Background WavePink WaveYellow Wave

H.A.HUDSON LIMITED (00823073)

H.A.HUDSON LIMITED (00823073) is an active UK company. incorporated on 14 October 1964. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. H.A.HUDSON LIMITED has been registered for 61 years. Current directors include BAYFIELD, Royston Edward.

Company Number
00823073
Status
active
Type
ltd
Incorporated
14 October 1964
Age
61 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.A.HUDSON LIMITED

H.A.HUDSON LIMITED is an active company incorporated on 14 October 1964 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. H.A.HUDSON LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00823073

LTD Company

Age

61 Years

Incorporated 14 October 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 3 December 2020To: 22 May 2023
12 Priory Road London N8 7rd England
From: 5 October 2020To: 3 December 2020
12 Priory Road Hornsey London N8 7RJ
From: 14 October 1964To: 5 October 2020
Timeline

6 key events • 1964 - 2020

Funding Officers Ownership
Company Founded
Oct 64
Director Left
Mar 12
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 02 Dec 2020

DAVIES, Mary Julia

Resigned
9 Barrington Road, LondonN8 8QT
Secretary
Appointed N/A
Resigned 02 Dec 2020

DAVIES, Kerk John

Resigned
9 Barrington Road, LondonN8 8QT
Born July 1950
Director
Appointed N/A
Resigned 02 Dec 2020

DAVIES, Mary Julia

Resigned
9 Barrington Road, LondonN8 8QT
Born January 1953
Director
Appointed 08 Sept 1993
Resigned 14 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Mr Kerk John Davies

Ceased
The Avenue, ShipleyBD17 7RH
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Dec 2020

Mrs Mary Julia Davies

Ceased
The Avenue, ShipleyBD17 7RH
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 February 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
28 February 2017
AAMDAAMD
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts Amended With Made Up Date
14 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Administrative Restoration Company
15 November 2010
RT01RT01
Gazette Dissolved Compulsary
6 April 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
23 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
23 July 2002
287Change of Registered Office
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
19 February 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Small
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
14 October 1964
NEWINCIncorporation