Company NameSmith Hogg & Company Limited
DirectorsNigel Robert Laurence Hogg and Elizabeth Royda Sinclair Hogg
Company StatusActive
Company Number00179984
CategoryPrivate Limited Company
Incorporation Date27 February 1922(102 years, 2 months ago)
Previous NameSmith, Hogg & Company (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Robert Laurence Hogg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(68 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressThe Riggs Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Secretary NameMr Nigel Robert Laurence Hogg
NationalityBritish
StatusCurrent
Appointed14 December 1990(68 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riggs Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameMrs Elizabeth Royda Sinclair Hogg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(84 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riggs
Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NamePeter Laurence Hogg
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(68 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleChartered Shipbroker
Correspondence AddressRosemount
Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameWilliam Howley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(68 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 December 1998)
RoleShipbroker
Correspondence Address158 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Director NameMr John Michael Knight
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(68 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Coach House Mews
Normanby
Middlesbrough
Cleveland
TS6 0HE

Location

Registered AddressThe Riggs
Cresswell Road
Hartlepool
Co Durham
TS26 0EG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Shareholders

390 at £1Lucy Elizabeth Hogg
5.57%
Ordinary
390 at £1Sophie Royda Johnson
5.57%
Ordinary
3.1k at £1Elizabeth Royda Sinclair Hogg
44.43%
Ordinary
3.1k at £1Nigel Robert Laurence Hogg
44.43%
Ordinary

Financials

Year2014
Net Worth£347,140
Current Liabilities£1,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

30 December 1988Delivered 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 1984Delivered 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 1977Delivered 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 1987Delivered 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

Filing History

23 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 7,002
(6 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 7,002
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,002
(5 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,002
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,002
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,002
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
13 October 2010Company name changed smith, hogg & company (holdings) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
13 October 2010Company name changed smith, hogg & company (holdings) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Nigel Robert Laurence Hogg on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Elizabeth Royda Sinclair Hogg on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Elizabeth Royda Sinclair Hogg on 19 October 2009 (2 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Nigel Robert Laurence Hogg on 19 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2008Return made up to 19/10/08; full list of members (4 pages)
4 November 2008Return made up to 19/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 19/10/07; no change of members (5 pages)
19 November 2007Return made up to 19/10/07; no change of members (5 pages)
24 July 2007Registered office changed on 24/07/07 from: 6 scarborough street hartlepool cleveland TS24 7DA (1 page)
24 July 2007Registered office changed on 24/07/07 from: 6 scarborough street hartlepool cleveland TS24 7DA (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
30 April 2004£ ic 9002/7002 05/04/04 £ sr 2000@1=2000 (1 page)
30 April 2004£ ic 9002/7002 05/04/04 £ sr 2000@1=2000 (1 page)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 19/10/03; full list of members (8 pages)
11 November 2003Return made up to 19/10/03; full list of members (8 pages)
12 September 2003£ ic 16005/9102 18/08/03 £ sr 6903@1=6903 (1 page)
12 September 2003£ ic 16005/9102 18/08/03 £ sr 6903@1=6903 (1 page)
12 September 2003£ ic 9102/9002 19/08/03 £ sr 100@1=100 (1 page)
12 September 2003£ ic 9102/9002 19/08/03 £ sr 100@1=100 (1 page)
1 April 2003Company name changed smith,hogg & company LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed smith,hogg & company LIMITED\certificate issued on 01/04/03 (2 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Return made up to 19/10/02; full list of members (8 pages)
27 October 2002Return made up to 19/10/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 19/10/00; full list of members (8 pages)
16 November 2000Return made up to 19/10/00; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (11 pages)
29 October 1999Return made up to 19/10/99; full list of members (11 pages)
2 September 1999£ ic 17380/16005 04/08/99 £ sr 1375@1=1375 (1 page)
2 September 1999£ ic 17380/16005 04/08/99 £ sr 1375@1=1375 (1 page)
14 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 April 1999£ ic 22000/17380 15/03/99 £ sr 4620@1=4620 (1 page)
21 April 1999£ ic 22000/17380 15/03/99 £ sr 4620@1=4620 (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
9 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 19/10/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 19/10/98; no change of members (4 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
5 November 1997Return made up to 19/10/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Return made up to 19/10/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Return made up to 19/10/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1995Return made up to 19/10/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Return made up to 19/10/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)