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

HUDSONS DEVELOPMENTS LIMITED

UNIT C, REGENT HOUSE 9 CROWN SQUARE, POUNDBURY, DORCHESTER, DT1 3DY,
Company Registration Number
05264901
Private Limited Company
Active

Company Overview

About Hudsons Developments Ltd
HUDSONS DEVELOPMENTS LIMITED was founded on 2004-10-20 and has its registered office in Dorchester. The organisation's status is listed as "Active". Hudsons Developments Limited is a Private Limited Company registered in ENGLAND 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
HUDSONS DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT C, REGENT HOUSE 9 CROWN SQUARE
POUNDBURY
DORCHESTER
DT1 3DY
Other companies in BH21
 
Previous Names
BANYARD DEVELOPMENTS LIMITED27/07/2016
Filing Information
Company Number 05264901
Company ID Number 05264901
Date formed 2004-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125487308  
Last Datalog update: 2023-11-06 11:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDSONS DEVELOPMENTS LIMITED
The accountancy firm based at this address is THE ACCOUNTANCY BUTLER 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.

Company Officers of HUDSONS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE LESLIE HUDSON
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE JANINE HUDSON
Company Secretary 2004-10-20 2016-09-01
MARTYN DAVID BANYARD
Director 2004-11-03 2016-09-01
A.C. SECRETARIES LIMITED
Company Secretary 2004-10-20 2004-10-20
A.C. DIRECTORS LIMITED
Director 2004-10-20 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE LESLIE HUDSON AXIUM CENTRE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2007-02-22 Active
TERENCE LESLIE HUDSON BANYARD GROUP LIMITED Director 2010-03-25 CURRENT 2004-10-07 Active
TERENCE LESLIE HUDSON HUDSONS ENTERPRISES LIMITED Director 2005-01-23 CURRENT 1998-01-22 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
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-25PSC02Notification of Banyard Group Limited as a person with significant control on 2021-08-01
2021-10-25PSC07CESSATION OF TERENCE LESLIE HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID BANYARD
2016-11-16TM02Termination of appointment of Michelle Janine Hudson on 2016-09-01
2016-11-16SH0101/09/16 STATEMENT OF CAPITAL GBP 2
2016-07-27RES15CHANGE OF COMPANY NAME 27/07/16
2016-07-27CERTNMCOMPANY NAME CHANGED BANYARD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/16
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052649010015
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0120/10/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052649010015
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052649010014
2014-03-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0120/10/13 FULL LIST
2013-10-08AUDAUDITOR'S RESIGNATION
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0120/10/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-22AUDAUDITOR'S RESIGNATION
2011-11-01AR0120/10/11 FULL LIST
2011-04-05AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-04AR0120/10/10 FULL LIST
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANINE HUDSON / 20/10/2010
2010-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-03AUDAUDITOR'S RESIGNATION
2009-11-09AR0120/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LESLIE HUDSON / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID BANYARD / 02/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANINE HUDSON / 02/10/2009
2009-08-04GAZ1FIRST GAZETTE
2009-08-01DISS40DISS40 (DISS40(SOAD))
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE HUDSON / 01/10/2008
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-11-07363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-2988(2)RAD 08/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28123NC INC ALREADY ADJUSTED 07/02/06
2006-02-28RES12VARYING SHARE RIGHTS AND NAMES
2006-02-28RES04£ NC 1000000/1100000 07/0
2006-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUDSONS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against HUDSONS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-07-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-03-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-07-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-08-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-07-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-03 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HUDSONS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HUDSONS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSONS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HUDSONS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSONS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HUDSONS DEVELOPMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HUDSONS DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBANYARD DEVELOPMENTS LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSONS DEVELOPMENTS 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 HUDSONS DEVELOPMENTS 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.