Company NameJ. And E. Hogg Limited
Company StatusActive
Company Number00514891
CategoryPrivate Limited Company
Incorporation Date3 January 1953(71 years, 4 months ago)
Previous NameRoma O'Connor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Anshul Saini
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(65 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameMr Sachin Tammewar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(65 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameMr Gowardhan Kotra
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(68 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameJohn Hogg
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2000)
RolePharmacist
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameElisabeth Hogg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Secretary NameElisabeth Hogg
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years after company formation)
Appointment Duration10 years (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Secretary NameRobert William Tunstall
NationalityBritish
StatusResigned
Appointed19 January 2001(48 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Green House
Thoralby
Leyburn
North Yorkshire
DL8 3SZ
Director NameAngus George Robertson Carmichael
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(50 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRook Hill
Bainbridge
Leyburn
North Yorkshire
DL8 3EE
Secretary NameMr Martin Alan Fleming
StatusResigned
Appointed03 August 2012(59 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMr Inderpal Singh Bajwa
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Secretary NameMrs Kulvir Kaur Gossal
StatusResigned
Appointed01 December 2015(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2018)
RoleCompany Director
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameMr Gowardhan Kotra
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(65 years, 1 month after company formation)
Appointment Duration2 months (resigned 18 March 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX
Director NameMr Yashwant Kumar Koorakula
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(65 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLondon House Market Place
Hawes
North Yorkshire
DL8 3QX

Location

Registered AddressLondon House
Market Place
Hawes
North Yorkshire
DL8 3QX
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Shareholders

2.5k at £1Inderpal Bajwa & Kulvir Gossal
100.00%
Ordinary

Financials

Year2014
Net Worth£149,523
Cash£75,445
Current Liabilities£58,647

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 21 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 February 2020Delivered on: 18 February 2020
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability ofthe company by virtue of any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goodsor services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill andunpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rightspertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
1 November 2017Delivered on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property, meaning. (A) all present and future copyrights, patents, designs, trademarks, service marks,. Brand names, inventions, design rights, know-how, formulas, confidential. Information, trade secrets, computer software programs, computer systems -and. All other intellectual property rights whatsoever without any limitation, whether. Registered or unregistered, in all or any part of the world in which the company is. Legally, beneficially or otherwise interested;. (B) the benefit of any pending applications for the same and all benefits deriving. Therefrom and thereunder including but not limited to royalties, fees, profit. Sharing agreements and income arising therefrom and all licences in respect of or. Relating to any intellectual property rights, whether such licences are granted to. The company or granted by the company;.
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property known as j & e hogg, market place, hawes DL8 3QX and registered at hm land registry under title number NYK429626.
Outstanding
18 May 2016Delivered on: 23 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All of the leasehold property known as j & e hogg, market place, hawes, north yorkshire DL8 3QX and registered at hm land registry under title number NYK429626.
Outstanding
9 April 1976Delivered on: 23 April 1976
Satisfied on: 23 November 2015
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 February 2020Registration of charge 005148910005, created on 9 February 2020 (21 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 September 2018Satisfaction of charge 005148910004 in full (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
20 August 2018Notification of a person with significant control statement (2 pages)
18 March 2018Termination of appointment of Gowardhan Kotra as a director on 18 March 2018 (1 page)
9 March 2018Satisfaction of charge 005148910002 in full (1 page)
9 March 2018Satisfaction of charge 005148910003 in full (1 page)
17 January 2018Termination of appointment of Inderpal Singh Bajwa as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Gowardhan Kotra as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Anshul Saini as a director on 17 January 2018 (2 pages)
17 January 2018Cessation of Inderpal Singh Bajwa as a person with significant control on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Yashwant Kumar Koorakula as a director on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 January 2018Termination of appointment of Kulvir Kaur Gossal as a secretary on 17 January 2018 (1 page)
17 January 2018Appointment of Mr Sachin Tammewar as a director on 17 January 2018 (2 pages)
7 November 2017Registration of charge 005148910004, created on 1 November 2017 (42 pages)
7 November 2017Registration of charge 005148910004, created on 1 November 2017 (42 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Previous accounting period shortened from 29 February 2016 to 30 November 2015 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Previous accounting period shortened from 29 February 2016 to 30 November 2015 (1 page)
23 May 2016Registration of charge 005148910002, created on 18 May 2016 (24 pages)
23 May 2016Registration of charge 005148910003, created on 18 May 2016 (29 pages)
23 May 2016Registration of charge 005148910002, created on 18 May 2016 (24 pages)
23 May 2016Registration of charge 005148910003, created on 18 May 2016 (29 pages)
9 January 2016Registered office address changed from 11 Woodside Road Walsall WS5 3LS England to London House Market Place Hawes North Yorkshire DL8 3QX on 9 January 2016 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,455
(3 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,455
(3 pages)
9 January 2016Appointment of Mrs Kulvir Kaur Gossal as a secretary on 1 December 2015 (2 pages)
9 January 2016Appointment of Mrs Kulvir Kaur Gossal as a secretary on 1 December 2015 (2 pages)
9 January 2016Registered office address changed from 11 Woodside Road Walsall WS5 3LS England to London House Market Place Hawes North Yorkshire DL8 3QX on 9 January 2016 (1 page)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 December 2015Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page)
2 December 2015Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Martin Alan Fleming as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page)
2 December 2015Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages)
2 December 2015Registered office address changed from C/O O'reilly, Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to 11 Woodside Road Walsall WS5 3LS on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Inderpal Singh Bajwa as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Elisabeth Hogg as a director on 1 December 2015 (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,455
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,455
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 January 2014Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from London House, Market Place Hawes North Yorkshire DL8 3QX on 9 January 2014 (1 page)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,455
(4 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2,455
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 August 2012Appointment of Mr Martin Alan Fleming as a secretary (2 pages)
8 August 2012Appointment of Mr Martin Alan Fleming as a secretary (2 pages)
8 August 2012Termination of appointment of Robert Tunstall as a secretary (1 page)
8 August 2012Termination of appointment of Robert Tunstall as a secretary (1 page)
7 August 2012Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
7 August 2012Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
15 June 2012Termination of appointment of Angus Carmichael as a director (1 page)
15 June 2012Termination of appointment of Angus Carmichael as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 January 2010Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Angus George Robertson Carmichael on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Elisabeth Hogg on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: market pl. Hawes yorks DL8 3QX (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: market pl. Hawes yorks DL8 3QX (1 page)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
25 June 2003Total exemption full accounts made up to 28 February 2003 (28 pages)
25 June 2003Total exemption full accounts made up to 28 February 2003 (28 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2001Full accounts made up to 28 February 2001 (13 pages)
15 May 2001Full accounts made up to 28 February 2001 (13 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 2000Full accounts made up to 29 February 2000 (13 pages)
19 December 2000Full accounts made up to 29 February 2000 (13 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 28 February 1999 (13 pages)
3 December 1999Full accounts made up to 28 February 1999 (13 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 November 1998Full accounts made up to 28 February 1998 (12 pages)
26 November 1998Full accounts made up to 28 February 1998 (12 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Full accounts made up to 28 February 1997 (13 pages)
4 January 1998Full accounts made up to 28 February 1997 (13 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Full accounts made up to 29 February 1996 (12 pages)
22 December 1996Full accounts made up to 29 February 1996 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Full accounts made up to 28 February 1995 (12 pages)
11 January 1996Full accounts made up to 28 February 1995 (12 pages)
3 January 1953Incorporation (16 pages)
3 January 1953Incorporation (16 pages)