East Hudson Developments Limited EPWORTH


Founded in 2001, East Hudson Developments, classified under reg no. 04324594 is an active company. Currently registered at 4 Fernbank DN9 1LJ, Epworth the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 16th Jan 2002 East Hudson Developments Limited is no longer carrying the name East Hudson Property Developments.

The firm has 2 directors, namely Nigel H., Robin E.. Of them, Robin E. has been with the company the longest, being appointed on 19 November 2001 and Nigel H. has been with the company for the least time - from 14 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Hudson Developments Limited Address / Contact

Office Address 4 Fernbank
Office Address2 Battle Green
Town Epworth
Post code DN9 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324594
Date of Incorporation Mon, 19th Nov 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Nigel H.

Position: Director

Appointed: 14 June 2022

Robin E.

Position: Director

Appointed: 19 November 2001

Alan M.

Position: Director

Appointed: 30 April 2017

Resigned: 13 April 2021

Elizabeth E.

Position: Director

Appointed: 28 April 2017

Resigned: 29 April 2017

Alan M.

Position: Director

Appointed: 28 April 2017

Resigned: 29 April 2017

James E.

Position: Secretary

Appointed: 07 November 2008

Resigned: 05 December 2012

James E.

Position: Director

Appointed: 19 August 2003

Resigned: 17 October 2008

Terry H.

Position: Director

Appointed: 19 November 2001

Resigned: 19 August 2003

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2001

Resigned: 19 November 2001

Robin E.

Position: Secretary

Appointed: 19 November 2001

Resigned: 07 November 2008

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 19 November 2001

Resigned: 19 November 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Robin E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robin E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

East Hudson Property Developments January 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-689 100-676 840        
Balance Sheet
Cash Bank On Hand   74 30923 43312 74017 41331 7111 77316 241
Current Assets244 292215 390 398 752761 7702 383 849621 066321 457344 083687 388
Debtors28 000174 959 40 85356 60554 21416 9447 74643 98169 057
Net Assets Liabilities   -601 527-430 429-437 751-305 858-326 653-342 314-278 624
Other Debtors   30 78539 00345 96416 1942 627 1 028
Property Plant Equipment     3061554  
Total Inventories   283 590681 7342 316 895586 709282 000298 329602 090
Cash Bank In Hand9 1501 431        
Net Assets Liabilities Including Pension Asset Liability-689 100-676 840        
Stocks Inventory207 14239 000        
Tangible Fixed Assets1 021604186       
Intangible Fixed Assets 604        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve-690 100-677 840        
Shareholder Funds-689 100-676 840        
Other
Total Fixed Assets Cost Or Valuation2 5982 598        
Total Fixed Assets Depreciation1 5771 994        
Total Fixed Assets Depreciation Charge In Period 417        
Accrued Liabilities    2 3751 850  1 175800
Accumulated Depreciation Impairment Property Plant Equipment    2 5982 7492 9003 0513 0553 055
Additions Other Than Through Business Combinations Property Plant Equipment     457    
Average Number Employees During Period    112222
Corporation Tax Payable   4 5044 504     
Creditors   193 042408 741593 460927 079648 114686 397966 012
Increase From Depreciation Charge For Year Property Plant Equipment     1511511514 
Net Current Assets Liabilities73 53720 586 205 710353 031155 403-306 013-326 657-342 314 
Other Creditors   182 240334 5042 177 212906 301590 979621 792817 493
Prepayments    17 6008 2507503 68042 88068 029
Property Plant Equipment Gross Cost    2 5983 0553 0553 0553 0553 055
Taxation Social Security Payable     2 4642 9282 9913 039 
Total Assets Less Current Liabilities74 55821 190 205 710353 031155 709-305 858   
Total Borrowings    783 460593 460 50 00049 504144 219
Trade Creditors Trade Payables   6 29871 86046 92017 8504 14410 8873 500
Trade Debtors Trade Receivables   10 068   1 4391 101 
Work In Progress 39 00025 600 681 7342 316 895586 709282 000298 329602 090
Creditors Due After One Year Total Noncurrent Liabilities763 658698 030        
Creditors Due Within One Year Total Current Liabilities170 755194 804        
Fixed Assets1 021604        
Tangible Fixed Assets Cost Or Valuation2 5982 5982 598       
Tangible Fixed Assets Depreciation1 5771 9942 412       
Tangible Fixed Assets Depreciation Charge For Period 417        
Cash Bank 1 43113 077       
Creditors Due Within One Year 194 804210 384       
Number Shares Allotted 1 0001 000       
Other Creditors After One Year 698 030510 420       
Par Value Share  1       
Share Capital Allotted Called Up Paid 1 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  418       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search