Company NameW.S. Hodgson & Company Limited
DirectorDenise Suzanne Dowd
Company StatusActive
Company Number00363689
CategoryPrivate Limited Company
Incorporation Date26 October 1940(83 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDenise Suzanne Dowd
NationalityBritish
StatusCurrent
Appointed25 February 1999(58 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleManageress Company/Secretary
Country of ResidenceEngland
Correspondence AddressFeatherstone Works
Cotherstone
Barnard Castle
Co Durham
DL12 9PS
Director NameMrs Denise Suzanne Dowd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(59 years after company formation)
Appointment Duration24 years, 5 months
RoleManageress Company/Secretary
Country of ResidenceEngland
Correspondence AddressFeatherstone Works
Cotherstone
Barnard Castle
Co Durham
DL12 9PS
Director NameMrs Pamela Shirley Farrell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 1999)
RoleManageress
Correspondence AddressStonehaven
Langley Garth Staindrop
Barnard Castle
Co Durham
DL2 3PD
Director NameMr Joseph Dennis Hodgson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(51 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 March 2018)
RoleTimber Building Manufacturer
Country of ResidenceEngland
Correspondence AddressHolmfield Holmfield
Cotherstone
Barnard Castle
County Durham
DL12 9PQ
Secretary NameMrs Pamela Shirley Farrell
NationalityBritish
StatusResigned
Appointed14 April 1992(51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressStonehaven
Langley Garth Staindrop
Barnard Castle
Co Durham
DL2 3PD
Director NameMr Shawn Dennis Hodgson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(59 years after company formation)
Appointment Duration11 years, 3 months (resigned 04 February 2011)
RoleDriver/Erector
Country of ResidenceEngland
Correspondence Address1 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameWilliam Stephen Hodgson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(59 years after company formation)
Appointment Duration17 years, 6 months (resigned 26 May 2017)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressWindmill Cottage
Cotherstone
Barnard Castle
DL12 9PS
Director NameMr Peter William Schofield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(76 years, 7 months after company formation)
Appointment Duration10 months (resigned 13 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFeatherstone Works
Cotherstone
Barnard Castle
Co Durham
DL12 9PS

Contact

Websitewww.hodgsontimberbuildings.co.uk/
Email address[email protected]
Telephone01833 650274
Telephone regionBarnard Castle

Location

Registered AddressFeatherstone Works
Cotherstone
Barnard Castle
Co Durham
DL12 9PS
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishCotherstone
WardBarnard Castle West
Built Up AreaCotherstone

Shareholders

108 at £1Mr Joseph Dennis Hodgson
56.25%
Ordinary
42 at £1Denise Dowd
21.88%
Ordinary
42 at £1William Stephen Hodgson
21.88%
Ordinary

Financials

Year2014
Net Worth£821,163
Cash£323,824
Current Liabilities£41,721

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

10 August 1973Delivered on: 15 August 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
5 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 March 2018Termination of appointment of Peter William Schofield as a director on 13 March 2018 (2 pages)
20 March 2018Termination of appointment of Joseph Dennis Hodgson as a director on 13 March 2018 (2 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 150
(4 pages)
20 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 150
(4 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
7 June 2017Termination of appointment of William Stephen Hodgson as a director on 26 May 2017 (2 pages)
7 June 2017Termination of appointment of William Stephen Hodgson as a director on 26 May 2017 (2 pages)
23 May 2017Appointment of Mr Peter William Schofield as a director on 16 May 2017 (3 pages)
23 May 2017Appointment of Mr Peter William Schofield as a director on 16 May 2017 (3 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 192
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 192
(5 pages)
15 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
15 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 192
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 192
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 April 2014Statement of company's objects (2 pages)
24 April 2014Particulars of variation of rights attached to shares (3 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
24 April 2014Particulars of variation of rights attached to shares (3 pages)
24 April 2014Statement of company's objects (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Change of share class name or designation (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 192
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 192
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Secretary's details changed for Denise Suzanne Dowd on 31 March 2013 (1 page)
3 April 2013Director's details changed for Denise Suzanne Dowd on 31 March 2013 (2 pages)
3 April 2013Director's details changed for Denise Suzanne Dowd on 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Secretary's details changed for Denise Suzanne Dowd on 31 March 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
31 March 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 March 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Termination of appointment of Shawn Hodgson as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Shawn Hodgson as a director (1 page)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Denise Suzanne Dowd on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Shawn Dennis Hodgson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Joseph Dennis Hodgson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for William Stephen Hodgson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Shawn Dennis Hodgson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for William Stephen Hodgson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Joseph Dennis Hodgson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Denise Suzanne Dowd on 31 March 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 April 2008Director and secretary's change of particulars / denise hodgson / 23/04/2008 (2 pages)
23 April 2008Director and secretary's change of particulars / denise hodgson / 23/04/2008 (2 pages)
15 April 2008Director's change of particulars / joseph hodgson / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / joseph hodgson / 15/04/2008 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 October 2000£ ic 292/192 31/08/00 £ sr 100@1=100 (1 page)
3 October 2000£ ic 292/192 31/08/00 £ sr 100@1=100 (1 page)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Memorandum and Articles of Association (13 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 November 1999Memorandum and Articles of Association (13 pages)
11 May 1999£ sr 208@1 25/02/99 (1 page)
11 May 1999£ sr 208@1 25/02/99 (1 page)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
10 April 1995Return made up to 14/04/95; no change of members (4 pages)
10 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 April 1994Return made up to 14/04/94; no change of members
  • 363(287) ‐ Registered office changed on 21/04/94
(4 pages)
21 April 1994Return made up to 14/04/94; no change of members
  • 363(287) ‐ Registered office changed on 21/04/94
(4 pages)
21 April 1993Return made up to 14/04/93; full list of members (6 pages)
21 April 1993Return made up to 14/04/93; full list of members (6 pages)
7 July 1992Return made up to 14/04/92; no change of members (4 pages)
7 July 1992Return made up to 14/04/92; no change of members (4 pages)
16 May 1991Return made up to 14/04/91; no change of members (6 pages)
16 May 1991Return made up to 14/04/91; no change of members (6 pages)
16 October 1990Return made up to 21/07/90; full list of members (4 pages)
16 October 1990Return made up to 21/07/90; full list of members (4 pages)
28 November 1989Return made up to 14/04/89; full list of members (4 pages)
28 November 1989Return made up to 14/04/89; full list of members (4 pages)
6 March 1989Return made up to 15/01/89; full list of members (4 pages)
6 March 1989Return made up to 15/01/89; full list of members (4 pages)
13 October 1987Return made up to 31/08/87; no change of members (4 pages)
13 October 1987Return made up to 31/08/87; no change of members (4 pages)
2 September 1986Return made up to 30/06/86; full list of members (4 pages)
2 September 1986Return made up to 30/06/86; full list of members (4 pages)