Company NameHood Group Limited
Company StatusActive
Company Number03139744
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Previous NameHood Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Bruce Craig Reid
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(15 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(15 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(22 years after company formation)
Appointment Duration6 years, 4 months
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Road Park View Road
Woldingham
Surrey
CR3 7DN
Secretary NameMs Jennifer Omo-Olaye
StatusCurrent
Appointed28 November 2023(27 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Bernard Herbert Hood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Secretary NameMr Bernard Herbert Hood
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Secretary NameSimon Anthony Hood
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address10 School Road
Copford
Essex
CO6 1BW
Secretary NameDavid Aylward
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Secretary NameRichard Morris
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleAccountant
Correspondence Address36 Fairfield Rise
Billericay
Essex
CM12 9NP
Secretary NameMr Timothy Mark Eacott
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Secretary NameMr Simon Richard Drew
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Robert Gildie
StatusResigned
Appointed26 November 2009(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Paul Robert Firkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 November 2023)
RoleSales & Business Development Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameDr Angus Martin Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 June 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMiss Sheila Maureen Milbourne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2020)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Paul Robert Firkins
StatusResigned
Appointed25 March 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehoodgroup.co.uk
Telephone01702 419454
Telephone regionSouthend-on-Sea

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

4.9k at £1Eric John Cater
9.77%
Ordinary
26.2k at £1Bernard Hood Descretionary Will Trust
52.62%
Ordinary
12.7k at £1Simon Anthony Hood
25.59%
Ordinary
5k at £1Augmentum Management LTD
10.01%
Ordinary
450 at £1Bruce Reid
0.90%
Ordinary
450 at £1James Wallis
0.90%
Ordinary
100 at £1Sheila Milbourne
0.20%
Ordinary

Financials

Year2014
Turnover£10,679,373
Net Worth£3,481,277
Cash£1,367,788
Current Liabilities£1,172,282

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

11 January 2023Delivered on: 19 January 2023
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 16 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2007Delivered on: 28 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

28 November 2023Appointment of Ms Jennifer Omo-Olaye as a secretary on 28 November 2023 (2 pages)
27 November 2023Termination of appointment of Paul Robert Firkins as a secretary on 3 November 2023 (1 page)
16 November 2023Termination of appointment of Paul Robert Firkins as a director on 3 November 2023 (1 page)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
19 January 2023Registration of charge 031397440006, created on 11 January 2023 (23 pages)
30 December 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
16 November 2022Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 16 November 2022 (1 page)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
9 February 2022Satisfaction of charge 031397440005 in full (1 page)
22 December 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
7 December 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
9 December 2020Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
4 May 2020Termination of appointment of Sheila Maureen Milbourne as a director on 29 April 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
27 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
27 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
28 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
13 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
16 January 2018Director's details changed for Miss Sheila Maureen Milbourne on 4 January 2018 (2 pages)
12 January 2018Appointment of Mr Andrew Charles Homer as a director on 1 January 2018 (2 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
27 October 2016Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
20 July 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 June 2016Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 48,100.00
(4 pages)
15 June 2016Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 48,100.00
(4 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
16 May 2016Registration of charge 031397440005, created on 10 May 2016 (37 pages)
16 May 2016Registration of charge 031397440005, created on 10 May 2016 (37 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 49,745
(7 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 49,745
(7 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 49,745
(7 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 49,745
(7 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 49,745
(7 pages)
4 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 49,745
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 49,745
(4 pages)
23 May 2014Purchase of own shares. (3 pages)
23 May 2014Purchase of own shares. (3 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 49,695
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 49,695
(4 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (7 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (7 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders (7 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
19 June 2013Registration of charge 031397440003 (37 pages)
19 June 2013Registration of charge 031397440004 (11 pages)
19 June 2013Registration of charge 031397440004 (11 pages)
19 June 2013Registration of charge 031397440003 (37 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
13 December 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
13 December 2012Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
13 December 2012Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
13 December 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
30 May 2012Amended group of companies' accounts made up to 31 December 2011 (24 pages)
30 May 2012Amended group of companies' accounts made up to 31 December 2011 (24 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 November 2011Purchase of own shares. (3 pages)
21 November 2011Purchase of own shares. (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 49,800
(4 pages)
3 November 2011Memorandum and Articles of Association (11 pages)
3 November 2011Memorandum and Articles of Association (11 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 49,800
(4 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 49,800
(4 pages)
25 October 2011Memorandum and Articles of Association (11 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2011Memorandum and Articles of Association (11 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 May 2011Appointment of Mr Bruce Craig Reid as a director (2 pages)
4 May 2011Appointment of Mr James Michael Wallis as a director (2 pages)
4 May 2011Appointment of Mr Robert Gildie as a director (2 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Appointment of Mr Robert Gildie as a director (2 pages)
4 May 2011Appointment of Mr Bruce Craig Reid as a director (2 pages)
4 May 2011Appointment of Mr James Michael Wallis as a director (2 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
15 December 2009Director's details changed for Mr Eric John Cater on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Simon Anthony Hood on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Simon Anthony Hood on 15 December 2009 (2 pages)
15 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
15 December 2009Director's details changed for Mr Eric John Cater on 15 December 2009 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Director's change of particulars / simon hood / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / simon hood / 07/04/2009 (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
18 April 2008Return made up to 06/04/08; full list of members (5 pages)
18 April 2008Secretary's change of particulars / simon drew / 06/04/2008 (2 pages)
18 April 2008Return made up to 06/04/08; full list of members (5 pages)
18 April 2008Secretary's change of particulars / simon drew / 06/04/2008 (2 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
17 November 2005Company name changed hood holdings LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed hood holdings LIMITED\certificate issued on 17/11/05 (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Return made up to 06/04/05; full list of members (8 pages)
21 April 2005Return made up to 06/04/05; full list of members (8 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 06/04/04; full list of members (8 pages)
26 April 2004Return made up to 06/04/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
15 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 June 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
31 December 2001Registered office changed on 31/12/01 from: 199/201 high street southend on sea essex SS1 1LL (1 page)
31 December 2001Registered office changed on 31/12/01 from: 199/201 high street southend on sea essex SS1 1LL (1 page)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
25 May 1999Return made up to 06/04/99; full list of members (6 pages)
25 May 1999Return made up to 06/04/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999£ nc 200100/250100 03/12/98 (1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 200100/250100 03/12/98 (1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Ad 03/12/98--------- £ si 50000@1=50000 £ ic 45100/95100 (2 pages)
30 April 1999Ad 03/12/98--------- £ si 50000@1=50000 £ ic 45100/95100 (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 June 1997£ sr 15000@1 25/03/97 (1 page)
3 June 1997£ sr 15000@1 25/03/97 (1 page)
21 April 1997Return made up to 06/04/97; change of members (7 pages)
21 April 1997Return made up to 06/04/97; change of members (7 pages)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 1997£ sr 7500@1 30/04/96 (1 page)
10 January 1997£ sr 7500@1 30/04/96 (1 page)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1996Ad 01/01/96--------- £ si 90098@1 (2 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Ad 01/01/96--------- £ si 90098@1 (2 pages)
16 February 1996Ad 01/01/96--------- £ si 90098@1=90098 £ ic 2/90100 (2 pages)
16 February 1996Accounting reference date notified as 31/12 (1 page)
16 February 1996Accounting reference date notified as 31/12 (1 page)
16 February 1996Ad 01/01/96--------- £ si 90098@1=90098 £ ic 2/90100 (2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
20 December 1995Incorporation (48 pages)
20 December 1995Incorporation (48 pages)