Company NamePercy A.Hudson Limited
Company StatusActive
Company Number00315403
CategoryPrivate Limited Company
Incorporation Date19 June 1936(87 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Douglas Allardyce Hudson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMr Malcolm Allardyce Hudson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameJonathan Allardyce Hudson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(74 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMark Allardyce Hudson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(74 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NamePaul Allardyce Hudson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(74 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMrs Anne Hudson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(82 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMrs Vanessa Hudson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(82 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMrs Alison Jane Hudson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(82 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMrs Kirstie Hudson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(82 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NameMrs Sarah Leigh Hudson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(82 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Director NamePercy Allardyce Hudson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (resigned 03 July 1991)
RoleTimber Merchant
Correspondence AddressWynwallow
Guild Hall Lane
Wedmore
Somerset
BS28 4AN
Director NameMr Reginald Allardyce Hudson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 May 2005)
RoleTimber Merchant
Correspondence Address3 Gorsedene Road
Whitley Bay
Tyne & Wear
NE26 4AH
Director NameMrs Elizabeth Lydia Hudson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 02 December 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
Secretary NameMrs Anne Hudson
NationalityBritish
StatusResigned
Appointed11 February 1992(55 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW

Contact

Websitewww.percyahudson.co.uk/
Telephone0191 2575099
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBorough Saw Mills
Northumberland Street
North Shields,Tyne & Wear
NE30 1DW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1.5k at £1Executors Of R.a. Hudson
59.05%
Ordinary
507 at £1D.a. Hudson
20.16%
Ordinary
507 at £1M.a. Hudson
20.16%
Ordinary
10 at £1E.l. Hudson
0.40%
Ordinary
2 at £1Jonathan Hudson
0.08%
Ordinary A
2 at £1Mark Hudson
0.08%
Ordinary A
2 at £1Paul Hudson
0.08%
Ordinary A

Financials

Year2014
Net Worth£1,183,911
Cash£500,587
Current Liabilities£649,787

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

18 November 2021Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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 1936Delivered 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

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
21 January 2019Appointment of Mrs Sarah Leigh Hudson as a director on 10 January 2019 (2 pages)
21 January 2019Appointment of Mrs Alison Jane Hudson as a director on 10 January 2019 (2 pages)
21 January 2019Appointment of Mrs Kirstie Hudson as a director on 10 January 2019 (2 pages)
21 December 2018Appointment of Mrs Anne Hudson as a director on 10 December 2018 (2 pages)
21 December 2018Termination of appointment of Anne Hudson as a secretary on 10 December 2018 (1 page)
21 December 2018Appointment of Mrs Vanessa Hudson as a director on 10 December 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
7 February 2018Termination of appointment of Elizabeth Lydia Hudson as a director on 2 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,515
(7 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,515
(7 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Satisfaction of charge 1 in full (1 page)
26 June 2015Satisfaction of charge 3 in full (1 page)
26 June 2015Satisfaction of charge 4 in full (2 pages)
26 June 2015Satisfaction of charge 3 in full (1 page)
26 June 2015Satisfaction of charge 4 in full (2 pages)
26 June 2015Satisfaction of charge 1 in full (1 page)
16 June 2015Director's details changed for Paul Allardyce Hudson on 22 April 2015 (2 pages)
16 June 2015Director's details changed for Paul Allardyce Hudson on 22 April 2015 (2 pages)
15 June 2015Satisfaction of charge 2 in full (1 page)
15 June 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Director's details changed for Paul Allardyce Hudson on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Paul Allardyce Hudson on 21 April 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,515
(7 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,515
(7 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,515
(7 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,515
(7 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,515
(7 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,515
(7 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 May 2012Change of share class name or designation (2 pages)
10 May 2012Change of share class name or designation (2 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 March 2011Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mrs Elizabeth Lydia Hudson on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mr Malcolm Allardyce Hudson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Mrs Anne Hudson on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Douglas Allardyce Hudson on 4 March 2011 (2 pages)
4 February 2011Appointment of Paul Allardyce Hudson as a director (2 pages)
4 February 2011Appointment of Jonathan Allardyce Hudson as a director (2 pages)
4 February 2011Appointment of Mark Allardyce Hudson as a director (2 pages)
4 February 2011Appointment of Mark Allardyce Hudson as a director (2 pages)
4 February 2011Appointment of Jonathan Allardyce Hudson as a director (2 pages)
4 February 2011Appointment of Paul Allardyce Hudson as a director (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Malcolm Allardyce Hudson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Allardyce Hudson on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Elizabeth Lydia Hudson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Elizabeth Lydia Hudson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Douglas Allardyce Hudson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Malcolm Allardyce Hudson on 25 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 February 2007Return made up to 07/02/07; full list of members (3 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
7 February 2005Return made up to 11/02/05; full list of members (9 pages)
7 February 2005Return made up to 11/02/05; full list of members (9 pages)
11 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
11 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
8 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
1 February 2004Return made up to 11/02/04; full list of members (9 pages)
1 February 2004Return made up to 11/02/04; full list of members (9 pages)
6 February 2003Return made up to 11/02/03; full list of members (9 pages)
6 February 2003Return made up to 11/02/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 January 2002Return made up to 11/02/02; full list of members (8 pages)
30 January 2002Return made up to 11/02/02; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Return made up to 11/02/01; full list of members (8 pages)
1 February 2001Return made up to 11/02/01; full list of members (8 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
18 February 2000Return made up to 11/02/00; full list of members (8 pages)
18 February 2000Return made up to 11/02/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 1999Return made up to 11/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1999Return made up to 11/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1997Return made up to 11/02/97; full list of members (6 pages)
18 February 1997Return made up to 11/02/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 February 1996Return made up to 11/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
16 February 1996Return made up to 11/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)