B R HODGSON GROUP LIMITED

Register to unlock more data on OkredoRegister

B R HODGSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03196453

Incorporation date

09/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

One New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon09/01/2026
Liquidators' statement of receipts and payments to 2025-11-01
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-11-01
dot icon09/11/2023
Declaration of solvency
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Appointment of a voluntary liquidator
dot icon26/10/2023
Satisfaction of charge 031964530007 in full
dot icon05/10/2023
Previous accounting period extended from 2023-06-30 to 2023-09-28
dot icon05/10/2023
Total exemption full accounts made up to 2023-09-28
dot icon04/10/2023
Current accounting period shortened from 2023-04-30 to 2022-06-30
dot icon04/10/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/10/2022
Registered office address changed from Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG England to One New Street Wells Somerset BA5 2LA on 2022-10-10
dot icon31/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon31/05/2022
Second filing of Confirmation Statement dated 2021-05-25
dot icon14/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/03/2022
Registered office address changed from Naishcombe House Golden Valley, Wick Bristol Avon BS30 5TW to Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG on 2022-03-21
dot icon22/11/2021
Statement by Directors
dot icon22/11/2021
Solvency Statement dated 10/11/21
dot icon25/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon30/04/2021
Termination of appointment of Alastair John Vernon Prescot as a secretary on 2021-04-30
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon05/10/2020
Change of share class name or designation
dot icon05/10/2020
Resolutions
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon08/04/2020
Registration of charge 031964530007, created on 2020-04-07
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon10/05/2017
09/05/17 Statement of Capital gbp 6150.0
dot icon07/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/09/2016
Termination of appointment of John Andrew Dempster as a director on 2016-09-20
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/11/2014
Current accounting period extended from 2014-11-30 to 2015-04-30
dot icon04/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon16/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon13/02/2014
Particulars of variation of rights attached to shares
dot icon13/02/2014
Change of share class name or designation
dot icon13/02/2014
Resolutions
dot icon10/02/2014
Appointment of Mrs Samantha Jayne Valentine as a director
dot icon04/12/2013
Previous accounting period shortened from 2014-04-30 to 2013-11-30
dot icon04/12/2013
Termination of appointment of Alastair Prescot as a director
dot icon26/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon27/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon23/08/2011
Appointment of Mr John Andrew Dempster as a director
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Alastair John Vernon Prescot on 2010-05-09
dot icon24/05/2010
Director's details changed for Mr Geoffrey Valentine on 2010-05-09
dot icon24/05/2010
Secretary's details changed for Mr Alastair John Vernon Prescot on 2010-05-09
dot icon19/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 09/05/09; full list of members
dot icon04/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon05/01/2009
Appointment terminated director martin chapman
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon29/01/2008
Accounts for a medium company made up to 2007-04-30
dot icon24/08/2007
Director's particulars changed
dot icon01/06/2007
Return made up to 09/05/07; full list of members
dot icon12/04/2007
Accounts for a medium company made up to 2006-04-30
dot icon05/06/2006
Return made up to 09/05/06; full list of members
dot icon03/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon10/06/2005
Return made up to 09/05/05; full list of members
dot icon03/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon17/02/2004
Ad 28/01/04--------- £ si 198640@1=198640 £ ic 259751/458391
dot icon17/02/2004
Nc inc already adjusted 28/01/04
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon16/05/2003
Return made up to 09/05/03; no change of members
dot icon05/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon29/05/2002
Full accounts made up to 2001-04-30
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon05/06/2001
Return made up to 09/05/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon10/08/2000
New director appointed
dot icon05/06/2000
Return made up to 09/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 09/05/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon06/05/1998
Return made up to 09/05/98; full list of members
dot icon27/03/1998
Memorandum and Articles of Association
dot icon05/03/1998
Statement of affairs
dot icon05/03/1998
Ad 20/12/96--------- £ si 1@1
dot icon05/03/1998
Ad 20/12/96--------- £ si 250000@1 £ si [email protected]
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/08/1997
Memorandum and Articles of Association
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Resolutions
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Return made up to 09/05/97; full list of members
dot icon14/05/1997
Certificate of change of name
dot icon30/04/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon28/04/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Director resigned
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon21/11/1996
New director appointed
dot icon11/11/1996
Registered office changed on 11/11/96 from: 30 queen charlotte street bristol BS99 7QQ
dot icon09/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2023
dot iconNext confirmation date
09/05/2024
dot iconLast change occurred
28/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.02M
-
0.00
2.13M
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
09/05/1996 - 30/09/1996
1477
OVALSEC LIMITED
Nominee Secretary
09/05/1996 - 20/12/1996
1477
OVAL NOMINEES LIMITED
Nominee Director
09/05/1996 - 30/09/1996
935
Dempster, John Andrew
Director
01/08/2011 - 20/09/2016
12
Prescot, Alastair John Vernon
Director
20/12/1996 - 30/11/2013
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B R HODGSON GROUP LIMITED

B R HODGSON GROUP LIMITED is an(a) Liquidation company incorporated on 09/05/1996 with the registered office located at One New Street, Wells, Somerset BA5 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B R HODGSON GROUP LIMITED?

toggle

B R HODGSON GROUP LIMITED is currently Liquidation. It was registered on 09/05/1996 .

Where is B R HODGSON GROUP LIMITED located?

toggle

B R HODGSON GROUP LIMITED is registered at One New Street, Wells, Somerset BA5 2LA.

What does B R HODGSON GROUP LIMITED do?

toggle

B R HODGSON GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B R HODGSON GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Liquidators' statement of receipts and payments to 2025-11-01.