Hartlepool
Cleveland
TS26 0EG
Secretary Name | Mr Nigel Robert Laurence Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1990(68 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riggs Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Mrs Elizabeth Royda Sinclair Hogg |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(84 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riggs Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Peter Laurence Hogg |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(68 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Chartered Shipbroker |
Correspondence Address | Rosemount Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | William Howley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(68 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 December 1998) |
Role | Shipbroker |
Correspondence Address | 158 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Director Name | Mr John Michael Knight |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(68 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coach House Mews Normanby Middlesbrough Cleveland TS6 0HE |
Registered Address | The Riggs Cresswell Road Hartlepool Co Durham TS26 0EG |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
390 at £1 | Lucy Elizabeth Hogg 5.57% Ordinary |
---|---|
390 at £1 | Sophie Royda Johnson 5.57% Ordinary |
3.1k at £1 | Elizabeth Royda Sinclair Hogg 44.43% Ordinary |
3.1k at £1 | Nigel Robert Laurence Hogg 44.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,140 |
Current Liabilities | £1,670 |
Latest Accounts | 31 March 2023 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 2 November 2023 (4 months, 3 weeks from now) |
30 December 1988 | Delivered on: 17 January 1989 Satisfied on: 1 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at vivis lane pickering yorkshire. Fully Satisfied |
---|---|
22 November 1984 | Delivered on: 10 December 1984 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 1977 | Delivered on: 27 September 1977 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures fixed plant and machinery fixed and floating charge (see doc 75). Fully Satisfied |
15 September 1987 | Delivered on: 24 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 scarborough street hartlepool cleveland title no ce 3921. Outstanding |
21 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
---|---|
8 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
15 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Company name changed smith, hogg & company (holdings) LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed smith, hogg & company (holdings) LIMITED\certificate issued on 13/10/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Nigel Robert Laurence Hogg on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Elizabeth Royda Sinclair Hogg on 19 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Nigel Robert Laurence Hogg on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Elizabeth Royda Sinclair Hogg on 19 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (5 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 6 scarborough street hartlepool cleveland TS24 7DA (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 6 scarborough street hartlepool cleveland TS24 7DA (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
30 April 2004 | £ ic 9002/7002 05/04/04 £ sr [email protected]=2000 (1 page) |
30 April 2004 | £ ic 9002/7002 05/04/04 £ sr [email protected]=2000 (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
12 September 2003 | £ ic 9102/9002 19/08/03 £ sr [email protected]=100 (1 page) |
12 September 2003 | £ ic 16005/9102 18/08/03 £ sr [email protected]=6903 (1 page) |
12 September 2003 | £ ic 9102/9002 19/08/03 £ sr [email protected]=100 (1 page) |
12 September 2003 | £ ic 16005/9102 18/08/03 £ sr [email protected]=6903 (1 page) |
1 April 2003 | Company name changed smith,hogg & company LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed smith,hogg & company LIMITED\certificate issued on 01/04/03 (2 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Return made up to 19/10/01; full list of members
|
15 November 2001 | Return made up to 19/10/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (11 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (11 pages) |
2 September 1999 | £ ic 17380/16005 04/08/99 £ sr [email protected]=1375 (1 page) |
2 September 1999 | £ ic 17380/16005 04/08/99 £ sr [email protected]=1375 (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
21 April 1999 | £ ic 22000/17380 15/03/99 £ sr [email protected]=4620 (1 page) |
21 April 1999 | £ ic 22000/17380 15/03/99 £ sr [email protected]=4620 (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |