Company NameHodgson Fish Holdings Limited
Company StatusActive
Company Number10046634
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month 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
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
TS24 0JH
Director NameMiss Jill Hodgson Wood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
TS24 0JH
Director NameMrs Nicola Hodgson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
TS24 0JH
Director NameAndrew Wood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
TS24 0JH
Director NameMr William Alan Hodgson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodgson Fish Fish Quay
Southgate
Hartlepool
TS24 0JH

Location

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

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

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 July 2023Group of companies' accounts made up to 30 November 2022 (41 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 January 2023Satisfaction of charge 100466340001 in full (1 page)
24 July 2022Group of companies' accounts made up to 30 November 2021 (42 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 June 2021Group of companies' accounts made up to 30 November 2020 (38 pages)
30 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 March 2021Director's details changed for Andrew Wood on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mrs Nicola Hodgson on 29 March 2021 (2 pages)
2 December 2020Group of companies' accounts made up to 30 November 2019 (37 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
17 February 2020Registration of charge 100466340002, created on 14 February 2020 (20 pages)
26 July 2019Group of companies' accounts made up to 30 November 2018 (37 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
20 August 2018Group of companies' accounts made up to 30 November 2017 (37 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
8 March 2018Change of details for Mrs Jill Hodgson-Wood as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Mrs Jill Hodgson-Wood on 8 March 2018 (2 pages)
28 November 2017Appointment of Mrs Nicola Hodgson as a director on 14 November 2017 (2 pages)
28 November 2017Appointment of Mrs Nicola Hodgson as a director on 14 November 2017 (2 pages)
21 November 2017Change of share class name or designation (2 pages)
21 November 2017Change of share class name or designation (2 pages)
20 November 2017Appointment of Andrew Wood as a director on 14 November 2017 (3 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 November 2017Appointment of Andrew Wood as a director on 14 November 2017 (3 pages)
20 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 August 2017Group of companies' accounts made up to 30 November 2016 (36 pages)
17 August 2017Group of companies' accounts made up to 30 November 2016 (36 pages)
8 August 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
8 August 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 6,316
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 6,316
(4 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 12/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 12/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2016Registration of charge 100466340001, created on 15 April 2016 (23 pages)
20 April 2016Registration of charge 100466340001, created on 15 April 2016 (23 pages)
18 April 2016Termination of appointment of William Alan Hodgson as a director on 4 April 2016 (1 page)
18 April 2016Termination of appointment of William Alan Hodgson as a director on 4 April 2016 (1 page)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 3,158
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 3,158
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)