Shotleyfield
Consett
County Durham
DH8 9LF
Secretary Name | Joyce Wardhaugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary/Director |
Correspondence Address | Unit 15 Tanfield Lea (North) Ind Est, Tanfield Lea Stanley Durham DH9 9NX |
Director Name | Mr John Thomas Sayers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Tanfield Lea (North) Ind Est, Tanfield Lea Stanley Durham DH9 9NX |
Director Name | Mr David Neil Greenwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(29 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9NX |
Director Name | Mr Joseph Henry Allon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Roofing And Building Contractor |
Correspondence Address | 13 Kempton Close Shotley Bridge Consett County Durham DH8 0UB |
Director Name | Mr William Hodgson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Roofing And Building Contractor |
Country of Residence | England |
Correspondence Address | The Farm House Shotleyfield Farm Shotleyfield Consett County Durham DH8 9LF |
Secretary Name | Mr William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Roofing And Building Contractor |
Correspondence Address | 16 Hillcrest Burnopfield Co Durham DH16 6ND |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hodgson-sayers.co.uk |
---|
Registered Address | Unit 15 Tanfield Lea (North) Ind Est, Tanfield Lea Stanley Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
50k at £1 | Mr William Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,014,242 |
Gross Profit | £2,934,010 |
Net Worth | £2,639,940 |
Cash | £705,432 |
Current Liabilities | £3,381,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
25 May 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as enterprise place, tanfield lea, industrial estate north, tanfield lea stanley, DH9 9NX. Hm land registry title number(s) DU271167. Outstanding |
---|---|
31 October 2007 | Delivered on: 13 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2007 | Delivered on: 3 November 2007 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: L/H property k/a unit 15 tanfield lea industrial estate stanley county durham. 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 |
27 August 1996 | Delivered on: 3 September 1996 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
16 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
7 June 2017 | Registration of charge 027252270004, created on 25 May 2017 (7 pages) |
7 June 2017 | Registration of charge 027252270004, created on 25 May 2017 (7 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Appointment of Mr John Sayers as a director (2 pages) |
14 February 2013 | Appointment of Mr John Sayers as a director (2 pages) |
13 February 2013 | Company name changed hodgson & allon LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Company name changed hodgson & allon LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Termination of appointment of William Hodgson as a director (1 page) |
13 February 2013 | Termination of appointment of William Hodgson as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Secretary's details changed for Joyce Wardhaugh on 23 June 2010 (1 page) |
20 December 2010 | Secretary's details changed for Joyce Wardhaugh on 23 June 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages) |
23 February 2010 | Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / william hodgson / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / william hodgson / 07/07/2008 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: sandy view buildings front street burnopfield newcastle upon tyne NE16 6PU (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: sandy view buildings front street burnopfield newcastle upon tyne NE16 6PU (1 page) |
15 November 2007 | Accounts for a medium company made up to 31 December 2006 (11 pages) |
15 November 2007 | Accounts for a medium company made up to 31 December 2006 (11 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members; amend (8 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members; amend (8 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
18 June 2005 | £ ic 150000/50000 08/05/05 £ sr 100000@1=100000 (1 page) |
18 June 2005 | £ ic 150000/50000 08/05/05 £ sr 100000@1=100000 (1 page) |
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
18 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
15 July 1999 | Return made up to 11/06/99; full list of members
|
15 July 1999 | Return made up to 11/06/99; full list of members
|
23 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
15 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
15 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
18 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
13 June 1997 | Ad 18/04/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | £ nc 100000/250000 18/04/97 (1 page) |
13 June 1997 | Ad 18/04/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
13 June 1997 | £ nc 100000/250000 18/04/97 (1 page) |
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
21 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
27 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
23 June 1992 | Incorporation (15 pages) |
23 June 1992 | Incorporation (15 pages) |