UKBizDB.co.uk

SAMUEL HODGE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Samuel Hodge Holdings Limited. The company was founded 13 years ago and was given the registration number 07423854. The firm's registered office is in SHEFFIELD. You can find them at 36 Orgreave Drive, , Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SAMUEL HODGE HOLDINGS LIMITED
Company Number:07423854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:36 Orgreave Drive, Sheffield, S13 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Back Lane, Misson, Doncaster, United Kingdom, DN10 6DT

Director07 April 2011Active
Lane Farm, Sewell, Dunstable, United Kingdom, LU6 1RP

Secretary25 March 2011Active
36, Orgreave Drive, Sheffield, United Kingdom, S13 9NR

Director09 September 2014Active
Queen Alexandra House, 2 Bluecoats Avenue, Hertford, SG14 1PB

Director29 October 2010Active
Lane Farm, Sewell, Dunstable, United Kingdom, LU6 1RP

Director25 March 2011Active
2, Wellington Place, Leeds, LS1 4BZ

Corporate Director29 October 2010Active

People with Significant Control

Samuel Hodge Group Limited
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:Apex Office, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamish Bowick Kinmond
Notified on:29 October 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:36, Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neal David Crisford
Notified on:29 October 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:36, Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-12Capital

Capital alter shares subdivision.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Capital

Capital name of class of shares.

Download
2021-10-11Capital

Capital variation of rights attached to shares.

Download
2021-09-29Mortgage

Mortgage charge part both with charge number.

Download
2021-08-19Accounts

Accounts with accounts type group.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type group.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.