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

HUDSON (ELECTRICAL CONTRACTORS) LIMITED

UNIT 4 ORE TRADING ESTATE, WOODBRIDGE ROAD FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9LL,
Company Registration Number
04472852
Private Limited Company
Active

Company Overview

About Hudson (electrical Contractors) Ltd
HUDSON (ELECTRICAL CONTRACTORS) LIMITED was founded on 2002-06-28 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Hudson (electrical Contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUDSON (ELECTRICAL CONTRACTORS) LIMITED
 
Legal Registered Office
UNIT 4 ORE TRADING ESTATE
WOODBRIDGE ROAD FRAMLINGHAM
WOODBRIDGE
SUFFOLK
IP13 9LL
Other companies in IP13
 
Filing Information
Company Number 04472852
Company ID Number 04472852
Date formed 2002-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732043864  
Last Datalog update: 2025-01-05 10:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDSON (ELECTRICAL CONTRACTORS) 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 (ELECTRICAL CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY KEVIN DAVIS
Director 2012-08-01
JAMES HUDSON
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY HUDSON
Director 2002-07-01 2016-04-05
JUDY HUDSON
Company Secretary 2003-03-10 2013-04-05
KEITH DAVID HUDSON
Director 2002-07-01 2012-08-01
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2002-06-28 2002-07-08
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2002-06-28 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY KEVIN DAVIS DAB MEDIA LTD Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2015-08-04
GREGORY KEVIN DAVIS HAVIS PROPERTY LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
GREGORY KEVIN DAVIS ENVIRONMENT TODAY LTD Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2017-11-07

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
2024-11-14Purchase of own shares
2024-11-14Cancellation of shares. Statement of capital on 2024-10-16 GBP 97
2024-10-17Change of details for Mr James Hudson as a person with significant control on 2024-10-16
2024-10-17CESSATION OF GREGORY KEVIN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2024-10-17APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COOK
2024-10-17APPOINTMENT TERMINATED, DIRECTOR ANNA DAVIS
2024-10-17APPOINTMENT TERMINATED, DIRECTOR GREGORY KEVIN DAVIS
2024-07-03CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-06-28Director's details changed for Mr Gregory Kevin Davis on 2024-06-28
2024-06-28Change of details for Mr Gregory Kevin Davis as a person with significant control on 2024-06-28
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19DIRECTOR APPOINTED MR BEN HUTSON
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-13Cancellation of shares. Statement of capital on 2023-05-23 GBP 194
2023-06-13Purchase of own shares
2023-06-09Cancellation of shares. Statement of capital on 2023-05-23 GBP 194
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY KEVIN DAVIS
2021-07-02PSC04Change of details for Mr James Hudson as a person with significant control on 2021-06-30
2021-07-02CH01Director's details changed for James Hudson on 2021-06-30
2021-01-19AP01DIRECTOR APPOINTED MRS ANNA DAVIS
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AA01Previous accounting period shortened from 05/04/20 TO 31/03/20
2020-08-25SH0121/08/20 STATEMENT OF CAPITAL GBP 209
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY EUSTACE
2020-08-19CH01Director's details changed for Mr Gregory Kevin Davis on 2020-08-19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-10AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR DANIEL ANTHONY EUSTACE
2018-12-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 208
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728520002
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044728520001
2017-11-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HUDSON
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 208
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2017-04-21SH0101/04/17 STATEMENT OF CAPITAL GBP 208
2016-09-27AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-15AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-15TM02Termination of appointment of Judy Hudson on 2013-04-05
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HUDSON
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-22SH0112/02/16 STATEMENT OF CAPITAL GBP 6
2016-02-22SH0112/02/16 STATEMENT OF CAPITAL GBP 6
2015-12-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-02AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-18RP04SECOND FILING WITH MUD 28/06/13 FOR FORM AR01
2013-07-18ANNOTATIONClarification
2013-07-02AR0128/06/13 FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUDSON / 01/08/2012
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY HUDSON / 01/08/2012
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID HUDSON / 01/08/2012
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / JUDY HUDSON / 01/08/2012
2013-07-01AP01DIRECTOR APPOINTED MR GREG DAVIS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUDSON
2013-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12
2012-12-21AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-23AR0128/06/12 FULL LIST
2012-01-05AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 19 CHURCHILL CRESCENT WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RW
2011-07-27AR0128/06/11 FULL LIST
2011-01-04AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-18AR0128/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUDSON / 28/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY HUDSON / 28/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUDSON / 28/06/2010
2010-01-18AA05/04/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-26AA05/04/08 PARTIAL EXEMPTION
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-12-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/07
2007-07-09363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/06
2006-07-19363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/05
2005-07-24363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/04
2004-06-22363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-12-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/03
2003-12-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-11-01287REGISTERED OFFICE CHANGED ON 01/11/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET, HERTFORDSHIRE EN5 5SU
2003-10-17225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03
2003-04-01288aNEW SECRETARY APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-07-16288bSECRETARY RESIGNED
2002-07-08288bDIRECTOR RESIGNED
2002-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to HUDSON (ELECTRICAL CONTRACTORS) 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 (ELECTRICAL CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HUDSON (ELECTRICAL CONTRACTORS) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-06 £ 2,441
Creditors Due Within One Year 2012-04-06 £ 194,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 (ELECTRICAL CONTRACTORS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 4
Cash Bank In Hand 2012-04-06 £ 407
Current Assets 2012-04-06 £ 202,438
Debtors 2012-04-06 £ 158,592
Fixed Assets 2012-04-06 £ 23,574
Shareholder Funds 2012-04-06 £ 28,660
Stocks Inventory 2012-04-06 £ 43,439
Tangible Fixed Assets 2012-04-06 £ 23,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUDSON (ELECTRICAL CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON (ELECTRICAL CONTRACTORS) LIMITED
Trademarks
We have not found any records of HUDSON (ELECTRICAL CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSON (ELECTRICAL CONTRACTORS) 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 (43210 - Electrical installation) as HUDSON (ELECTRICAL CONTRACTORS) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where HUDSON (ELECTRICAL CONTRACTORS) 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 (ELECTRICAL CONTRACTORS) 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 (ELECTRICAL CONTRACTORS) 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.