UKBizDB.co.uk

ALAN HUDSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Hudson Limited. The company was founded 65 years ago and was given the registration number 00613979. The firm's registered office is in WISBECH. You can find them at Bevis Lane, Wisbech St Mary, Wisbech, Cambridgeshire. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.

Company Information

Name:ALAN HUDSON LIMITED
Company Number:00613979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1958
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01240 - Growing of pome fruits and stone fruits

Office Address & Contact

Registered Address:Bevis Lane, Wisbech St Mary, Wisbech, Cambridgeshire, PE13 4RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bowthorpe Hall Gardens, Tavistock Road, Wisbech, England, PE13 2HF

Secretary30 September 2023Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Director12 April 2006Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Director12 April 2006Active
Bevis Lane, Wisbech St Mary, Wisbech, United Kingdom, PE13 4RR

Director01 August 2020Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Secretary-Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Secretary23 April 2014Active
16 North End, Wisbech, PE13 1PE

Director-Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Director01 November 2002Active
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR

Director20 July 2011Active

People with Significant Control

Mr Edward Charles Newling
Notified on:22 November 2022
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Bevis Lane, Wisbech St Mary, Wisbech, United Kingdom, PE13 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Grounds Layton
Notified on:22 November 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Bevis Lane, Wisbech St Mary, Wisbech, England, PE13 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Leslie Hutchinson
Notified on:21 November 2022
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Bevis Lane, Wisbech St Mary, Wisbech, United Kingdom, PE13 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David William Ball
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:English
Country of residence:England
Address:5 Bowthorpe Hall Gardens, Tavistock Road, Wisbech, England, PE13 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type small.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.