UKBizDB.co.uk

J.H.W. HODSON LIMITED

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

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.

Company Information

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:
  • 64991 - Security dealing on own account

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Secretary23 May 2022Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director15 August 2016Active
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director23 May 2022Active
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director23 May 2022Active
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AU

Secretary14 April 2003Active
15 Marlborough Gate, St Albans, AL1 3TX

Secretary13 December 2000Active
2 High View, Pinner, HA5 3PA

Secretary29 May 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 April 1996Active
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AV

Director29 May 1996Active
15 Marlborough Gate, St Albans, AL1 3TX

Director29 May 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2022-06-28Capital

Capital name of class of shares.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Address

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

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.