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.
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 | : |
|
Registered Address | : | Bevis Lane, Wisbech St Mary, Wisbech, Cambridgeshire, PE13 4RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Bowthorpe Hall Gardens, Tavistock Road, Wisbech, England, PE13 2HF | Secretary | 30 September 2023 | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Director | 12 April 2006 | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Director | 12 April 2006 | Active |
Bevis Lane, Wisbech St Mary, Wisbech, United Kingdom, PE13 4RR | Director | 01 August 2020 | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Secretary | - | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Secretary | 23 April 2014 | Active |
16 North End, Wisbech, PE13 1PE | Director | - | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Director | 01 November 2002 | Active |
Bevis Lane, Wisbech St Mary, Wisbech, PE13 4RR | Director | 20 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-04-24 | Accounts | Accounts with accounts type small. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type small. | Download |
2018-04-23 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.