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

HUDSON WAY M.C. LIMITED

4 & 5 THE CEDARS, APEX 12, OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
02547576
Private Limited Company
Active

Company Overview

About Hudson Way M.c. Ltd
HUDSON WAY M.C. LIMITED was founded on 1990-10-10 and has its registered office in Colchester. The organisation's status is listed as "Active". Hudson Way M.c. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUDSON WAY M.C. LIMITED
 
Legal Registered Office
4 & 5 THE CEDARS, APEX 12
OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO4
 
Filing Information
Company Number 02547576
Company ID Number 02547576
Date formed 1990-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDSON WAY M.C. 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 WAY M.C. LIMITED

Current Directors
Officer Role Date Appointed
DARREN MICHAEL SMITH
Company Secretary 2003-03-03
JONATHAN DAVID ABLEWHITE
Director 2015-03-18
MICHAEL GARY ORRIN
Director 2005-06-09
DARREN MICHAEL SMITH
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID RICHES
Director 2000-10-04 2015-03-18
STEVEN PAUL HYDE
Director 1998-04-07 2005-06-09
LEONARD TERENCE ATKINS
Company Secretary 1998-04-07 2003-03-03
LEONARD TERENCE ATKINS
Director 1998-04-07 2003-03-03
KANTALI RATNASOTHY SARAVANAMUTTU
Director 1998-04-07 2000-03-31
SIMON ANDREW HARTSHORNE
Company Secretary 1997-12-02 1998-04-07
SIMON ANDREW HARTSHORNE
Director 1997-11-11 1998-04-07
JOSEPH KING
Director 1994-12-07 1998-04-07
WALTER FRENCH
Company Secretary 1994-12-07 1997-12-02
WALTER FRENCH
Director 1994-12-07 1997-12-02
ANDREW CHARLES SMITH
Company Secretary 1992-12-01 1994-12-07
CHRISTOPHER MALCOLM HENRY KEMP
Director 1992-12-15 1994-12-07
TERENCE HAROLD MASON
Director 1992-12-01 1994-12-07
ANTHONY JOHN COLLINS
Director 1992-10-10 1992-12-15
SEAN DOMINIC HARDY CUFLEY
Company Secretary 1992-10-10 1992-12-01
GRAHAM JOHN PICKERING
Director 1992-10-10 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MICHAEL SMITH 3C TECHNOLOGY UK LTD Company Secretary 2007-02-19 CURRENT 2007-02-12 Active
DARREN MICHAEL SMITH GSSD HOLDINGS LTD Company Secretary 2004-05-18 CURRENT 2002-01-25 Liquidation
DARREN MICHAEL SMITH 3C TECHNOLOGY LTD. Company Secretary 2003-04-01 CURRENT 1991-04-24 Active
JONATHAN DAVID ABLEWHITE BLUE BARN MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2011-03-16 Active
JONATHAN DAVID ABLEWHITE COLCHESTER BUSINESS PARK 750 MANAGEMENT LIMITED Director 2012-12-01 CURRENT 2007-11-05 Active
JONATHAN DAVID ABLEWHITE COLCHESTER BUSINESS PARK 800 MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2000-04-13 Active
JONATHAN DAVID ABLEWHITE KINGS COURT (COLCHESTER) LIMITED Director 2009-10-26 CURRENT 2005-09-26 Active
DARREN MICHAEL SMITH 3C TECHNOLOGY LTD. Director 2003-04-01 CURRENT 1991-04-24 Active

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
2024-03-18Director's details changed for Ms Amelia Rose Valentin on 2024-03-18
2023-09-18Termination of appointment of Amelia Rose Valentin on 2023-09-18
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ABLEWHITE
2023-09-18DIRECTOR APPOINTED MS AMELIA ROSE VALENTIN
2023-09-18Appointment of Mrs Carol Linda Geddes as company secretary on 2023-09-18
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Morley Riches & Ablewhite Kings Court Newcomen Way, Colchester Essex CO4 9RA
2021-09-07AP03Appointment of Miss Amelia Rose Valentin as company secretary on 2021-09-07
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL SMITH
2021-09-02TM02Termination of appointment of Darren Michael Smith on 2021-08-31
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARY ORRIN
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 14
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 14
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2015-05-27ANNOTATIONClarification
2015-05-27RP04
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 14
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MR JONATHAN DAVID ABLEWHITE
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID RICHES
2015-03-18AP01DIRECTOR APPOINTED MR JONATHAN DAVID ABLEWHITE
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 14
2014-03-26AR0118/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0118/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0118/03/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0118/03/11 ANNUAL RETURN FULL LIST
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0118/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for Michael Gary Orrin on 2010-04-12
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RICHES / 14/04/2008
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12190LOCATION OF DEBENTURE REGISTER
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: ROOM 3 JOHN COLE HOUSE 20 -22 CROUCH STREET COLCHESTER ESSEX CO3 3ES
2006-04-12288bDIRECTOR RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: ROOM 3 JOHN COLE HOUSE, 20 -22 CROUCH STREET, COLCHESTER, ESSEX CO3 3ES
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/02
2002-03-22363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17288bDIRECTOR RESIGNED
2000-04-17363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-30287REGISTERED OFFICE CHANGED ON 30/05/98 FROM: 61-67 ST BENEDICTS STREET NORWICH NORFOLK NR2 4PD
1998-05-30287REGISTERED OFFICE CHANGED ON 30/05/98 FROM: 61-67 ST BENEDICTS STREET, NORWICH, NORFOLK, NR2 4PD
1998-04-21363aRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS; AMEND
1998-04-15288bDIRECTOR RESIGNED
1998-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-18363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08288aNEW SECRETARY APPOINTED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-07-09363sRETURN MADE UP TO 21/03/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUDSON WAY M.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUDSON WAY M.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUDSON WAY M.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 460
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WAY M.C. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 4,202
Current Assets 2012-01-01 £ 4,202
Shareholder Funds 2012-01-01 £ 4,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUDSON WAY M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON WAY M.C. LIMITED
Trademarks
We have not found any records of HUDSON WAY M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSON WAY M.C. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUDSON WAY M.C. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUDSON WAY M.C. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON WAY M.C. 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 WAY M.C. 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.