SAMUEL HODGE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 00052572
Status Active
Incorporation Date 17 May 1897
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 11 in full; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of SAMUEL HODGE LIMITED are www.samuelhodge.co.uk, and www.samuel-hodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and five months. Samuel Hodge Limited is a Private Limited Company. The company registration number is 00052572. Samuel Hodge Limited has been working since 17 May 1897. The present status of the company is Active. The registered address of Samuel Hodge 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. Secretary ASHLEY, Kenneth John has been resigned. Director ASHLEY, Kenneth John has been resigned. Director BIBBY, Brian Thomas has been resigned. Director BROWN, David Macdonald has been resigned. Director EAGLE, Martin Andrew has been resigned. Director GARDNER, John Maddox has been resigned. Director KING, George Alfred Brown has been resigned. Director MATTOCKS, John Charles Thomas has been resigned. Director SILLEY, Jonathan Henry has been resigned. Director SILLEY, Richard John has been resigned. Director THOMPSON, Jonathan Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000

Director
CRISFORD, Neal David
Appointed Date: 07 April 2003
64 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 01 October 2000
73 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: 26 February 1993
95 years old

Director
BROWN, David Macdonald
Resigned: 25 August 2010
Appointed Date: 30 May 2003
76 years old

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 24 May 1994
66 years old

Director
GARDNER, John Maddox
Resigned: 30 November 1994
101 years old

Director
KING, George Alfred Brown
Resigned: 06 November 1996
100 years old

Director
MATTOCKS, John Charles Thomas
Resigned: 28 February 2001
Appointed Date: 24 May 1994
89 years old

Director
SILLEY, Jonathan Henry
Resigned: 07 April 2003
88 years old

Director
SILLEY, Richard John
Resigned: 07 April 2003
98 years old

Director
THOMPSON, Jonathan Charles
Resigned: 18 November 2003
Appointed Date: 01 April 1996
81 years old

Persons With Significant Control

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

SAMUEL HODGE LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 March 2016
16 Jan 2017
Satisfaction of charge 11 in full
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 382,667

25 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 132 more events
24 Nov 1987
Accounts made up to 31 March 1987

15 Apr 1987
Return made up to 30/10/86; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

01 Jan 1900
Certificate of incorporation
01 Jan 1900
Incorporation

SAMUEL HODGE LIMITED Charges

31 March 2015
Charge code 0005 2572 0019
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0005 2572 0018
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 1 zenith house, gresford…
31 March 2015
Charge code 0005 2572 0017
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 36 orgreave drive, sheffield. Title…
31 March 2015
Charge code 0005 2572 0016
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 1 & 2 eurocourt, cosgrove…
30 January 2014
Charge code 0005 2572 0015
Delivered: 13 February 2014
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Scotland PLC
Description: Unit 1 eurocorut cosgrove road oliver close grays west…
18 September 2013
Charge code 0005 2572 0014
Delivered: 25 September 2013
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Scotland PLC
Description: Unit 1 zenith house gresford industrial estate chester road…
7 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 18 March 2015
Persons entitled: Hodge Trustees Limited
Description: The property means all that f/h and l/h land and buildings…
21 May 2010
Legal charge
Delivered: 26 May 2010
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a unit 2, eurocourt, cosgrove road, oliver…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 16 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 36 orgreave drive sheffield t/n SYK381227. Fixed charge…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property on the west side of arisdale avenue south…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 21 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property on the west side of arisdale avenue south…
19 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor offices and store at basement…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 24 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…
23 September 1974
A registered charge
Delivered: 30 September 1974
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Property at beckton road east ham essex and A. floating…
2 August 1971
Legal charge
Delivered: 4 August 1971
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Victor engineering works new road rainham essex and A…
21 March 1947
Mortgage & general charge.
Delivered: 28 March 1947
Status: Satisfied
Persons entitled: National Provincial Bank Limited
Description: Undertaking and all property and assets present and future…
28 November 1939
Debenture
Delivered: 4 December 1939
Status: Satisfied
Persons entitled: Westminster Bank LTD.
Description: Undertaking and all property and assets present and future…
30 January 1909
Series of debentures
Delivered: 30 January 1909
Status: Satisfied