Hodgson Developments Limited HULL


Founded in 1996, Hodgson Developments, classified under reg no. 03253384 is an active company. Currently registered at Rear Of 21/23 HU5 3AG, Hull the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 21st October 2010 Hodgson Developments Limited is no longer carrying the name Abc Cheque Encashment Centres.

Currently there are 2 directors in the the company, namely Anthony H. and Christopher H.. In addition one secretary - Christopher H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hodgson Developments Limited Address / Contact

Office Address Rear Of 21/23
Office Address2 Newland Avenue
Town Hull
Post code HU5 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253384
Date of Incorporation Mon, 23rd Sep 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Christopher H.

Position: Secretary

Appointed: 01 March 1997

Anthony H.

Position: Director

Appointed: 13 January 1997

Christopher H.

Position: Director

Appointed: 13 January 1997

Raymond W.

Position: Secretary

Appointed: 13 January 1997

Resigned: 01 March 1997

Raymond W.

Position: Director

Appointed: 13 January 1997

Resigned: 01 March 1997

Nicholas S.

Position: Director

Appointed: 13 January 1997

Resigned: 30 September 1999

Ann B.

Position: Director

Appointed: 09 October 1996

Resigned: 13 January 1997

Ann B.

Position: Secretary

Appointed: 09 October 1996

Resigned: 13 January 1997

Robert L.

Position: Director

Appointed: 09 October 1996

Resigned: 13 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 September 1996

Resigned: 09 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1996

Resigned: 09 October 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abc Cheque Encashment Centres October 21, 2010
Motiontactic November 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181 231230 220263 589       
Balance Sheet
Cash Bank In Hand3 3157 3983 626       
Cash Bank On Hand  3 62617 75033 95311 669111 57559 16037 180316 352
Current Assets1 098 8921 025 6471 017 961994 1441 003 8651 071 836949 966994 0021 096 3091 055 677
Debtors75 86367 58767 61674 624183 045386 128141 1942 8261 3962 141
Net Assets Liabilities  263 589278 334307 537312 401320 482317 452369 066417 946
Net Assets Liabilities Including Pension Asset Liability181 231230 220263 589       
Other Debtors  66 62473 099182 234383 807140 2132 4101 361735
Property Plant Equipment  2 387971336     
Stocks Inventory1 019 714950 662946 719       
Tangible Fixed Assets6 4324 8972 387       
Total Inventories  946 719901 770786 867674 039697 197932 0161 057 733737 184
Reserves/Capital
Called Up Share Capital1 1261 1261 126       
Profit Loss Account Reserve160 330209 319242 688       
Shareholder Funds181 231230 220263 589       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 70715 12315 75816 09416 09416 09416 094 
Average Number Employees During Period     22222
Balances Amounts Owed By Related Parties   67 960162 782     
Balances Amounts Owed To Related Parties   147 575133 822     
Bank Borrowings  591 050548 500521 000396 500371 500337 000337 000270 000
Bank Borrowings Overdrafts  566 050523 500496 000371 500346 500312 000324 118250 186
Creditors  566 050523 500496 000371 500346 500312 000324 118250 186
Creditors Due After One Year706 400591 050566 050       
Creditors Due Within One Year217 693209 274190 709       
Dividends Paid   5 000      
Increase From Depreciation Charge For Year Property Plant Equipment   1 416635     
Net Current Assets Liabilities881 199816 373827 252800 863803 201683 901666 982629 452693 184668 132
Number Shares Allotted 563563       
Number Shares Issued Fully Paid   563563 563563563563
Other Creditors  153 426155 051155 557352 953246 299329 295359 955349 040
Other Taxation Social Security Payable  8 72613 08117 5071 5262 12412520 10511 385
Par Value Share 1111 1111
Profit Loss   19 745      
Property Plant Equipment Gross Cost  16 09416 094 16 09416 09416 09416 094 
Secured Debts731 400616 050591 050       
Share Capital Allotted Called Up Paid563563563       
Share Premium Account19 77519 77519 775       
Tangible Fixed Assets Additions 1 684        
Tangible Fixed Assets Cost Or Valuation14 41016 094        
Tangible Fixed Assets Depreciation7 97811 19713 707       
Tangible Fixed Assets Depreciation Charged In Period 3 2192 510       
Total Assets Less Current Liabilities887 631821 270829 639801 834803 537683 901666 982629 452693 184668 132
Trade Creditors Trade Payables  3 5571492 6008 4569 56110 13010 1837 306
Trade Debtors Trade Receivables  9921 5258112 321981416351 406
Advances Credits Directors4 346         
Advances Credits Made In Period Directors4 385         
Advances Credits Repaid In Period Directors39         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements