ALEX HODGE LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 00591919
Status Active
Incorporation Date 14 October 1957
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 13,620 . The most likely internet sites of ALEX HODGE LIMITED are www.alexhodge.co.uk, and www.alex-hodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alex Hodge Limited is a Private Limited Company. The company registration number is 00591919. Alex Hodge Limited has been working since 14 October 1957. The present status of the company is Active. The registered address of Alex Hodge Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . MCGRATH, Barbara is a Secretary of the company. HODGE, David Alastair is a Director of the company. Secretary HODGE, David Alastair has been resigned. Director HODGE, Mary Shaw has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MCGRATH, Barbara
Appointed Date: 01 September 2001

Director

Resigned Directors

Secretary
HODGE, David Alastair
Resigned: 01 September 2001

Director
HODGE, Mary Shaw
Resigned: 01 September 2001
114 years old

Persons With Significant Control

Mr David Alastair Hodge
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ALEX HODGE LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 13,620

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 13,620

...
... and 96 more events
27 Oct 1988
Secretary resigned;new secretary appointed

05 Sep 1987
Accounts for a small company made up to 30 September 1986

05 Sep 1987
Return made up to 30/07/87; full list of members

25 Jul 1986
Accounts for a small company made up to 30 September 1985

25 Jul 1986
Return made up to 31/05/86; full list of members

ALEX HODGE LIMITED Charges

3 February 1994
Mortgage debenture
Delivered: 15 February 1994
Status: Satisfied on 8 December 2014
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1994
Legal charge
Delivered: 15 February 1994
Status: Satisfied on 8 December 2014
Persons entitled: Tsb Bank PLC
Description: Land and buildings at home farm wyddial hertfordshire t/n…
28 May 1993
Legal mortgage
Delivered: 3 June 1993
Status: Satisfied on 8 December 2014
Persons entitled: Hill Samuel Bank Limited
Description: Land and buildings at home farm wyddial hertfordshire title…
3 May 1992
Legal charge
Delivered: 14 May 1992
Status: Satisfied on 8 December 2014
Persons entitled: Tsb Bank PLC
Description: Land and buildings at home farm wyddial buntingford herts…
4 July 1991
Legal charge
Delivered: 10 July 1991
Status: Satisfied on 8 December 2014
Persons entitled: Tsb Bank PLC.
Description: 21.432 acres of freehold land at wyddial bury. Buntingford…
16 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Satisfied on 8 December 2014
Persons entitled: Hill Samuel Bank Limited
Description: Home farmhouse, nos 1 and 5 rose cottages and land and…
29 June 1989
Mortgage debenture & guarantee
Delivered: 3 July 1989
Status: Satisfied on 8 December 2014
Persons entitled: Tsb Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…
22 February 1985
Charge on cattle
Delivered: 26 February 1985
Status: Satisfied on 23 February 1989
Persons entitled: Interfirst Bank Dallas.
Description: All the cattle together with all progeny thereof but…
22 March 1984
Debenture
Delivered: 27 March 1984
Status: Satisfied on 20 July 1992
Persons entitled: First National Bank of Minneapolis
Description: Monies debts & claims including compensation stocks shares…
6 February 1981
Charge
Delivered: 20 February 1981
Status: Satisfied on 23 February 1989
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: The company's interest under two leases both dated 6TH feb…
21 April 1980
Debenture
Delivered: 2 May 1980
Status: Satisfied on 23 February 1989
Persons entitled: Allied Irish Banks Limited
Description: L/H wyddial bury farm, wyddial, buntingford, herts…
4 August 1969
Charge
Delivered: 14 August 1969
Status: Satisfied on 8 December 2014
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…