HODGE CLEMCO LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 00626216
Status Active
Incorporation Date 20 April 1959
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 250,000 . The most likely internet sites of HODGE CLEMCO LIMITED are www.hodgeclemco.co.uk, and www.hodge-clemco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Hodge Clemco Limited is a Private Limited Company. The company registration number is 00626216. Hodge Clemco Limited has been working since 20 April 1959. The present status of the company is Active. The registered address of Hodge Clemco Limited is 36 Orgreave Drive Sheffield S13 9nr. . KINMOND, Hamish Bowick is a Secretary of the company. CRISFORD, Neal David is a Director of the company. GRATTAN, Paul Michael is a Director of the company. KINMOND, Hamish Bowick is a Director of the company. Secretary ASHLEY, Kenneth John has been resigned. Director ASHLEY, Kenneth John has been resigned. Director BIBBY, Brian Thomas has been resigned. Director EAGLE, Martin Andrew has been resigned. Director FRANKLIN, Ian Charles has been resigned. Director ROSS, Francis Peter has been resigned. Director SILLEY, Jonathan Henry has been resigned. Director TATE, David Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000

Director
CRISFORD, Neal David
Appointed Date: 25 November 1993
64 years old

Director
GRATTAN, Paul Michael
Appointed Date: 31 March 2005
62 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000
72 years old

Resigned Directors

Secretary
ASHLEY, Kenneth John
Resigned: 30 September 2000

Director
ASHLEY, Kenneth John
Resigned: 30 September 2000
90 years old

Director
BIBBY, Brian Thomas
Resigned: 01 October 1993
95 years old

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 24 February 1993
66 years old

Director
FRANKLIN, Ian Charles
Resigned: 31 July 2006
Appointed Date: 25 November 1993
79 years old

Director
ROSS, Francis Peter
Resigned: 30 April 1993
Appointed Date: 24 April 1992
83 years old

Director
SILLEY, Jonathan Henry
Resigned: 31 December 2001
88 years old

Director
TATE, David Michael
Resigned: 28 September 2007
Appointed Date: 30 May 2003
62 years old

Persons With Significant Control

Mr Hamish Bowick Kinmond
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neal David Crisford
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Grattan
Notified on: 1 December 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

HODGE CLEMCO LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Sep 2016
Accounts for a medium company made up to 31 March 2016
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000

25 Jun 2015
Accounts for a medium company made up to 31 March 2015
30 Apr 2015
Satisfaction of charge 4 in full
...
... and 104 more events
25 Nov 1987
Full accounts made up to 31 March 1987

24 Feb 1987
Return made up to 08/10/86; full list of members

03 Oct 1986
Full accounts made up to 31 March 1986

20 Apr 1959
Certificate of incorporation
20 Apr 1959
Incorporation

HODGE CLEMCO LIMITED Charges

31 March 2015
Charge code 0062 6216 0007
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0062 6216 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at todwick road, dinnington, sheffield…
31 March 2015
Charge code 0062 6216 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at gibson lane, north ferriby, HU14 3HN…
4 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 30 April 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the south side of…
7 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H unit 36 orgreave drive dore industrial estate sheffield…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Fixed charge on book debts and other debts
Delivered: 2 May 2002
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all book debts and other debts of…