UKBizDB.co.uk

PERCY A.HUDSON LIMITED

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

This company is commonly known as Percy A.hudson Limited. The company was founded 87 years ago and was given the registration number 00315403. The firm's registered office is in NORTH SHIELDS,TYNE & WEAR. You can find them at Borough Saw Mills, Northumberland Street, North Shields,tyne & Wear, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:PERCY A.HUDSON LIMITED
Company Number:00315403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1936
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:Borough Saw Mills, Northumberland Street, North Shields,tyne & Wear, NE30 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director10 January 2019Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director10 December 2018Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director-Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director24 January 2011Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director10 January 2019Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director-Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director24 January 2011Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director24 January 2011Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director10 January 2019Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director10 December 2018Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Secretary-Active
Borough Saw Mills, Northumberland Street, North Shields,Tyne & Wear, NE30 1DW

Director-Active
Wynwallow, Guild Hall Lane, Wedmore, BS28 4AN

Director-Active
3 Gorsedene Road, Whitley Bay, NE26 4AH

Director-Active

People with Significant Control

Mr Douglas Allardyce Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Borough Saw Mills, North Shields,Tyne & Wear, NE30 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm Allardyce Hudson
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Borough Saw Mills, North Shields,Tyne & Wear, NE30 1DW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.