General information

Name:

Clare Hudson Ltd

Office Address:

Little Danes Yapton Lane Walberton BN18 0LS Arundel

Number: 06514661

Incorporation date: 2008-02-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clare Hudson Limited has been prospering in the business for 16 years. Started with registration number 06514661 in 2008, the firm is registered at Little Danes Yapton Lane, Arundel BN18 0LS. The firm currently known as Clare Hudson Limited was known under the name La Tribu Polo up till 2014-07-04 then the name was replaced. This enterprise's registered with SIC code 14190 - Manufacture of other wearing apparel and accessories n.e.c.. Saturday 30th April 2022 is the last time the accounts were reported.

Currently, there is a single managing director in the company: Clare H. (since 2008-02-26). The company had been directed by Company Directors Limited until February 2008.

Executives who control the firm include: Clare H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ashley H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Clare Hudson Limited 2014-07-04
  • La Tribu Polo Limited 2008-02-26

Financial data based on annual reports

Company staff

Clare H.

Role: Director

Appointed: 26 February 2008

Latest update: 13 March 2024

People with significant control

Clare H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ashley H.
Notified on 12 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2016
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Spencer House 46 The Street Ash

Post code:

CT3 2EW

City / Town:

Canterbury

HQ address,
2014

Address:

Spencer House 46 The Street Ash

Post code:

CT3 2EW

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
16
Company Age

Closest Companies - by postcode