This company is commonly known as Samuel Hodge Limited. The company was founded 127 years ago and was given the registration number 00052572. The firm's registered office is in SHEFFIELD. You can find them at 36 Orgreave Drive, , Sheffield, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SAMUEL HODGE LIMITED |
---|---|---|
Company Number | : | 00052572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1897 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Orgreave Drive, Sheffield, S13 9NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Back Lane, Misson, DN10 6DT | Director | 07 April 2003 | Active |
54 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PQ | Secretary | - | Active |
Lane Farm Sewell, Dunstable, LU6 1RP | Secretary | 01 October 2000 | Active |
54 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PQ | Director | - | Active |
29 Lymister Avenue, Rotherham, S60 3DE | Director | - | Active |
Sedona, Umberslade Road, Earlswood, B94 5QA | Director | 30 May 2003 | Active |
66, Acorn Ridge, Walton, Chesterfield, S42 7HE | Director | 24 May 1994 | Active |
4 Wisborough Gardens, Wisborough Green, Billingshurst, RH14 0EB | Director | - | Active |
4 Russell Road, Moor Park, Northwood, HA6 2LL | Director | - | Active |
Lane Farm Sewell, Dunstable, LU6 1RP | Director | 01 October 2000 | Active |
46 Castellan Avenue, Gidea Park, Romford, RM2 6EJ | Director | 24 May 1994 | Active |
Oudle House, Much Hadham, SG10 6BT | Director | - | Active |
Greyroofs Theydon Road, Epping, CM16 4EF | Director | - | Active |
Bullace House, St Katharines Green, Little Bardfield, CM7 4TZ | Director | 01 April 1996 | Active |
Samuel Hodge Holdings Ltd | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Orgreave Drive, Sheffield, England, S13 9NR |
Nature of control | : |
|
Mr Hamish Bowick Kinmond | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 36, Orgreave Drive, Sheffield, S13 9NR |
Nature of control | : |
|
Mr Neal David Crisford | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 36, Orgreave Drive, Sheffield, S13 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type small. | Download |
2017-03-14 | Accounts | Accounts with accounts type small. | Download |
2017-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.