SAMUEL HODGE HOLDINGS LIMITED
SHEFFIELD IMCO (302010) LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 07423854
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,000,000 . The most likely internet sites of SAMUEL HODGE HOLDINGS LIMITED are www.samuelhodgeholdings.co.uk, and www.samuel-hodge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Samuel Hodge Holdings Limited is a Private Limited Company. The company registration number is 07423854. Samuel Hodge Holdings Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Samuel Hodge Holdings 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. KINMOND, Hamish Bowick is a Director of the company. Director CRISFORD, Sarah Louise has been resigned. Director CUERDEN, Simon Paul has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 25 March 2011

Director
CRISFORD, Neal David
Appointed Date: 07 April 2011
64 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 25 March 2011
73 years old

Resigned Directors

Director
CRISFORD, Sarah Louise
Resigned: 23 September 2014
Appointed Date: 09 September 2014
51 years old

Director
CUERDEN, Simon Paul
Resigned: 25 March 2011
Appointed Date: 29 October 2010
60 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 25 March 2011
Appointed Date: 29 October 2010

Persons With Significant Control

Mr Hamish Bowick Kinmond
Notified on: 29 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neal David Crisford
Notified on: 29 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMUEL HODGE HOLDINGS LIMITED Events

09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Sep 2016
Group of companies' accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000,000

25 Jun 2015
Group of companies' accounts made up to 31 March 2015
24 Apr 2015
Satisfaction of charge 1 in full
...
... and 27 more events
04 Apr 2011
Termination of appointment of Simon Cuerden as a director
04 Apr 2011
Termination of appointment of Imco Director Limited as a director
04 Apr 2011
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 4 April 2011
04 Apr 2011
Appointment of Mr Hamish Bowick Kinmond as a director
29 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SAMUEL HODGE HOLDINGS LIMITED Charges

31 March 2015
Charge code 0742 3854 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
Debenture
Delivered: 31 March 2012
Status: Satisfied on 24 April 2015
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The entire share capital of the following companies -…