C.S. HODGES AND SON LIMITED

Register to unlock more data on OkredoRegister

C.S. HODGES AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865275

Incorporation date

21/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

590 Green Lanes, London N13 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1984)
dot icon04/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Satisfaction of charge 1 in full
dot icon11/06/2025
Satisfaction of charge 2 in full
dot icon11/06/2025
Satisfaction of charge 3 in full
dot icon11/06/2025
Satisfaction of charge 4 in full
dot icon02/06/2025
Termination of appointment of David Anthony Clark as a director on 2025-05-30
dot icon13/03/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 590 Green Lanes London N13 5RY on 2025-03-13
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/01/2025
Change of details for Mr Stanley Hodges as a person with significant control on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/01/2025
Change of details for Mr Stanley Hodges as a person with significant control on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Stanley Hodges on 2025-01-24
dot icon24/01/2025
Change of details for Mrs Cheryl Ann Hodges as a person with significant control on 2025-01-24
dot icon14/01/2025
Change of details for Mr Stanley Hodges as a person with significant control on 2016-04-06
dot icon13/01/2025
Notification of Cheryl Ann Hodges as a person with significant control on 2016-04-06
dot icon13/01/2025
Second filing of Confirmation Statement dated 2023-12-31
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2024
31/12/23 Statement of Capital gbp 1000
dot icon12/10/2023
Change of share class name or designation
dot icon12/10/2023
Particulars of variation of rights attached to shares
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/01/2019
Termination of appointment of Danny Michael Keown as a director on 2018-12-31
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Timothy Mark Saunders as a director on 2018-09-28
dot icon10/01/2018
Appointment of David Anthony Clark as a director on 2017-12-11
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Ronnie Gary Bourdice as a director on 2017-10-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/07/2016
Accounts for a small company made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/08/2015
Accounts for a small company made up to 2015-03-31
dot icon27/05/2015
Appointment of Ronnie Gary Bourdice as a director on 2015-04-01
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 5 in full
dot icon22/08/2013
Accounts for a small company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2012-03-31
dot icon26/01/2012
Second filing of CH01 previously delivered to Companies House
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Danny Michael Keown on 2012-01-10
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2011
Appointment of Mr Danny Michael Keown as a director
dot icon05/07/2011
Accounts for a small company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2010-03-31
dot icon22/01/2010
Director's details changed for Timothy Mark Saunders on 2010-01-21
dot icon21/01/2010
Director's details changed for David Peter Hassin on 2010-01-21
dot icon21/01/2010
Director's details changed for Paul Stevens on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Stanley Hodges on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Susan Clare Hentall on 2010-01-21
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/09/2009
Accounts for a small company made up to 2009-03-31
dot icon18/02/2009
Appointment terminated director gary nash
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2008-03-31
dot icon27/05/2008
Director appointed gary richard nash
dot icon27/05/2008
Director appointed david peter hassin
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2007-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2006
New director appointed
dot icon05/07/2006
Accounts for a small company made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2004-03-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon16/01/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Secretary's particulars changed
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon22/08/2002
Director resigned
dot icon27/06/2002
Accounts for a small company made up to 2002-03-31
dot icon15/05/2002
New director appointed
dot icon24/12/2001
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Director resigned
dot icon21/08/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Director's particulars changed
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
New director appointed
dot icon02/06/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 31/12/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon25/11/1998
Particulars of mortgage/charge
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/07/1998
Director's particulars changed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Secretary resigned
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon03/12/1997
Particulars of mortgage/charge
dot icon18/11/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Director's particulars changed
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon23/07/1996
Director resigned
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
New director appointed
dot icon22/05/1996
Particulars of mortgage/charge
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon06/03/1992
Accounting reference date shortened from 05/04 to 31/03
dot icon24/01/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Secretary resigned
dot icon31/10/1991
Accounts for a small company made up to 1991-04-05
dot icon15/05/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1990
Registered office changed on 28/11/90 from: 268 regents park road finchley london N3 3HN
dot icon02/08/1990
Accounts for a small company made up to 1990-04-05
dot icon14/02/1990
Accounts for a small company made up to 1989-04-05
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1989
Full accounts made up to 1988-04-05
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon07/04/1988
Full accounts made up to 1987-04-05
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon07/04/1988
Director resigned
dot icon07/04/1988
Registered office changed on 07/04/88 from: 230A hertford road enfield middlesex EN3 5BH
dot icon10/06/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Return made up to 30/04/86; full list of members
dot icon29/09/1986
Director resigned
dot icon21/11/1984
Miscellaneous
dot icon21/11/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

51
2022
change arrow icon+6.71 % *

* during past year

Cash in Bank

£407,340.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
894.34K
-
0.00
381.74K
-
2022
51
1.04M
-
0.00
407.34K
-
2022
51
1.04M
-
0.00
407.34K
-

Employees

2022

Employees

51 Descended-7 % *

Net Assets(GBP)

1.04M £Ascended16.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.34K £Ascended6.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timothy Mark Saunders
Director
23/10/2006 - 28/09/2018
5
Bacon, James Alexander
Director
01/08/2000 - 28/09/2001
1
Bourdice, Ronnie Gary
Director
01/04/2015 - 31/10/2017
-
Mr David Anthony Clark
Director
11/12/2017 - 30/05/2025
3
Hassin, David Peter
Director
01/05/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.S. HODGES AND SON LIMITED

C.S. HODGES AND SON LIMITED is an(a) Active company incorporated on 21/11/1984 with the registered office located at 590 Green Lanes, London N13 5RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of C.S. HODGES AND SON LIMITED?

toggle

C.S. HODGES AND SON LIMITED is currently Active. It was registered on 21/11/1984 .

Where is C.S. HODGES AND SON LIMITED located?

toggle

C.S. HODGES AND SON LIMITED is registered at 590 Green Lanes, London N13 5RY.

What does C.S. HODGES AND SON LIMITED do?

toggle

C.S. HODGES AND SON LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does C.S. HODGES AND SON LIMITED have?

toggle

C.S. HODGES AND SON LIMITED had 51 employees in 2022.

What is the latest filing for C.S. HODGES AND SON LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-12-31 with no updates.