Company NameHudson Druce Holdings Limited
DirectorsConcetta Hudson and Glen David Hudson
Company StatusActive
Company Number09954923
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Concetta Hudson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Glen David Hudson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 May 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
5 May 2023Resolutions
  • RES13 ‐ Agreement proposed to be made the company purchase contract 06/04/2023
(3 pages)
2 May 2023Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 1.00
(4 pages)
2 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 April 2023Memorandum and Articles of Association (17 pages)
12 April 2023Change of details for Mr Glen David Hudson as a person with significant control on 6 April 2023 (2 pages)
12 April 2023Cessation of Concetta Hudson as a person with significant control on 6 April 2023 (1 page)
12 April 2023Termination of appointment of Concetta Hudson as a director on 6 April 2023 (1 page)
3 January 2023Confirmation statement made on 20 December 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
10 December 2019Change of details for Ms Concetta Alexander Barlow as a person with significant control on 10 December 2019 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
18 December 2018Director's details changed for Ms Concetta Hudson on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Ms Concetta Hudson on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Glen David Hudson on 17 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share transfer 19/05/2016
(2 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share transfer 19/05/2016
(2 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 106
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 106
(4 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 2
(27 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 2
(27 pages)