Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J HODGSON & SONS LTD.
Company Information for

J HODGSON & SONS LTD.

28 CARRE STREET, SLEAFORD, LINCOLNSHIRE, NG34 7TR,
Company Registration Number
03728897
Private Limited Company
Active

Company Overview

About J Hodgson & Sons Ltd.
J HODGSON & SONS LTD. was founded on 1999-03-09 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". J Hodgson & Sons Ltd. is a Private Limited Company registered in 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
J HODGSON & SONS LTD.
 
Legal Registered Office
28 CARRE STREET
SLEAFORD
LINCOLNSHIRE
NG34 7TR
Other companies in NG34
 
Filing Information
Company Number 03728897
Company ID Number 03728897
Date formed 1999-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727922905  
Last Datalog update: 2024-03-06 05:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J HODGSON & SONS LTD.
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.

Company Officers of J HODGSON & SONS LTD.

Current Directors
Officer Role Date Appointed
HANNAH ELIZABETH HODGSON
Company Secretary 2015-10-30
HANNAH ELIZABETH HODGSON
Director 2015-10-30
ROBERT BEMBROSE HODGSON
Director 1999-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HODGSON
Director 1999-03-09 2016-08-22
CHRISTOPHER JOHN HODGSON
Director 1999-03-09 2015-10-31
ALAN JOHN ESPIN
Company Secretary 1999-03-09 2015-10-30
JOHN OLIVER HODGSON
Director 1999-03-09 2006-07-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-09 1999-03-09
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-09 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH ELIZABETH HODGSON KENBAL PROPERTIES LIMITED Director 2018-01-10 CURRENT 1963-04-23 Active
HANNAH ELIZABETH HODGSON SLEAFORD CORN EXCHANGE LIMITED Director 2017-03-20 CURRENT 2012-07-27 Active
HANNAH ELIZABETH HODGSON TIME BAR LIMITED Director 2016-12-01 CURRENT 1996-03-13 Active
HANNAH ELIZABETH HODGSON HENRY RAMSBOTTOM LTD Director 2016-12-01 CURRENT 1987-07-28 Active
HANNAH ELIZABETH HODGSON RANCH HOUSE DINERS LTD Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
HANNAH ELIZABETH HODGSON MILLERS BAR AND RESTAURANT LIMITED Director 2014-08-18 CURRENT 2013-09-12 Liquidation
HANNAH ELIZABETH HODGSON ARCHITEXTURAL DESIGNS LTD Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2015-08-25
ROBERT BEMBROSE HODGSON RANCH HOUSE DINERS LTD Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ROBERT BEMBROSE HODGSON CARLIGHT HERITAGE LTD Director 2016-05-27 CURRENT 2016-05-27 Active
ROBERT BEMBROSE HODGSON THE RANCH HOUSE DINER LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
ROBERT BEMBROSE HODGSON J H & S LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
ROBERT BEMBROSE HODGSON MILLERS BAR AND RESTAURANT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Liquidation
ROBERT BEMBROSE HODGSON BEAUMONT COURT MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active
ROBERT BEMBROSE HODGSON SLEAFORD CORN EXCHANGE LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
ROBERT BEMBROSE HODGSON HODGSON PROPERTIES LIMITED Director 2002-12-19 CURRENT 2002-12-19 Active
ROBERT BEMBROSE HODGSON TIME BAR LIMITED Director 1996-03-14 CURRENT 1996-03-13 Active
ROBERT BEMBROSE HODGSON HENRY RAMSBOTTOM LTD Director 1994-02-10 CURRENT 1987-07-28 Active
ROBERT BEMBROSE HODGSON KENBAL PROPERTIES LIMITED Director 1991-12-14 CURRENT 1963-04-23 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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-29DIRECTOR APPOINTED MRS TAMER ELIZABETH ROBSON
2023-02-21CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037288970008
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037288970007
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGSON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HODGSON
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH HODGSON
2015-12-14AP03Appointment of Hannah Elizabeth Hodgson as company secretary on 2015-10-30
2015-12-14TM02Termination of appointment of Alan John Espin on 2015-10-30
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0109/03/13 FULL LIST
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-13AR0109/03/12 FULL LIST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-11AR0109/03/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-19AR0109/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HODGSON / 09/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN ESPIN / 09/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEMBROSE HODGSON / 09/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HODGSON / 09/03/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HODGSON / 23/05/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 25 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR
2007-04-18363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-08288bDIRECTOR RESIGNED
2006-03-13363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-13363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-17363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-28363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-02-0688(2)RAD 01/10/99--------- £ SI 999998@1=999998 £ IC 2/1000000
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 15 NEWLAND LINCOLN LN1 1XG
2000-01-12225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07CERTNMCOMPANY NAME CHANGED J. O. HODGSON & SONS LTD. CERTIFICATE ISSUED ON 08/04/99
1999-03-30288bSECRETARY RESIGNED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30287REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J HODGSON & SONS LTD. 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 J HODGSON & SONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding ELIZABETH HODGSON
LEGAL CHARGE 2013-01-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-09-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-11-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 J HODGSON & SONS LTD.

Intangible Assets
Patents
We have not found any records of J HODGSON & SONS LTD. registering or being granted any patents
Domain Names

J HODGSON & SONS LTD. owns 1 domain names.

hodgsonproperties.co.uk  

Trademarks
We have not found any records of J HODGSON & SONS LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HODGSON PROPERTIES LIMITED 2012-08-15 Outstanding

We have found 1 mortgage charges which are owed to J HODGSON & SONS LTD.

Income
Government Income

Government spend with J HODGSON & SONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2013-11-20 GBP £5,782
South Kesteven District Council 2013-11-20 GBP £4,525
South Kesteven District Council 2013-11-20 GBP £9,782
South Kesteven District Council 2013-11-20 GBP £451
South Kesteven District Council 2013-07-24 GBP £5,817
South Kesteven District Council 2013-04-30 GBP £15,000

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 J HODGSON & SONS LTD. 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 J HODGSON & SONS LTD. 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 J HODGSON & SONS LTD. 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.