You are here: bizstats.co.uk > a-z index > W list

W.s. Hodgson & Company Limited BARNARD CASTLE


W.s. Hodgson & Company started in year 1940 as Private Limited Company with registration number 00363689. The W.s. Hodgson & Company company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Barnard Castle at Featherstone Works. Postal code: DL12 9PS.

There is a single director in the company at the moment - Denise D., appointed on 4 November 1999. In addition, a secretary was appointed - Denise D., appointed on 25 February 1999. As of 9 June 2024, there were 5 ex directors - Joseph H., Peter S. and others listed below. There were no ex secretaries.

This company operates within the DL12 9PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0205432 . It is located at Featherstone Works, Cotherstone, Barnard Castle with a total of 2 carsand 1 trailers.

W.s. Hodgson & Company Limited Address / Contact

Office Address Featherstone Works
Office Address2 Cotherstone
Town Barnard Castle
Post code DL12 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00363689
Date of Incorporation Sat, 26th Oct 1940
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 84 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Denise D.

Position: Director

Appointed: 04 November 1999

Denise D.

Position: Secretary

Appointed: 25 February 1999

Joseph H.

Position: Director

Resigned: 13 March 2018

Peter S.

Position: Director

Appointed: 16 May 2017

Resigned: 13 March 2018

William H.

Position: Director

Appointed: 04 November 1999

Resigned: 26 May 2017

Shawn H.

Position: Director

Appointed: 04 November 1999

Resigned: 04 February 2011

Pamela F.

Position: Director

Appointed: 14 April 1992

Resigned: 25 February 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Denise D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Denise D.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth903 698821 163788 548       
Balance Sheet
Cash Bank On Hand  315 207356 112198 993153 897145 765398 488515 114431 821
Current Assets790 903706 353675 065715 356511 078514 245492 120705 792856 814869 061
Debtors18 93927 21015 89216 63715 86725 90722 41138 04457 83528 921
Net Assets Liabilities    623 554646 183615 697729 231880 642935 810
Other Debtors  14 00613 53311 75819 50013 00420 80319 20617 034
Property Plant Equipment  48 22045 26842 46565 22056 25948 95742 90073 623
Total Inventories  343 966342 607296 218334 441323 944269 260283 865408 319
Cash Bank In Hand463 416323 824315 207       
Stocks Inventory308 548355 319343 966       
Tangible Fixed Assets159 924156 531153 386       
Reserves/Capital
Called Up Share Capital192192192       
Profit Loss Account Reserve903 198820 663788 048       
Shareholder Funds903 698821 163788 548       
Other
Accumulated Depreciation Impairment Property Plant Equipment  365 005367 957370 760373 990382 951390 253396 310413 378
Average Number Employees During Period     999910
Corporation Tax Payable   4 92710 5521 313 28 68841 27712 366
Corporation Tax Recoverable      1 3131 313  
Creditors  39 90351 64835 15533 61434 237127 985122 070103 600
Deferred Tax Asset Debtors      4 084   
Fixed Assets159 924156 531 150 434147 631170 386161 425154 123148 066178 789
Future Minimum Lease Payments Under Non-cancellable Operating Leases    31 88032 74033 55934 43034 91437 631
Increase From Depreciation Charge For Year Property Plant Equipment   2 9522 8033 2308 9617 3026 05717 068
Investment Property  105 166105 166105 166105 166105 166105 166105 166105 166
Investment Property Fair Value Model    105 166105 166105 166105 166105 166 
Net Current Assets Liabilities743 774664 632635 162663 708475 923480 631457 883577 807734 744765 461
Number Shares Issued Fully Paid    150     
Other Creditors  9 4469 4719 5219 5216 59624 57144 06844 818
Other Taxation Social Security Payable  17 07612 3696 9483 2617 65221 33026 6716 171
Par Value Share 11 1     
Payments On Account Inventories  -30 699-20 544-15 567-14 036-13 565-61 473-93 751-12 835
Property Plant Equipment Gross Cost  413 225413 225413 225439 210439 210439 210439 210487 001
Provisions For Liabilities Balance Sheet Subtotal     4 8343 6112 6992 1688 440
Total Additions Including From Business Combinations Property Plant Equipment     25 985   47 791
Total Assets Less Current Liabilities903 698821 163788 548814 142623 554651 017619 308731 930882 810944 250
Trade Creditors Trade Payables  13 38124 8818 13419 51919 98953 39610 05440 245
Trade Debtors Trade Receivables  1 8873 1044 1096 4074 01015 92838 62911 887
Creditors Due Within One Year47 12941 72139 903       
Investments Fixed Assets105 166105 166        
Number Shares Allotted 192192       
Other Reserves308308308       
Share Capital Allotted Called Up Paid192192192       

Transport Operator Data

Featherstone Works
Address Cotherstone
City Barnard Castle
Post code DL12 9PS
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, June 2023
Free Download (12 pages)

Company search

Advertisements