Company NameMurray Hogg Limited
Company StatusActive
Company Number01159333
CategoryPrivate Limited Company
Incorporation Date6 February 1974(50 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Hogg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Melmerby
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameMr James Murray Hogg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Farm
Cramlington
NE23 7JG
Director NameDr Jennifer Murray Hogg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address81 Newlands Road
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NU
Director NameMrs Alyson Mary Summerhill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Kingsway
Tynemouth
Tyne & Wear
NE30 2LY
Director NameMrs Joanne Topping
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleBanqueting Coordinator
Country of ResidenceEngland
Correspondence Address21 Brackenpeth Mews
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RS
Director NameMr Colin James Hogg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lane
North Gosforth
Newcastle Upon Tyne
NE3 5HE
Director NameMr Paul Hogg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane
North Gosforth
Newcastle Upon Tyne
NE3 5HE
Secretary NameMrs Alyson Mary Summerhill
StatusCurrent
Appointed27 October 2023(49 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSandy Lane
North Gosforth
Newcastle Upon Tyne
NE3 5HE
Director NameMr James Norman Hogg
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2002)
RoleHaulier
Correspondence Address76 Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Director NameMr Colin Appleby Hogg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 5 months after company formation)
Appointment Duration27 years (resigned 19 July 2018)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressPenny Lea
Birney Hill
Newcastle Upon Tyne
Tyne & Wear
NE15 0AD
Director NameMr John Murray Hogg
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 December 2018)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressThe Helm Farm
Felton
Morpeth
Northumberland
NE61 3ER
Secretary NameMrs Moira Ann Hogg
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 3 months (resigned 26 October 2023)
RoleCompany Director
Correspondence AddressThe Helm Farm
Felton
Morpeth
Northumberland
NE61 3ER
Director NameMrs Deborah Anne Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(24 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Volunteer Hotel Cross Street
Sale
Cheshire
M33 7HJ

Contact

Websitemurrayhogg.co.uk
Email address[email protected]
Telephone0191 2364211
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSandy Lane
North Gosforth
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£10,366,722
Net Worth£1,716,807
Cash£2,762
Current Liabilities£2,253,612

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

28 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 April 1994Delivered on: 5 May 1994
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Termination of appointment of Moira Ann Hogg as a secretary on 26 October 2023 (1 page)
8 November 2023Appointment of Mrs Alyson Mary Summerhill as a secretary on 27 October 2023 (2 pages)
15 September 2023Full accounts made up to 31 March 2023 (33 pages)
1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (32 pages)
4 September 2022Director's details changed for Mr Paul Hogg on 1 September 2022 (2 pages)
29 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (32 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 September 2020Full accounts made up to 31 March 2020 (33 pages)
22 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
6 April 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 750
(4 pages)
30 March 2020Termination of appointment of Deborah Anne Scott as a director on 27 March 2020 (1 page)
20 March 2020Purchase of own shares. (3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 March 2019 (34 pages)
6 March 2019Termination of appointment of John Murray Hogg as a director on 1 December 2018 (1 page)
6 August 2018Full accounts made up to 31 March 2018 (36 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Colin Appleby Hogg as a director on 19 July 2018 (1 page)
20 November 2017Director's details changed for Mr Colin James Hogg on 17 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Colin James Hogg on 17 November 2017 (2 pages)
21 July 2017Full accounts made up to 31 March 2017 (27 pages)
21 July 2017Full accounts made up to 31 March 2017 (27 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2016Full accounts made up to 31 March 2016 (26 pages)
27 July 2016Full accounts made up to 31 March 2016 (26 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 June 2016Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
23 June 2016Director's details changed for Mr Colin James Hogg on 26 May 2016 (2 pages)
23 June 2016Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
23 June 2016Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
23 June 2016Director's details changed for Mr Colin James Hogg on 26 May 2016 (2 pages)
23 June 2016Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 900
(14 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 900
(14 pages)
28 July 2015Accounts for a medium company made up to 31 March 2015 (28 pages)
28 July 2015Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages)
28 July 2015Accounts for a medium company made up to 31 March 2015 (28 pages)
28 July 2015Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages)
28 July 2015Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages)
6 August 2014Accounts for a medium company made up to 31 March 2014 (28 pages)
6 August 2014Accounts for a medium company made up to 31 March 2014 (28 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 900
(14 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 900
(14 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
18 July 2013Accounts for a medium company made up to 31 March 2013 (28 pages)
18 July 2013Accounts for a medium company made up to 31 March 2013 (28 pages)
3 July 2013Registration of charge 011593330002 (11 pages)
3 July 2013Registration of charge 011593330002 (11 pages)
3 July 2013Registration of charge 011593330003 (12 pages)
3 July 2013Registration of charge 011593330003 (12 pages)
28 August 2012Accounts for a medium company made up to 31 March 2012 (27 pages)
28 August 2012Accounts for a medium company made up to 31 March 2012 (27 pages)
25 July 2012Register(s) moved to registered office address (1 page)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (15 pages)
25 July 2012Register(s) moved to registered office address (1 page)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (15 pages)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
8 March 2012Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register inspection address has been changed (1 page)
23 December 2011Accounts for a medium company made up to 31 March 2011 (27 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (27 pages)
21 July 2011Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages)
21 July 2011Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
21 July 2011Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
2 December 2010Accounts for a medium company made up to 31 March 2010 (27 pages)
2 December 2010Accounts for a medium company made up to 31 March 2010 (27 pages)
2 August 2010Director's details changed for Joanne Topping on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Paul Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Deborah Anne Scott on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Joanne Topping on 19 July 2010 (2 pages)
2 August 2010Director's details changed for James Murray Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Colin James Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for James Murray Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for David Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Deborah Anne Scott on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Alyson Mary Summerhill on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Colin Appleby Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Jennifer Murray Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Jennifer Murray Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for David Hogg on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
2 August 2010Director's details changed for Mr John Murray Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Alyson Mary Summerhill on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Paul Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Colin James Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Colin Appleby Hogg on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Murray Hogg on 19 July 2010 (2 pages)
6 January 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
6 January 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
22 July 2009Return made up to 19/07/09; full list of members (8 pages)
22 July 2009Return made up to 19/07/09; full list of members (8 pages)
29 July 2008Return made up to 19/07/08; full list of members (8 pages)
29 July 2008Return made up to 19/07/08; full list of members (8 pages)
11 July 2008Accounts for a medium company made up to 31 March 2008 (26 pages)
11 July 2008Accounts for a medium company made up to 31 March 2008 (26 pages)
19 September 2007Accounts for a medium company made up to 31 March 2007 (26 pages)
19 September 2007Accounts for a medium company made up to 31 March 2007 (26 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 19/07/07; full list of members (5 pages)
9 August 2007Return made up to 19/07/07; full list of members (5 pages)
17 November 2006Accounts for a medium company made up to 31 March 2006 (27 pages)
17 November 2006Accounts for a medium company made up to 31 March 2006 (27 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 19/07/06; full list of members (5 pages)
7 August 2006Return made up to 19/07/06; full list of members (5 pages)
27 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
27 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
9 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
13 August 2003Return made up to 19/07/03; full list of members (13 pages)
13 August 2003Return made up to 19/07/03; full list of members (13 pages)
22 July 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
22 July 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
20 September 2002Full accounts made up to 31 March 2002 (20 pages)
20 September 2002Full accounts made up to 31 March 2002 (20 pages)
5 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 August 2002Director resigned (1 page)
5 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 August 2002Director resigned (1 page)
16 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
8 August 2001Return made up to 19/07/01; full list of members (11 pages)
8 August 2001Return made up to 19/07/01; full list of members (11 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
6 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
11 August 2000Return made up to 19/07/00; full list of members (11 pages)
11 August 2000Return made up to 19/07/00; full list of members (11 pages)
23 August 1999Return made up to 19/07/99; full list of members (11 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Return made up to 19/07/99; full list of members (11 pages)
13 August 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
13 August 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (4 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (4 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (4 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (4 pages)
4 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 302/601 (4 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 302/601 (4 pages)
26 August 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
26 August 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
26 July 1998Return made up to 19/07/98; full list of members (10 pages)
26 July 1998Return made up to 19/07/98; full list of members (10 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
7 August 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
7 August 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
6 August 1997Return made up to 19/07/97; full list of members (6 pages)
6 August 1997Return made up to 19/07/97; full list of members (6 pages)
8 August 1996Return made up to 19/07/96; full list of members (6 pages)
8 August 1996Return made up to 19/07/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (12 pages)
25 July 1995Return made up to 19/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
2 June 1986Accounts for a small company made up to 31 March 1986 (6 pages)
6 February 1974Certificate of incorporation (1 page)
6 February 1974Certificate of incorporation (1 page)