Hodsons Bloxwich Limited WALSALL


Hodsons Bloxwich started in year 1982 as Private Limited Company with registration number 01624576. The Hodsons Bloxwich company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Walsall at Bloxwich Road. Postal code: WS2 7BD.

The company has 2 directors, namely James H., Jason H.. Of them, James H., Jason H. have been with the company the longest, being appointed on 1 June 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen P. who worked with the the company until 30 April 2019.

Hodsons Bloxwich Limited Address / Contact

Office Address Bloxwich Road
Office Address2 Leamore
Town Walsall
Post code WS2 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01624576
Date of Incorporation Thu, 25th Mar 1982
Industry Wholesale of waste and scrap
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

James H.

Position: Director

Appointed: 01 June 2015

Jason H.

Position: Director

Appointed: 01 June 2015

Arthur H.

Position: Director

Resigned: 25 June 2023

Karen P.

Position: Director

Appointed: 20 July 2001

Resigned: 30 April 2019

Karen P.

Position: Secretary

Appointed: 20 July 2001

Resigned: 30 April 2019

Ronald H.

Position: Director

Appointed: 14 November 1991

Resigned: 20 July 2001

James H.

Position: Director

Appointed: 14 November 1991

Resigned: 24 September 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is James H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason H.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen P.

Notified on 1 November 2016
Ceased on 28 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth456 524429 321409 158426 301399 543406 036      
Balance Sheet
Cash Bank In Hand21 77310 6713 1453 1052 33630 578      
Cash Bank On Hand     30 578114 65055 8303 48720 276137 295245 866
Current Assets497 620499 100496 137488 427469 963453 779464 765413 106328 537321 143294 229385 505
Debtors142 41794 07295 834108 78781 546109 028132 982121 122107 466107 39185 30377 530
Other Debtors     27 00030 05029 84729 84729 847  
Property Plant Equipment     41 56837 17343 25542 72461 08052 74770 000
Stocks Inventory333 430394 357397 158376 535386 081314 173      
Tangible Fixed Assets85 55564 16650 64663 23547 42741 568      
Total Inventories     314 173217 133236 154217 584193 47671 63162 109
Net Assets Liabilities        320 129289 396267 835343 484
Net Assets Liabilities Including Pension Asset Liability456 524429 321          
Reserves/Capital
Called Up Share Capital300300300300300300      
Profit Loss Account Reserve456 224429 021408 858426 001399 243405 736      
Shareholder Funds456 524429 321409 158426 301399 543406 036      
Other
Accumulated Depreciation Impairment Property Plant Equipment     814 230826 620841 038855 278875 672893 255301 504
Average Number Employees During Period      776666
Bank Borrowings Overdrafts        1 185   
Creditors     89 31186 43893 71551 13225 62217 0398 520
Creditors Due Within One Year 133 945137 625125 361117 84789 311      
Increase From Depreciation Charge For Year Property Plant Equipment      12 39014 41814 24020 39417 58314 297
Net Current Assets Liabilities370 969365 155358 512363 066352 116364 468378 327319 391277 405253 938232 127282 004
Number Shares Allotted  300300300300      
Other Creditors     12 32713 97112 32712 32712 32714 33312 127
Other Taxation Social Security Payable     42 68639 38148 12521 83431 59932 75656 010
Par Value Share  1111      
Property Plant Equipment Gross Cost     855 798863 793884 293898 002936 752946 002371 504
Share Capital Allotted Called Up Paid 300300300300300      
Tangible Fixed Assets Additions  3 36027 000 8 000      
Tangible Fixed Assets Cost Or Valuation817 438817 438820 798847 798847 798855 798      
Tangible Fixed Assets Depreciation731 883753 272770 152784 563800 371814 230      
Tangible Fixed Assets Depreciation Charged In Period  16 88014 41115 80813 859      
Total Additions Including From Business Combinations Property Plant Equipment      7 99520 50013 70938 7509 25038 550
Total Assets Less Current Liabilities456 524429 321409 158426 301399 543406 036415 500362 646320 129315 018284 874352 004
Trade Creditors Trade Payables     34 29833 08633 26315 78614 7386 43026 844
Trade Debtors Trade Receivables     82 028102 93291 27577 61977 54485 30377 530
Disposals Decrease In Depreciation Impairment Property Plant Equipment           606 048
Disposals Property Plant Equipment           613 048
Finance Lease Liabilities Present Value Total         25 62217 0398 520
Creditors Due Within One Year Total Current Liabilities126 651133 945          
Fixed Assets85 55564 166          
Tangible Fixed Assets Depreciation Charge For Period 21 389          

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements