Company NameIsaac & Robin Hodgson Limited
Company StatusDissolved
Company Number00516550
CategoryPrivate Limited Company
Incorporation Date27 February 1953(71 years, 1 month ago)
Dissolution Date12 January 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Christian Hodgson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration31 years, 8 months (closed 12 January 2024)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Simon Derwent Hodgson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(43 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Simon Derwent Hodgson
NationalityBritish
StatusClosed
Appointed22 January 1997(43 years, 11 months after company formation)
Appointment Duration26 years, 12 months (closed 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lea Manor Brow
Keswick
Cumbria
CA12 4AW
Director NameMr David Usher Hodgson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1997)
RoleMaster Builder
Correspondence AddressGreta Lodge
Southey Hill
Keswick
Cumbria
CA12 5ND
Director NameErica Mary Hodgson
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressGreta Lodge
Southey Hill
Keswick
Cumbria
CA12 5ND
Secretary NameMr David Usher Hodgson
NationalityEnglish
StatusResigned
Appointed10 May 1992(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressGreta Lodge
Southey Hill
Keswick
Cumbria
CA12 5ND

Contact

Websiteiandrhodgson.co.uk

Location

Registered AddressIsaac & Robin Hodgson Limited
Bede House 3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

3.2k at £1M.c. Hodgson
50.00%
Ordinary
3.2k at £1S.d. Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£343,493
Cash£51,666
Current Liabilities£120,660

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 January 2013Delivered 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 2008Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,300
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,300
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,300
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Director's details changed for Michael Christian Hodgson on 10 May 2010 (2 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Simon Derwent Hodgson on 10 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2005Return made up to 10/05/05; full list of members (3 pages)
21 January 2005Accounts for a small company made up to 30 June 2003 (7 pages)
15 November 2004Registered office changed on 15/11/04 from: 26 stanger street (rear of) keswick cumberland CA12 5JU (1 page)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 July 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2000Return made up to 10/05/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Return made up to 10/05/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Return made up to 10/05/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996New director appointed (2 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1995Return made up to 10/05/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
11 March 1982Accounts made up to 30 June 1980 (5 pages)
25 April 1980Annual return made up to 14/04/80 (4 pages)
27 December 1978Accounts made up to 30 June 1977 (5 pages)
10 March 1976Accounts made up to 30 June 2075 (4 pages)