UKBizDB.co.uk

HUDSON & SANDERS LIMITED

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

This company is commonly known as Hudson & Sanders Limited. The company was founded 22 years ago and was given the registration number 04415152. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUDSON & SANDERS LIMITED
Company Number:04415152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, England, S42 7DA

Director23 September 2002Active
27 Staunton Close, Chesterfield, S40 2FE

Secretary23 September 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary11 April 2002Active
Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, England, S42 7DA

Director03 May 2011Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director11 April 2002Active

People with Significant Control

Applied Farming Ltd
Notified on:24 July 2018
Status:Active
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Speller
Notified on:11 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Peak Gateway Business Park, Baslow Road, Chesterfield, England, S42 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Change person director company with change date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.