Durham
DH1 1TW
Director Name | Mr Simon Derwent Hodgson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(43 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Simon Derwent Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(43 years, 11 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lea Manor Brow Keswick Cumbria CA12 4AW |
Director Name | Mr David Usher Hodgson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1997) |
Role | Master Builder |
Correspondence Address | Greta Lodge Southey Hill Keswick Cumbria CA12 5ND |
Director Name | Erica Mary Hodgson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | Greta Lodge Southey Hill Keswick Cumbria CA12 5ND |
Secretary Name | Mr David Usher Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Greta Lodge Southey Hill Keswick Cumbria CA12 5ND |
Website | iandrhodgson.co.uk |
---|
Registered Address | Isaac & Robin Hodgson Limited Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
3.2k at £1 | M.c. Hodgson 50.00% Ordinary |
---|---|
3.2k at £1 | S.d. Hodgson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,493 |
Cash | £51,666 |
Current Liabilities | £120,660 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: Barclays 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 property k/a land being part of the former castlehead house hotel site at borrowdale road keswick t/n CU43072. Outstanding |
---|---|
3 November 2008 | Delivered on: 7 November 2008 Persons entitled: Barclays 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 property being site adjacent to greta haven stanger street keswick cumbria. Outstanding |
11 November 1998 | Delivered on: 18 November 1998 Persons entitled: Barclays 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: Land and buildings at stanger street keswick cumbria. Outstanding |
11 November 1998 | Delivered on: 18 November 1998 Persons entitled: Barclays 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: Land at shorley lane keswick cumbria. Outstanding |
7 May 1997 | Delivered on: 13 May 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 1992 | Delivered on: 19 February 1992 Satisfied on: 3 February 1996 Persons entitled: Barclays 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: Land situated at chestnut hill, keswick, cumbria. Fully Satisfied |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
---|---|
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Director's details changed for Michael Christian Hodgson on 10 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Simon Derwent Hodgson on 10 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
21 January 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 26 stanger street (rear of) keswick cumberland CA12 5JU (1 page) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 July 1986 | Accounts for a small company made up to 30 June 1985 (4 pages) |
11 March 1982 | Accounts made up to 30 June 1980 (5 pages) |
25 April 1980 | Annual return made up to 14/04/80 (4 pages) |
27 December 1978 | Accounts made up to 30 June 1977 (5 pages) |
10 March 1976 | Accounts made up to 30 June 2075 (4 pages) |