UKBizDB.co.uk

SAMUEL HODGE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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, DN10 6DT

Director07 April 2003Active
54 Daines Way, Thorpe Bay, Southend On Sea, SS1 3PQ

Secretary-Active
Lane Farm Sewell, Dunstable, LU6 1RP

Secretary01 October 2000Active
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

Director30 May 2003Active
66, Acorn Ridge, Walton, Chesterfield, S42 7HE

Director24 May 1994Active
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

Director01 October 2000Active
46 Castellan Avenue, Gidea Park, Romford, RM2 6EJ

Director24 May 1994Active
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

Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-01-27Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-03-14Accounts

Accounts with accounts type small.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.