Background WavePink WaveYellow Wave

C. LEW HODGINS & SONS LIMITED (08523207)

C. LEW HODGINS & SONS LIMITED (08523207) is an active UK company. incorporated on 10 May 2013. with registered office in Northwood Hills. The company operates in the Construction sector, engaged in construction of domestic buildings. C. LEW HODGINS & SONS LIMITED has been registered for 12 years. Current directors include HODGINS, Clive Lewis, HODGINS, James Daniel, HODGINS, Nicholas Lewis.

Company Number
08523207
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Ryefield Court, Northwood Hills, HA6 1LL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HODGINS, Clive Lewis, HODGINS, James Daniel, HODGINS, Nicholas Lewis
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. LEW HODGINS & SONS LIMITED

C. LEW HODGINS & SONS LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Northwood Hills. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. C. LEW HODGINS & SONS LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08523207

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Ryefield Court 81 Joel Street Northwood Hills, HA6 1LL,

Previous Addresses

Suite 4C 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD
From: 10 May 2013To: 17 October 2015
Timeline

10 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HODGINS, Clive Lewis

Active
St Albans Lane, Abbots LangleyWD5 0RU
Born December 1943
Director
Appointed 10 May 2013

HODGINS, James Daniel

Active
81 Joel Street, Northwood HillsHA6 1LL
Born March 1976
Director
Appointed 10 May 2013

HODGINS, Nicholas Lewis

Active
Belswains Lane, Hemel HempsteadHP3 9PW
Born March 1973
Director
Appointed 10 May 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 10 May 2013
Resigned 10 May 2013

Persons with significant control

2

Mr Nicholas Lewis Hodgins

Active
81 Joel Street, Northwood HillsHA6 1LL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr James Daniel Hodgins

Active
81 Joel Street, Northwood HillsHA6 1LL
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Incorporation Company
10 May 2013
NEWINCIncorporation