Company NameW. Hodgson (Hartlepool) Limited
Company StatusActive
Company Number01679298
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Peter William Hodgson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
Director NameMiss Jill Hodgson Wood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
Secretary NameMrs Jill Hodgson-Wood
StatusCurrent
Appointed27 July 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
Director NameMr Ian Kennedy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
Director NameAnne Hodgson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 27 July 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMr William Alan Hodgson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 27 July 2012)
RoleFish & Game Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMr William Mellen Hodgson
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 1997)
RoleFish & Game Merchant
Correspondence Address7 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Secretary NameAnne Hodgson
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMrs Nicola Hodgson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
Director NameAndrew Wood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH

Contact

Websitehodgsonfish.co.uk
Email address[email protected]
Telephone01429 273169
Telephone regionHartlepool

Location

Registered AddressHodgson Fish Fish Quay
Southgate
Hartlepool
Cleveland
TS24 0JH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Jill Hodgson
47.50%
Ordinary
1.5k at £1Peter Hodgson
47.50%
Ordinary
79 at £1Anne Hodgson
2.50%
Ordinary
79 at £1William Alan Hodgson
2.50%
Ordinary

Financials

Year2014
Turnover£9,788,504
Gross Profit£2,425,585
Net Worth£1,806,287
Cash£651,478
Current Liabilities£1,063,010

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc 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: The douglas hotel 2 grange road hartlepool t/no DU17465; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 May 2006Delivered on: 20 May 2006
Persons entitled: Hsbc 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: F/H douglas hotel grange road hartlepool. 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.
Outstanding

Filing History

9 December 2020Director's details changed for Miss Jill Hodgson Wood on 9 December 2020 (2 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2020Director's details changed for Mr Peter William Hodgson on 9 December 2020 (2 pages)
1 December 2020Full accounts made up to 30 November 2019 (29 pages)
17 February 2020Registration of charge 016792980004, created on 14 February 2020 (18 pages)
10 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
30 July 2019Full accounts made up to 30 November 2018 (29 pages)
14 February 2019Secretary's details changed for Miss Jill Hodgson on 8 March 2018 (1 page)
14 February 2019Director's details changed for Miss Jill Hodgson on 8 March 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 August 2018Full accounts made up to 30 November 2017 (27 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Andrew Wood as a director on 14 November 2017 (1 page)
7 December 2017Termination of appointment of Andrew Wood as a director on 14 November 2017 (1 page)
28 November 2017Termination of appointment of Nicola Hodgson as a director on 14 November 2017 (1 page)
28 November 2017Termination of appointment of Nicola Hodgson as a director on 14 November 2017 (1 page)
1 August 2017Full accounts made up to 30 November 2016 (31 pages)
1 August 2017Full accounts made up to 30 November 2016 (31 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 June 2016Change of share class name or designation (2 pages)
30 June 2016Change of share class name or designation (2 pages)
10 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,509
(4 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,509
(4 pages)
3 June 2016Appointment of Mr Ian Kennedy as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Ian Kennedy as a director on 1 June 2016 (2 pages)
12 May 2016Full accounts made up to 30 November 2015 (26 pages)
12 May 2016Full accounts made up to 30 November 2015 (26 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,158
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,158
(5 pages)
15 July 2015Appointment of Mrs Nicola Hodgson as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Mrs Nicola Hodgson as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Andrew Wood as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Andrew Wood as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Mrs Nicola Hodgson as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Andrew Wood as a director on 1 June 2015 (2 pages)
30 June 2015Resolutions
  • RES13 ‐ Payment out of distributable profits 15/05/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2015Purchase of own shares. (3 pages)
30 June 2015Purchase of own shares. (3 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of distributable profits 15/05/2015
(1 page)
22 May 2015Full accounts made up to 30 November 2014 (22 pages)
22 May 2015Full accounts made up to 30 November 2014 (22 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,382
(4 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,382
(4 pages)
2 July 2014Purchase of own shares. (3 pages)
2 July 2014Purchase of own shares. (3 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,700
(4 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,700
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Anne Hodgson as a director (1 page)
28 August 2012Appointment of Miss Jill Hodgson as a director (2 pages)
28 August 2012Appointment of Mr Peter Hodgson as a director (2 pages)
28 August 2012Termination of appointment of Anne Hodgson as a secretary (1 page)
28 August 2012Appointment of Miss Jill Hodgson as a director (2 pages)
28 August 2012Appointment of Miss Jill Hodgson as a secretary (1 page)
28 August 2012Termination of appointment of Anne Hodgson as a director (1 page)
28 August 2012Appointment of Mr Peter Hodgson as a director (2 pages)
28 August 2012Termination of appointment of William Hodgson as a director (1 page)
28 August 2012Termination of appointment of William Hodgson as a director (1 page)
28 August 2012Appointment of Miss Jill Hodgson as a secretary (1 page)
28 August 2012Termination of appointment of Anne Hodgson as a secretary (1 page)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from 5 Whitby Street Hartlepool TS24 7AD on 23 January 2012 (1 page)
23 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from 5 Whitby Street Hartlepool TS24 7AD on 23 January 2012 (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
22 April 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
22 January 2010Director's details changed for Mr William Alan Hodgson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr William Alan Hodgson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Anne Hodgson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Anne Hodgson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
1 April 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
11 February 2009Return made up to 30/11/08; full list of members (4 pages)
11 February 2009Return made up to 30/11/08; full list of members (4 pages)
24 September 2008Full accounts made up to 30 November 2007 (17 pages)
24 September 2008Full accounts made up to 30 November 2007 (17 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 August 2007Accounts made up to 30 November 2006 (16 pages)
21 August 2007Accounts made up to 30 November 2006 (16 pages)
16 January 2007Return made up to 30/11/06; full list of members (7 pages)
16 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 June 2006Accounts made up to 30 November 2005 (14 pages)
9 June 2006Accounts made up to 30 November 2005 (14 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Auditors resignation (1 page)
19 May 2006Auditors resignation (1 page)
11 January 2006Return made up to 30/11/05; full list of members (7 pages)
11 January 2006Return made up to 30/11/05; full list of members (7 pages)
22 July 2005Accounts made up to 30 November 2004 (14 pages)
22 July 2005Accounts made up to 30 November 2004 (14 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
19 November 2004Return made up to 30/11/04; full list of members (7 pages)
19 May 2004Accounts made up to 30 November 2003 (14 pages)
19 May 2004Accounts made up to 30 November 2003 (14 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 April 2003Accounts made up to 30 November 2002 (14 pages)
17 April 2003Accounts made up to 30 November 2002 (14 pages)
13 February 2003Return made up to 30/11/02; full list of members (7 pages)
13 February 2003Return made up to 30/11/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
29 March 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 April 2001Accounts made up to 30 November 2000 (14 pages)
19 April 2001Accounts made up to 30 November 2000 (14 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Accounts made up to 30 November 1999 (13 pages)
6 July 2000Accounts made up to 30 November 1999 (13 pages)
14 January 2000Return made up to 30/11/99; full list of members (6 pages)
14 January 2000Return made up to 30/11/99; full list of members (6 pages)
28 May 1999Accounts made up to 30 November 1998 (11 pages)
28 May 1999Accounts made up to 30 November 1998 (11 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
21 May 1998Accounts made up to 30 November 1997 (11 pages)
21 May 1998Accounts made up to 30 November 1997 (11 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
30 May 1997Accounts made up to 30 November 1996 (11 pages)
30 May 1997Accounts made up to 30 November 1996 (11 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 May 1996Accounts made up to 30 November 1995 (11 pages)
17 May 1996Accounts made up to 30 November 1995 (11 pages)
15 December 1995Return made up to 30/11/95; full list of members (6 pages)
15 December 1995Return made up to 30/11/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (10 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (10 pages)
18 November 1982Incorporation (17 pages)
18 November 1982Incorporation (17 pages)