Mrs Sarah Leigh Hudson as a director on 10 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Alison Jane Hudson as a director on 10 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Kirstie Hudson as a director on 10 January 2019 (2 pages) |
21 December 2018 | Appointment of Mrs Anne Hudson as a director on 10 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Anne Hudson as a secretary on 10 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Vanessa Hudson as a director on 10 December 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
7 February 2018 | Termination of appointment of Elizabeth Lydia Hudson as a director on 2 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Satisfaction of charge 1 in full (1 page) |
26 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | Satisfaction of charge 4 in full (2 pages) |
26 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | Satisfaction of charge 4 in full (2 pages) |
26 June 2015 | Satisfaction of charge 1 in full (1 page) |
16 June 2015 | Director's details changed for Paul Allardyce Hudson on 22 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Paul Allardyce Hudson on 22 April 2015 (2 pages) |
15 June 2015 | Satisfaction of charge 2 in full (1 page) |
15 June 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Director's details changed for Paul Allardyce Hudson on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Paul Allardyce Hudson on 21 April 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 May 2012 | Change of share class name or designation (2 pages) |
10 May 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 March 2011 | Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page) |
4 March 2011 | Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages) |
4 February 2011 | Appointment of Paul Allardyce Hudson as a director (2 pages) |
4 February 2011 | Appointment of Jonathan Allardyce Hudson as a director (2 pages) |
4 February 2011 | Appointment of Mark Allardyce Hudson as a director (2 pages) |
4 February 2011 | Appointment of Mark Allardyce Hudson as a director (2 pages) |
4 February 2011 | Appointment of Jonathan Allardyce Hudson as a director (2 pages) |
4 February 2011 | Appointment of Paul Allardyce Hudson as a director (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Malcolm Allardyce Hudson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Allardyce Hudson on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Elizabeth Lydia Hudson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Elizabeth Lydia Hudson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Douglas Allardyce Hudson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Malcolm Allardyce Hudson on 25 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 11/02/05; full list of members (9 pages) |
7 February 2005 | Return made up to 11/02/05; full list of members (9 pages) |
11 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
11 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
8 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
1 February 2004 | Return made up to 11/02/04; full list of members (9 pages) |
6 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
6 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 January 2002 | Return made up to 11/02/02; full list of members (8 pages) |
30 January 2002 | Return made up to 11/02/02; full list of members (8 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
1 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 February 1999 | Return made up to 11/02/99; no change of members
|
10 February 1999 | Return made up to 11/02/99; no change of members
|
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 February 1996 | Return made up to 11/02/96; no change of members
|
16 February 1996 | Return made up to 11/02/96; no change of members
|
20 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |