This company is commonly known as J.h.w. Hodson Limited. The company was founded 28 years ago and was given the registration number 03183551. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom. This company's SIC code is 64991 - Security dealing on own account.
Name | : | J.H.W. HODSON LIMITED |
---|---|---|
Company Number | : | 03183551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, United Kingdom, TN4 8BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Secretary | 23 May 2022 | Active |
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 15 August 2016 | Active |
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 23 May 2022 | Active |
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 23 May 2022 | Active |
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AU | Secretary | 14 April 2003 | Active |
15 Marlborough Gate, St Albans, AL1 3TX | Secretary | 13 December 2000 | Active |
2 High View, Pinner, HA5 3PA | Secretary | 29 May 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 April 1996 | Active |
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AV | Director | 29 May 1996 | Active |
15 Marlborough Gate, St Albans, AL1 3TX | Director | 29 May 1996 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 April 1996 | Active |
Mr Thomas Barnaby Ward Hodson | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr William Hodson | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr Richard James Walsham Hodson | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
John Hepworth Ward Hodson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Higham Farm, Bells Yew Green, Tunbridge Wells, United Kingdom, TN3 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Capital | Capital allotment shares. | Download |
2022-06-28 | Capital | Capital name of class of shares. | Download |
2022-06-28 | Capital | Capital name of class of shares. | Download |
2022-06-28 | Capital | Capital name of class of shares. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.