Willingale Road Fyfield
Ongar
Essex
CM5 0SD
Director Name | Mr Marc Simon Verona |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Danebridge Road Much Hadham Hertfordshire SG10 6HZ |
Director Name | Mr David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Secretary Name | Mr David Philip Holton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakwood Wickhams Way Hartley Longfield Kent DA3 8DH |
Director Name | Mr Simon Mark Bishop |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 20 Hoxton Square London N1 6NT |
Director Name | Mr Ian Charles Duley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Dovers Green Road Reigate Surrey RH2 8DW |
Secretary Name | Mr Ian Charles Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Dovers Green Road Reigate Surrey RH2 8DW |
Director Name | Victoria Haddon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 May 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Overdale Road Ealing London W5 4TU |
Secretary Name | Mr John Christopher Knighton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Repton Avenue Gidea Park Romford Essex RM2 5LT |
Director Name | Mr Ian James Cartwright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hoxton Square London N1 6NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hudsonshoes.com |
---|
Registered Address | 10a (Basement) Christina Street London EC2A 4PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
9 at £1 | David Holton 5.17% Ordinary |
---|---|
50 at £1 | Marc Simon Verona 28.72% Ordinary |
49 at £1 | Ann Patricia Verona 28.15% Ordinary |
33 at £1 | Michael W. Bunce 18.96% Ordinary |
33 at £1 | Victoria Haddon 18.96% Ordinary |
9 at £0.01 | Ian Cartwright 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,526,904 |
Gross Profit | £4,004,583 |
Net Worth | £4,181,040 |
Cash | £1,115,086 |
Current Liabilities | £2,223,188 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 July 2016 | Delivered on: 25 July 2016 Persons entitled: David Philip Holton Ann Patricia Verona Marc Simon Verona Michael William Bunce Classification: A registered charge Outstanding |
29 September 2000 | Delivered on: 6 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 2010 | Delivered on: 8 May 2010 Satisfied on: 21 August 2013 Persons entitled: Marc Simon Verona and Ann Patricia Verona, Michael William Bunce and Victoria Bird Classification: Debenture Secured details: £662,705 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, rents and equipment see image for full details. Fully Satisfied |
1 August 2002 | Delivered on: 16 August 2002 Satisfied on: 21 August 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,600.00. Fully Satisfied |
15 May 1995 | Delivered on: 19 May 1995 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2023 | Change of details for Mr Marc Simon Verona as a person with significant control on 30 October 2023 (2 pages) |
---|---|
30 October 2023 | Change of details for Mrs Ann Patricia Verona as a person with significant control on 30 October 2023 (2 pages) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from 20 Hoxton Square London N1 6NT to 10a (Basement) Christina Street London EC2A 4PA on 9 May 2023 (1 page) |
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
3 March 2021 | Registration of charge 028602020006, created on 1 March 2021 (84 pages) |
16 October 2020 | Notification of William Verona as a person with significant control on 1 June 2020 (2 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
16 October 2020 | Notification of Michael Allan Verona as a person with significant control on 1 June 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 February 2019 | Group of companies' accounts made up to 31 May 2018 (26 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Simon Mark Bishop as a director on 9 May 2018 (2 pages) |
11 June 2018 | Cancellation of shares. Statement of capital on 8 May 2018
|
11 June 2018 | Purchase of own shares. (3 pages) |
30 May 2018 | Termination of appointment of Victoria Haddon as a director on 8 May 2018 (1 page) |
23 February 2018 | Group of companies' accounts made up to 31 May 2017 (25 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
26 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
25 July 2016 | Registration of charge 028602020005, created on 13 July 2016 (35 pages) |
25 July 2016 | Registration of charge 028602020005, created on 13 July 2016 (35 pages) |
3 July 2016 | Termination of appointment of Ian James Cartwright as a director on 30 June 2016 (1 page) |
3 July 2016 | Termination of appointment of Ian James Cartwright as a director on 30 June 2016 (1 page) |
24 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
9 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 April 2014 | Registered office address changed from 6 Garden Walk London EC2A 3EQ on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 6 Garden Walk London EC2A 3EQ on 16 April 2014 (1 page) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
11 October 2013 | Full accounts made up to 31 May 2013 (24 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (24 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 August 2013 | Satisfaction of charge 1 in full (3 pages) |
30 August 2013 | Satisfaction of charge 1 in full (3 pages) |
21 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 August 2013 | Satisfaction of charge 3 in full (3 pages) |
21 August 2013 | Satisfaction of charge 3 in full (3 pages) |
18 February 2013 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
18 February 2013 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
11 October 2012 | Director's details changed for Victoria Haddon on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Director's details changed for Victoria Haddon on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (21 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (21 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Appointment of Mr Ian Cartwright as a director (2 pages) |
13 June 2011 | Appointment of Mr Ian Cartwright as a director (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
11 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
11 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
8 August 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
8 August 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
9 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
12 October 2009 | Director's details changed for Marc Simon Verona on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victoria Haddon on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr David Philip Holton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victoria Haddon on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr David Philip Holton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael William Bunce on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Marc Simon Verona on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Michael William Bunce on 12 October 2009 (2 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
29 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated secretary john knighton (1 page) |
7 October 2008 | Secretary appointed david philip holton (2 pages) |
7 October 2008 | Appointment terminated director ian duley (1 page) |
7 October 2008 | Appointment terminated secretary john knighton (1 page) |
7 October 2008 | Appointment terminated director ian duley (1 page) |
7 October 2008 | Secretary appointed david philip holton (2 pages) |
8 September 2008 | Director appointed david philip holton (2 pages) |
8 September 2008 | Director appointed david philip holton (2 pages) |
31 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
31 December 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 4-6 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 4-6 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | Ad 17/12/04--------- £ si 32@1=32 £ ic 133/165 (2 pages) |
17 January 2005 | Ad 17/12/04--------- £ si 32@1=32 £ ic 133/165 (2 pages) |
1 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (13 pages) |
9 October 2003 | Return made up to 07/10/03; full list of members
|
9 October 2003 | Return made up to 07/10/03; full list of members
|
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
17 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
17 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
28 November 2002 | Return made up to 07/10/02; full list of members (9 pages) |
28 November 2002 | Return made up to 07/10/02; full list of members (9 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
18 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
24 October 2001 | Return made up to 07/10/01; full list of members
|
24 October 2001 | Return made up to 07/10/01; full list of members
|
19 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
21 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
21 November 2000 | Return made up to 07/10/00; full list of members (8 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
3 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 November 1999 | Return made up to 07/10/99; full list of members
|
22 November 1999 | Return made up to 07/10/99; full list of members
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
4 November 1999 | Ad 30/09/99--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
4 November 1999 | Ad 30/09/99--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 December 1998 | Return made up to 07/10/98; no change of members (4 pages) |
14 December 1998 | Return made up to 07/10/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 November 1997 | Return made up to 07/10/97; full list of members
|
12 November 1997 | Return made up to 07/10/97; full list of members
|
17 July 1997 | Registered office changed on 17/07/97 from: unit 7 glade business centre eastern avenue grays essex RM16 1FH (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: unit 7 glade business centre eastern avenue grays essex RM16 1FH (1 page) |
21 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
15 November 1995 | Return made up to 07/10/95; no change of members
|
15 November 1995 | Return made up to 07/10/95; no change of members
|
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
25 January 1995 | Full accounts made up to 30 September 1994 (11 pages) |
25 January 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 May 1994 | Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1994 | Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1993 | Incorporation (19 pages) |
7 October 1993 | Incorporation (19 pages) |