Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HODGKINSON BENNIS LIMITED
Company Information for

HODGKINSON BENNIS LIMITED

Unit 10 Spring Street Business Park, Spring Street, Bolton, GREATER MANCHESTER, BL3 6EH,
Company Registration Number
00357540
Private Limited Company
Active

Company Overview

About Hodgkinson Bennis Ltd
HODGKINSON BENNIS LIMITED was founded on 1939-11-03 and has its registered office in Bolton. The organisation's status is listed as "Active". Hodgkinson Bennis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HODGKINSON BENNIS LIMITED
 
Legal Registered Office
Unit 10 Spring Street Business Park
Spring Street
Bolton
GREATER MANCHESTER
BL3 6EH
Other companies in M38
 
Filing Information
Company Number 00357540
Company ID Number 00357540
Date formed 1939-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-11
Return next due 2024-12-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145378551  
Last Datalog update: 2024-04-15 15:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODGKINSON BENNIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HODGKINSON BENNIS LIMITED
The following companies were found which have the same name as HODGKINSON BENNIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HODGKINSON BENNIS (SECURITIES) LIMITED Aston House Cornwall Avenue London N3 1LF Active Company formed on the 1998-12-24

Company Officers of HODGKINSON BENNIS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID HOOKER
Company Secretary 2005-01-12
MICHAEL DAVID HOOKER
Director 1994-03-12
JOHN PETER HOPKINS
Director 1997-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN MCMILLAN
Director 2005-12-08 2007-06-08
DAVID JAMES SMITH
Company Secretary 1992-03-12 2005-01-12
DAVID RICHMOND
Director 1996-03-01 2004-05-26
DAVID JAMES SMITH
Director 1995-09-21 2000-10-17
TERENCE PARKER
Director 1992-03-12 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HOOKER HODGKINSON BENNIS (SECURITIES) LIMITED Company Secretary 1999-02-12 CURRENT 1998-12-24 Active
MICHAEL DAVID HOOKER HODGKINSON BENNIS (SECURITIES) LIMITED Director 1999-02-12 CURRENT 1998-12-24 Active
MICHAEL DAVID HOOKER TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED Director 1991-03-21 CURRENT 1971-08-23 Active
JOHN PETER HOPKINS HODGKINSON BENNIS (SECURITIES) LIMITED Director 1999-02-12 CURRENT 1998-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CESSATION OF DAVID NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET GREENE
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES CROMPTON
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET GREENE
2023-12-11PSC07CESSATION OF DAVID NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-27SH03Purchase of own shares
2023-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003575400021
2023-10-19Cancellation of shares. Statement of capital on 2023-09-27 GBP 2
2023-10-19Statement of capital on GBP 2
2023-10-19SH19Statement of capital on 2023-10-19 GBP 2
2023-10-19SH06Cancellation of shares. Statement of capital on 2023-09-27 GBP 2
2023-10-18Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-10-18Solvency Statement dated 27/09/23
2023-10-18Statement by Directors
2023-10-18SH20Statement by Directors
2023-10-18CAP-SSSolvency Statement dated 27/09/23
2023-10-18RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HOOKER
2023-06-08Termination of appointment of Michael David Hooker on 2023-03-31
2023-06-08TM02Termination of appointment of Michael David Hooker on 2023-03-31
2023-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HOOKER
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-10SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID HOOKER on 2023-03-10
2023-03-10Director's details changed for Helen Margaret Greene on 2023-03-10
2023-03-10Director's details changed for Mr Mark James Crompton on 2023-03-10
2023-03-10CH01Director's details changed for Helen Margaret Greene on 2023-03-10
2023-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID HOOKER on 2023-03-10
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Highfield Road Little Hulton Worsley Manchester Lancashire M38 9SS
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Highfield Road Little Hulton Worsley Manchester Lancashire M38 9SS
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-04-25CH01Director's details changed for Mr Michael David Hooker on 2022-03-11
2021-07-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-09-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003575400021
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HOPKINS
2020-02-18AP01DIRECTOR APPOINTED HELEN MARGARET GREENE
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003575400020
2019-12-16AP01DIRECTOR APPOINTED MR MARK JAMES CROMPTON
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-05-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 130000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 130000
2016-03-24AR0112/03/16 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 130000
2015-03-27AR0112/03/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 130000
2014-03-28AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-02SH06Cancellation of shares. Statement of capital on 2013-12-02 GBP 130,000
2013-12-02SH03Purchase of own shares
2013-11-21RES12Resolution of varying share rights or name
2013-11-21SH10Particulars of variation of rights attached to shares
2013-11-21SH08Change of share class name or designation
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0112/03/13 ANNUAL RETURN FULL LIST
2012-04-02AR0112/03/12 FULL LIST
2012-02-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-24AR0112/03/11 FULL LIST
2011-02-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AR0112/03/10 FULL LIST
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-23363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-04288bDIRECTOR RESIGNED
2007-06-27363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-23363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-03363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-11288bDIRECTOR RESIGNED
2004-03-30363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-23363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-22363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-28363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-30288bDIRECTOR RESIGNED
2000-09-29353LOCATION OF REGISTER OF MEMBERS
2000-08-08AUDAUDITOR'S RESIGNATION
2000-05-30363sRETURN MADE UP TO 12/03/00; CHANGE OF MEMBERS
2000-05-30ORES04NC INC ALREADY ADJUSTED 01/07/98
2000-05-30123NC INC ALREADY ADJUSTED 01/07/98
2000-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/00
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15123NC INC ALREADY ADJUSTED 12/03/90 29/09/88
2000-05-15ORES04NC INC ALREADY ADJUSTED 12/03/90
2000-04-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/98
2000-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to HODGKINSON BENNIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HODGKINSON BENNIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF DEPOSIT AND CHARGE 2001-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-18 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTS 1997-04-23 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 1997-04-23 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1996-12-20 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-10 Satisfied SAFELAND PLC
LEGAL CHARGE 1992-09-25 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1990-06-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1986-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
OMNIBUS LETTER OF SET-OFF. 1985-04-22 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-02-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-09-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1958-12-30 Satisfied FRIENDS PROVIDENT
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HODGKINSON BENNIS LIMITED

Intangible Assets
Patents
We have not found any records of HODGKINSON BENNIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODGKINSON BENNIS LIMITED
Trademarks
We have not found any records of HODGKINSON BENNIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HODGKINSON BENNIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £991
Salford City Council 2015-10 GBP £78,205
Salford City Council 2015-9 GBP £1,332
Salford City Council 2015-8 GBP £520
Salford City Council 2015-7 GBP £1,912
Salford City Council 2015-6 GBP £3,021
Salford City Council 2015-3 GBP £7,123
Salford City Council 2015-1 GBP £44,187
Salford City Council 2014-12 GBP £649
Salford City Council 2014-10 GBP £24,780 Works & Building
Salford City Council 2014-9 GBP £28,453 Works & Building
Salford City Council 2014-7 GBP £1,563
Salford City Council 2014-5 GBP £665
Salford City Council 2014-4 GBP £480 UV Heat Rep
Salford City Council 2014-3 GBP £2,371 Works & Building
Salford City Council 2014-1 GBP £6,080 Works & Building
Salford City Council 2013-12 GBP £1,487 Heat Reprs/Maint
St Helens Council 2013-12 GBP £1,050
Salford City Council 2013-11 GBP £876 UV Heat Rep
Salford City Council 2013-8 GBP £2,307 UV Heat Rep
Salford City Council 2013-6 GBP £715 Other Prof Fees
Salford City Council 2013-3 GBP £9,818 Works & Building
St Helens Council 2012-12 GBP £700
Salford City Council 2012-10 GBP £1,526 UV Heat Rep
Salford City Council 2012-7 GBP £4,585 Works & Building
Salford City Council 2012-4 GBP £584 Building Rep & Maint
Salford City Council 2012-3 GBP £5,726 UV Heat Rep
Salford City Council 2011-12 GBP £508 Internal Audit SLA
St Helens Council 2011-12 GBP £700
Doncaster Council 2011-9 GBP £2,700 PREMISES-RELATED EXPENDITURE
St Helens Council 2011-4 GBP £700
Salford City Council 2011-1 GBP £711 Building Rep & Maint

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HODGKINSON BENNIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HODGKINSON BENNIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HODGKINSON BENNIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.