Company NameHookson Limited
Company StatusActive
Company NumberSC217681
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Previous NameYork Place (No.249) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Christopher Grumbridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Cleveland Avenue
London
W4 1SN
Director NameBryan Hook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Newbyth Steading
East Linton
East Lothian
EH40 3DU
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameNaomi Charlotte Jane Askins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address5/8 Hermitage Place
Edinburgh
Midlothian
EH6 8AF
Scotland
Director NameMarc Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Annandale Street Lane
Edinburgh
EH7 4LS
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameJason Dobson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleDesign Director
Correspondence Address22 Links Gardens
Edinburgh
Midlothian
EH6 7JG
Scotland
Director NameMrs June Carroll
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrecian Cottage
6 Lennox Row
Edinburgh
Midlothian
EH5 3HN
Scotland
Director NameDavid Huckell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleCreative Director
Correspondence Address16/4 Mill Lane
Leith
Midlothian
EH6 6TJ
Scotland
Director NameJustin Hatton-Penman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Forrester Road
Edinburgh
Midlothian
EH12 8AD
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.hookson.com/
Telephone0131 5247940
Telephone regionEdinburgh

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9.7k at £1Bryan Hook
83.98%
Ordinary
1.8k at £1Naomi Askins
15.16%
Ordinary
100 at £1Louise Taylor
0.86%
Ordinary

Financials

Year2014
Net Worth£196,504
Cash£152,471
Current Liabilities£54,151

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

5 June 2001Delivered on: 8 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
10 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 October 2022Statement of capital following an allotment of shares on 16 November 2019
  • GBP 12,828.00
(4 pages)
18 October 2022Second filing of Confirmation Statement dated 7 April 2020 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/10/2022
(3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
29 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
8 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 12,475
(4 pages)
8 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 12,828
(4 pages)
8 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 12,475
(4 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 12,399.00
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 12,399.00
(4 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,079
(8 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,079
(8 pages)
8 February 2016Statement of capital following an allotment of shares on 6 March 2015
  • GBP 11,815
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 6 March 2015
  • GBP 11,815
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 12,079.000000
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 12,079.000000
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,596
(8 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,596
(8 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,596
(8 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Appointment of Marc Jones as a director (3 pages)
4 June 2014Appointment of Marc Jones as a director (3 pages)
15 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 11,596
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 11,596
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (7 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (7 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (7 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 11,156.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 11,156.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 11,156.00
(4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,716
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,716
(4 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Termination of appointment of Justin Hatton-Penman as a director (1 page)
13 September 2010Termination of appointment of Justin Hatton-Penman as a director (1 page)
8 September 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 10,277
(6 pages)
8 September 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 10,277
(6 pages)
8 September 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 10,277
(6 pages)
26 April 2010Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Bryan Hook on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Naomi Charlotte Jane Askins on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Bryan Hook on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Justin Hatton-Penman on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Bryan Hook on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
30 April 2009Return made up to 02/04/09; full list of members (5 pages)
30 April 2009Return made up to 02/04/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / adrian bell / 14/08/2008 (1 page)
27 May 2008Return made up to 02/04/08; full list of members; amend (8 pages)
27 May 2008Return made up to 02/04/08; full list of members; amend (8 pages)
20 May 2008Appointment terminated director david huckell (1 page)
20 May 2008Appointment terminated director david huckell (1 page)
30 April 2008Return made up to 02/04/08; full list of members (5 pages)
30 April 2008Return made up to 02/04/08; full list of members (5 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
10 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
10 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006Ad 22/09/06--------- £ si 187@1=187 £ ic 9838/10025 (2 pages)
5 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2006Ad 22/09/06--------- £ si 187@1=187 £ ic 9838/10025 (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
19 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
10 August 2005Ad 29/06/05--------- £ si 338@1=338 £ ic 9500/9838 (2 pages)
10 August 2005Ad 29/06/05--------- £ si 338@1=338 £ ic 9500/9838 (2 pages)
13 April 2005Return made up to 02/04/05; full list of members (8 pages)
13 April 2005Return made up to 02/04/05; full list of members (8 pages)
13 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2005Memorandum and Articles of Association (7 pages)
13 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2005Memorandum and Articles of Association (7 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
16 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 September 2003Ad 27/08/03--------- £ si 300@1=300 £ ic 9200/9500 (2 pages)
11 September 2003Ad 27/08/03--------- £ si 300@1=300 £ ic 9200/9500 (2 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 April 2003Return made up to 02/04/03; full list of members (7 pages)
25 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
18 July 2002Ad 02/07/02--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
18 July 2002Ad 02/07/02--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2002Particulars of contract relating to shares (4 pages)
30 May 2002Ad 17/05/02--------- £ si 8999@1=8999 £ ic 1/9000 (1 page)
30 May 2002Particulars of contract relating to shares (4 pages)
30 May 2002Ad 17/05/02--------- £ si 8999@1=8999 £ ic 1/9000 (1 page)
23 April 2002Return made up to 02/04/02; full list of members; amend (6 pages)
23 April 2002Return made up to 02/04/02; full list of members; amend (6 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
8 June 2001Partic of mort/charge * (6 pages)
8 June 2001Partic of mort/charge * (6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001Memorandum and Articles of Association (9 pages)
22 May 2001Company name changed york place (no.249) LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed york place (no.249) LIMITED\certificate issued on 22/05/01 (2 pages)
2 April 2001Incorporation (15 pages)
2 April 2001Incorporation (15 pages)