Background WavePink WaveYellow Wave

HODGSON HOLDINGS LIMITED (00187050)

HODGSON HOLDINGS LIMITED (00187050) is an active UK company. incorporated on 12 January 1923. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HODGSON HOLDINGS LIMITED has been registered for 103 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
00187050
Status
active
Type
ltd
Incorporated
12 January 1923
Age
103 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODGSON HOLDINGS LIMITED

HODGSON HOLDINGS LIMITED is an active company incorporated on 12 January 1923 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HODGSON HOLDINGS LIMITED was registered 103 years ago.(SIC: 99999)

Status

active

Active since 103 years ago

Company No

00187050

LTD Company

Age

103 Years

Incorporated 12 January 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

HODGSON & SONS LIMITED
From: 12 January 1923To: 22 May 1986
Contact
Address

4 King Edwards Court Sutton Coldfield, B73 6AP,

Previous Addresses

Plantsbrook House 94 the Parade Sutton Coldfield Westmidlands. B72 1PH
From: 12 January 1923To: 11 October 2010
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Aug 13
Loan Secured
Oct 14
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

BULKELEY, Russell

Resigned
63 Park Hall Road, WalsallW55 3HL
Secretary
Appointed 01 Sept 1995
Resigned 10 Sept 1998

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

HYMAN, Martin Barry

Resigned
45 Littleover Avenue, BirminghamB28 9HR
Secretary
Appointed 10 Sept 1998
Resigned 25 Mar 1999

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 Apr 2004
Resigned 27 Nov 2018

POWELL, Christopher Gary

Resigned
43 Birchwood Road, LichfieldWS14 9UL
Secretary
Appointed N/A
Resigned 01 Sept 1995

WILLIAMSON, Robert Douglas

Resigned
35 Treves Road, DorchesterDT1 2HE
Secretary
Appointed 25 Mar 1999
Resigned 16 Apr 2004

CHANNON, Gary Andrew Scott

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 31 Jan 2024
Resigned 01 Jun 2024

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed N/A
Resigned 29 Dec 2008

JUDD, Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LEROUGE, Philippe William Claude

Resigned
16 Hermitage Road, BirminghamB15 3UR
Born May 1960
Director
Appointed 06 Mar 1997
Resigned 10 Feb 2002

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 31 Jan 2024
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 10 Feb 2002
Resigned 03 Apr 2020

MIDDLETON, Ronald Alfred Wilson

Resigned
The Woodman Corner, BirminghamB17 8QN
Born March 1951
Director
Appointed N/A
Resigned 04 Nov 1996

OGDEN, Darren

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Apr 2020
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
15 January 2002
CERT10CERT10
Resolution
15 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Re Registration Memorandum Articles
9 March 2001
MARMAR
Legacy
9 March 2001
5353
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288cChange of Particulars
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
4 September 1991
287Change of Registered Office
Legacy
16 April 1991
288288
Legacy
11 April 1991
288288
Legacy
8 April 1991
363aAnnual Return
Legacy
20 February 1991
288288
Statement Of Affairs
6 February 1991
SASA
Legacy
6 February 1991
88(2)O88(2)O
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 October 1990
288288
Legacy
29 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 August 1990
88(2)P88(2)P
Statement Of Affairs
5 June 1990
SASA
Legacy
5 June 1990
88(2)O88(2)O
Legacy
8 November 1989
288288
Legacy
31 October 1989
225(1)225(1)
Legacy
18 October 1989
88(2)R88(2)R
Legacy
9 August 1989
88(2)C88(2)C
Legacy
3 July 1989
363363
Legacy
27 June 1989
88(2)C88(2)C
Accounts With Accounts Type Full Group
12 May 1989
AAAnnual Accounts
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
17 April 1989
PROSPPROSP
Legacy
22 March 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
123Notice of Increase in Nominal Capital
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
5 March 1989
PROSPPROSP
Statement Of Affairs
18 January 1989
SASA
Legacy
18 January 1989
PUC 3PUC 3
Statement Of Affairs
17 January 1989
SASA
Statement Of Affairs
12 January 1989
SASA
Legacy
20 December 1988
PUC 3PUC 3
Legacy
29 November 1988
PUC 3PUC 3
Legacy
12 September 1988
288288
Statement Of Affairs
9 August 1988
SASA
Legacy
28 July 1988
PUC(U)PUC(U)
Legacy
23 June 1988
PUC 2PUC 2
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Legacy
19 May 1988
PUC 2PUC 2
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
19 May 1988
123Notice of Increase in Nominal Capital
Legacy
16 May 1988
PUC 3PUC 3
Legacy
11 May 1988
288288
Legacy
12 January 1988
288288
Legacy
4 November 1987
353353
Legacy
2 November 1987
PUC(U)PUC(U)
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Resolution
2 June 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
PUC(U)PUC(U)
Resolution
23 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
PUC(U)PUC(U)
Legacy
4 July 1986
PUC(U)PUC(U)
Legacy
24 May 1986
363363
Certificate Change Of Name Company
22 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1986
REREG(U)REREG(U)
Accounts With Made Up Date
8 May 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
18 April 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
7 October 1985
AAAnnual Accounts
Accounts With Made Up Date
23 August 1984
AAAnnual Accounts
Accounts With Made Up Date
31 October 1982
AAAnnual Accounts