Company NameHodgson Sayers Limited
Company StatusActive
Company Number02725227
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Previous NameHodgson & Allon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJoyce Wardhaugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Shotleyfield Farm
Shotleyfield
Consett
County Durham
DH8 9LF
Secretary NameJoyce Wardhaugh
NationalityBritish
StatusCurrent
Appointed23 March 1999(6 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary/Director
Correspondence AddressUnit 15 Tanfield Lea (North)
Ind Est, Tanfield Lea
Stanley
Durham
DH9 9NX
Director NameMr John Thomas Sayers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Tanfield Lea (North)
Ind Est, Tanfield Lea
Stanley
Durham
DH9 9NX
Director NameMr David Neil Greenwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(29 years after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9NX
Director NameMr Joseph Henry Allon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleRoofing And Building Contractor
Correspondence Address13 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Director NameMr William Hodgson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleRoofing And Building Contractor
Country of ResidenceEngland
Correspondence AddressThe Farm House
Shotleyfield Farm Shotleyfield
Consett
County Durham
DH8 9LF
Secretary NameMr William Hodgson
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleRoofing And Building Contractor
Correspondence Address16 Hillcrest
Burnopfield
Co Durham
DH16 6ND
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehodgson-sayers.co.uk

Location

Registered AddressUnit 15 Tanfield Lea (North)
Ind Est, Tanfield Lea
Stanley
Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

50k at £1Mr William Hodgson
100.00%
Ordinary

Financials

Year2014
Turnover£15,014,242
Gross Profit£2,934,010
Net Worth£2,639,940
Cash£705,432
Current Liabilities£3,381,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

25 May 2017Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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

Filing History

16 December 2020Full accounts made up to 31 December 2019 (22 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
7 June 2017Registration of charge 027252270004, created on 25 May 2017 (7 pages)
7 June 2017Registration of charge 027252270004, created on 25 May 2017 (7 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(4 pages)
24 August 2015Full accounts made up to 31 December 2014 (19 pages)
24 August 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
17 June 2014Full accounts made up to 31 December 2013 (18 pages)
17 June 2014Full accounts made up to 31 December 2013 (18 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Mr John Sayers as a director (2 pages)
14 February 2013Appointment of Mr John Sayers as a director (2 pages)
13 February 2013Company name changed hodgson & allon LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Company name changed hodgson & allon LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Termination of appointment of William Hodgson as a director (1 page)
13 February 2013Termination of appointment of William Hodgson as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Secretary's details changed for Joyce Wardhaugh on 23 June 2010 (1 page)
20 December 2010Secretary's details changed for Joyce Wardhaugh on 23 June 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Joyce Wardhaugh on 1 June 2010 (2 pages)
23 February 2010Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Joyce Wardhaugh on 1 January 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 June 2009Return made up to 11/06/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Return made up to 11/06/08; full list of members (3 pages)
18 July 2008Return made up to 11/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / william hodgson / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / william hodgson / 07/07/2008 (1 page)
20 February 2008Registered office changed on 20/02/08 from: sandy view buildings front street burnopfield newcastle upon tyne NE16 6PU (1 page)
20 February 2008Registered office changed on 20/02/08 from: sandy view buildings front street burnopfield newcastle upon tyne NE16 6PU (1 page)
15 November 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
15 November 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 11/06/07; no change of members (7 pages)
12 July 2007Return made up to 11/06/07; no change of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 11/06/05; full list of members; amend (8 pages)
11 August 2005Return made up to 11/06/05; full list of members; amend (8 pages)
30 June 2005Return made up to 11/06/05; full list of members (3 pages)
30 June 2005Return 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 2004Return made up to 11/06/04; full list of members (7 pages)
5 August 2004Return made up to 11/06/04; full list of members (7 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
18 June 2002Return made up to 11/06/02; full list of members (7 pages)
18 June 2002Return made up to 11/06/02; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
12 July 2001Return made up to 11/06/01; full list of members (6 pages)
12 July 2001Return made up to 11/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 July 2000Return made up to 11/06/00; full list of members (6 pages)
12 July 2000Return made up to 11/06/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 June 1998Return made up to 11/06/98; no change of members (4 pages)
21 June 1998Return made up to 11/06/98; no change of members (4 pages)
15 August 1997Return made up to 23/06/97; full list of members (6 pages)
15 August 1997Return made up to 23/06/97; full list of members (6 pages)
18 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
18 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 June 1997Ad 18/04/97--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 June 1997£ nc 100000/250000 18/04/97 (1 page)
13 June 1997Ad 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 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)
17 July 1996Return made up to 23/06/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
21 June 1995Return made up to 23/06/95; full list of members (6 pages)
21 June 1995Return made up to 23/06/95; full list of members (6 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
23 June 1992Incorporation (15 pages)
23 June 1992Incorporation (15 pages)