Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUDSON AND PEARSON LIMITED
Company Information for

HUDSON AND PEARSON LIMITED

3 HARDMAN STREET, SPRINGFIELDS, MANCHESTER, M3 3AT,
Company Registration Number
00733814
Private Limited Company
Liquidation

Company Overview

About Hudson And Pearson Ltd
HUDSON AND PEARSON LIMITED was founded on 1962-08-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hudson And Pearson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUDSON AND PEARSON LIMITED
 
Legal Registered Office
3 HARDMAN STREET
SPRINGFIELDS
MANCHESTER
M3 3AT
Other companies in BB11
 
Filing Information
Company Number 00733814
Company ID Number 00733814
Date formed 1962-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 21/03/2015
Return next due 18/04/2016
Type of accounts SMALL
Last Datalog update: 2018-10-04 22:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDSON AND PEARSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUDSON AND PEARSON LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WALTER HOLEHOUSE
Company Secretary 2012-03-19
GRAHAM WALTER HOLEHOUSE
Director 1991-04-03
LINDA CHRISTINE HOLEHOUSE
Director 1991-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS PARKINSON
Company Secretary 1991-04-03 2012-03-19
GEOFFREY ASHWORTH WOOD
Director 1991-04-03 2006-05-23
NEIL JOHN CLEGG
Director 2002-01-01 2005-07-04
RAYMOND BRADLEY
Director 1991-04-03 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WALTER HOLEHOUSE CO-OPERATIVE COMMUNICATIONS LTD Director 2012-03-06 CURRENT 1994-12-12 Active - Proposal to Strike off
GRAHAM WALTER HOLEHOUSE STAHL AUTOCAST (U.K.) LIMITED Director 1992-04-03 CURRENT 1979-06-12 Dissolved 2016-09-20
GRAHAM WALTER HOLEHOUSE JAS. BROADLEY LIMITED Director 1992-04-03 CURRENT 1989-10-09 Active
GRAHAM WALTER HOLEHOUSE BRYTALLIUM LIMITED Director 1992-04-03 CURRENT 1968-05-03 Liquidation
LINDA CHRISTINE HOLEHOUSE JAS. BROADLEY LIMITED Director 2012-03-19 CURRENT 1989-10-09 Active
LINDA CHRISTINE HOLEHOUSE STAHL AUTOCAST (U.K.) LIMITED Director 1992-04-03 CURRENT 1979-06-12 Dissolved 2016-09-20
LINDA CHRISTINE HOLEHOUSE BRYTALLIUM LIMITED Director 1992-04-03 CURRENT 1968-05-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-16
2019-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-16
2018-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-16
2017-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-16
2016-12-234.40Notice of ceasing to act as a voluntary liquidator
2016-07-22600Appointment of a voluntary liquidator
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016
2016-06-222.24BAdministrator's progress report to 2016-06-07
2016-06-172.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-272.23BResult of meeting of creditors
2016-01-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/15 FROM Bradwood Works Manchester Road Dunnockshaw Burnley BB11 5PW
2015-11-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-10AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-05-22AR0103/04/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-16AR0103/04/12 ANNUAL RETURN FULL LIST
2012-03-27AP03Appointment of Mr Graham Walter Holehouse as company secretary
2012-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENIS PARKINSON
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-19AR0103/04/11 ANNUAL RETURN FULL LIST
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-07AR0103/04/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-14363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-29363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-22363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-20288bDIRECTOR RESIGNED
2006-04-21363sRETURN MADE UP TO 03/04/06; NO CHANGE OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-27288bDIRECTOR RESIGNED
2005-04-26363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-14363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-04-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-04-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-01-28288aNEW DIRECTOR APPOINTED
2001-04-23363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-04-12363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-04-15363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-21363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97
1997-04-23363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1996-12-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96
1996-04-25363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95
1995-04-20363(288)DIRECTOR RESIGNED
1995-04-20363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/94
1994-04-14363sRETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS
1994-04-14363sRETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/93
1993-04-21363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1992-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-27363sRETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS
1992-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-04-24363aRETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1991-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-12-10395PARTICULARS OF MORTGAGE/CHARGE
1990-12-10395PARTICULARS OF MORTGAGE/CHARGE
1990-05-14363RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS
1990-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUDSON AND PEARSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-29
Appointment of Liquidators2016-06-29
Meetings of Creditors2015-12-24
Appointment of Administrators2015-11-17
Fines / Sanctions
No fines or sanctions have been issued against HUDSON AND PEARSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDSON AND PEARSON LIMITED

Intangible Assets
Patents
We have not found any records of HUDSON AND PEARSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON AND PEARSON LIMITED
Trademarks
We have not found any records of HUDSON AND PEARSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUDSON AND PEARSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancashire County Council 2011-03-28 GBP £337
Lancashire County Council 2011-03-28 GBP £464
Lancashire County Council 2011-03-18 GBP £13,085
Lancashire County Council 2011-03-18 GBP £26,690
Lancashire County Council 2011-03-18 GBP £20,486
Lancashire County Council 2011-03-16 GBP £830
Lancashire County Council 2011-03-16 GBP £599
Lancashire County Council 2011-02-15 GBP £5,515
Lancashire County Council 2011-02-08 GBP £1,853
Lancashire County Council 2011-01-11 GBP £1,167
Lancashire County Council 2010-12-13 GBP £4,845
Calderdale 2010-11-25 GBP £8,179
Calderdale 2010-10-25 GBP £629
Calderdale 2010-10-25 GBP £2,969
Calderdale 2010-10-25 GBP £820

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUDSON AND PEARSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHUDSON AND PEARSON LIMITEDEvent Date2015-11-10
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3161 Kerry Bailey (IP No 8780 ) and Dermot Justin Power (IP No 6006 ) of BDO LLP , 3 Hardman Street, Manchester, M3 3AT . Administrators may be contacted by email care of BRNOTICE@bdo.co.uk quoting Hudson and Pearson Limited. :
 
Initiating party Event TypeNotices to Creditors
Defending partyHUDSON AND PEARSON LIMITEDEvent Date2015-11-10
WE HEREBY GIVE NOTICE that Kerry Bailey IP no. 8780 and Dermot Justin Power IP no. 6006 of BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT were appointed Joint Liquidators of the above named company on 17 June 2016. All debts and claims should be sent to us at the address above. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting DH/PJ-00257490 Office Holder Details: Kerry Franchina Bailey and Dermot Justin Power (IP numbers 8780 and 6006 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 17 June 2016 . Kerry Franchina Bailey and Dermot Justin Power , Joint Liquidators 28 June 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUDSON AND PEARSON LIMITEDEvent Date2015-11-10
Liquidator's name and address: Kerry Franchina Bailey and Dermot Justin Power of BDO LLP , 3 Hardman Street, Manchester M3 3AT : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk. quoting 0001/PJ/Document7/C7-00257490
 
Initiating party Event TypeMeetings of Creditors
Defending partyHUDSON AND PEARSON LIMITEDEvent Date
In the High Court of Justice, Chancery Division Manchester District Registry case number 3161 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT on 13 January 2016 at 14:00hrs for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration appointment date 10 November 2015 and also to consider establishing and, if thought fit, to appoint a creditors' committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12:00 hrs on 12 January 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Kerry Bailey and Dermot Justin Power (office holder numbers 8780 and 6006) of BDO LLP, 3 Hardman Street, Manchester, M3 3AT. The Administrators were appointed on 10 November 2015. The Administrators may be contacted care of BRNOTICE@bdo.co.uk. The Company's registered office is c/o BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT. The Company's principal trading address was Bradwood Works, Manchester Road, Dunnockshaw, Burnley, BB11 5PW. Dated: 22 December 2015 Kerry Franchina Bailey , Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON AND PEARSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUDSON AND PEARSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.