Hudson & Hill Limited WEYBRIDGE


Founded in 1922, Hudson & Hill, classified under reg no. 00178832 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for 102 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the company. At the moment 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.

Hudson & Hill Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00178832
Date of Incorporation Wed, 4th Jan 1922
Industry Non-trading company
End of financial Year 30th June
Company age 102 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Tejvir S.

Position: Director

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 18 October 2010

Resigned: 05 September 2012

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 18 October 2010

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Thomas C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2006

Richard P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Anne C.

Position: Director

Appointed: 06 December 1995

Resigned: 31 March 2008

Peter H.

Position: Director

Appointed: 06 December 1995

Resigned: 19 March 1998

Hugh E.

Position: Director

Appointed: 06 December 1995

Resigned: 22 March 2001

Anne C.

Position: Secretary

Appointed: 06 December 1995

Resigned: 31 March 2008

David S.

Position: Director

Appointed: 06 November 1995

Resigned: 06 December 1995

David S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 06 December 1995

Jonathan E.

Position: Director

Appointed: 04 September 1995

Resigned: 06 November 1995

Helen T.

Position: Secretary

Appointed: 04 September 1995

Resigned: 06 December 1995

Jonathan E.

Position: Secretary

Appointed: 19 June 1994

Resigned: 06 November 1995

Paul W.

Position: Secretary

Appointed: 24 September 1993

Resigned: 19 June 1994

Anthony M.

Position: Director

Appointed: 30 July 1993

Resigned: 06 December 1995

Ian J.

Position: Director

Appointed: 10 October 1992

Resigned: 02 August 1993

Alistair M.

Position: Director

Appointed: 10 October 1992

Resigned: 06 December 1995

Robin M.

Position: Director

Appointed: 10 October 1992

Resigned: 06 December 1995

Donald M.

Position: Director

Appointed: 10 October 1992

Resigned: 31 December 1994

George P.

Position: Director

Appointed: 10 October 1992

Resigned: 06 December 1995

John M.

Position: Secretary

Appointed: 10 October 1992

Resigned: 24 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Accolade Wines Limited from Weybridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Accolade Wines Limited

Thomas Hardy House 2 Heath Road, Weybridge, KT13 8TB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 137407
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (4 pages)

Company search

Advertisements