Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director Name | Mr James Murray Hogg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Farm Cramlington NE23 7JG |
Director Name | Dr Jennifer Murray Hogg |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 81 Newlands Road High West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3NU |
Director Name | Mrs Alyson Mary Summerhill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Kingsway Tynemouth Tyne & Wear NE30 2LY |
Director Name | Mrs Joanne Topping |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Banqueting Coordinator |
Country of Residence | England |
Correspondence Address | 21 Brackenpeth Mews Newcastle Great Park Newcastle Upon Tyne NE3 5RS |
Director Name | Mr Colin James Hogg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lane North Gosforth Newcastle Upon Tyne NE3 5HE |
Director Name | Mr Paul Hogg |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane North Gosforth Newcastle Upon Tyne NE3 5HE |
Secretary Name | Mrs Alyson Mary Summerhill |
---|---|
Status | Current |
Appointed | 27 October 2023(49 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Sandy Lane North Gosforth Newcastle Upon Tyne NE3 5HE |
Director Name | Mr James Norman Hogg |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2002) |
Role | Haulier |
Correspondence Address | 76 Regent Farm Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3HD |
Director Name | Mr Colin Appleby Hogg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 19 July 2018) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Penny Lea Birney Hill Newcastle Upon Tyne Tyne & Wear NE15 0AD |
Director Name | Mr John Murray Hogg |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 December 2018) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | The Helm Farm Felton Morpeth Northumberland NE61 3ER |
Secretary Name | Mrs Moira Ann Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | The Helm Farm Felton Morpeth Northumberland NE61 3ER |
Director Name | Mrs Deborah Anne Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Volunteer Hotel Cross Street Sale Cheshire M33 7HJ |
Website | murrayhogg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2364211 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sandy Lane North Gosforth Newcastle Upon Tyne NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,366,722 |
Net Worth | £1,716,807 |
Cash | £2,762 |
Current Liabilities | £2,253,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 June 2013 | Delivered 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 2013 | Delivered 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 1994 | Delivered 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 |
8 November 2023 | Termination of appointment of Moira Ann Hogg as a secretary on 26 October 2023 (1 page) |
---|---|
8 November 2023 | Appointment of Mrs Alyson Mary Summerhill as a secretary on 27 October 2023 (2 pages) |
15 September 2023 | Full accounts made up to 31 March 2023 (33 pages) |
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (32 pages) |
4 September 2022 | Director's details changed for Mr Paul Hogg on 1 September 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (32 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
30 March 2020 | Termination of appointment of Deborah Anne Scott as a director on 27 March 2020 (1 page) |
20 March 2020 | Purchase of own shares. (3 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 March 2019 (34 pages) |
6 March 2019 | Termination of appointment of John Murray Hogg as a director on 1 December 2018 (1 page) |
6 August 2018 | Full accounts made up to 31 March 2018 (36 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Colin Appleby Hogg as a director on 19 July 2018 (1 page) |
20 November 2017 | Director's details changed for Mr Colin James Hogg on 17 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Colin James Hogg on 17 November 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 June 2016 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
23 June 2016 | Director's details changed for Mr Colin James Hogg on 26 May 2016 (2 pages) |
23 June 2016 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
23 June 2016 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
23 June 2016 | Director's details changed for Mr Colin James Hogg on 26 May 2016 (2 pages) |
23 June 2016 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Accounts for a medium company made up to 31 March 2015 (28 pages) |
28 July 2015 | Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages) |
28 July 2015 | Accounts for a medium company made up to 31 March 2015 (28 pages) |
28 July 2015 | Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Deborah Anne Scott on 1 March 2015 (2 pages) |
6 August 2014 | Accounts for a medium company made up to 31 March 2014 (28 pages) |
6 August 2014 | Accounts for a medium company made up to 31 March 2014 (28 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a medium company made up to 31 March 2013 (28 pages) |
18 July 2013 | Accounts for a medium company made up to 31 March 2013 (28 pages) |
3 July 2013 | Registration of charge 011593330002 (11 pages) |
3 July 2013 | Registration of charge 011593330002 (11 pages) |
3 July 2013 | Registration of charge 011593330003 (12 pages) |
3 July 2013 | Registration of charge 011593330003 (12 pages) |
28 August 2012 | Accounts for a medium company made up to 31 March 2012 (27 pages) |
28 August 2012 | Accounts for a medium company made up to 31 March 2012 (27 pages) |
25 July 2012 | Register(s) moved to registered office address (1 page) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (15 pages) |
25 July 2012 | Register(s) moved to registered office address (1 page) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (15 pages) |
8 March 2012 | Register inspection address has been changed (1 page) |
8 March 2012 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
8 March 2012 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Register inspection address has been changed (1 page) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (27 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (27 pages) |
21 July 2011 | Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Director's details changed for Mrs Deborah Anne Scott on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
2 December 2010 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
2 December 2010 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
2 August 2010 | Director's details changed for Joanne Topping on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Anne Scott on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Joanne Topping on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Murray Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Colin James Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Murray Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Anne Scott on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alyson Mary Summerhill on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Colin Appleby Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Jennifer Murray Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Jennifer Murray Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Director's details changed for Mr John Murray Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alyson Mary Summerhill on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Colin James Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Colin Appleby Hogg on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Murray Hogg on 19 July 2010 (2 pages) |
6 January 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
6 January 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (8 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (8 pages) |
11 July 2008 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
11 July 2008 | Accounts for a medium company made up to 31 March 2008 (26 pages) |
19 September 2007 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
19 September 2007 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
17 November 2006 | Accounts for a medium company made up to 31 March 2006 (27 pages) |
17 November 2006 | Accounts for a medium company made up to 31 March 2006 (27 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 19/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (5 pages) |
27 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
27 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
22 July 2005 | Return made up to 19/07/05; full list of members
|
22 July 2005 | Return made up to 19/07/05; full list of members
|
11 August 2004 | Return made up to 19/07/04; full list of members
|
11 August 2004 | Return made up to 19/07/04; full list of members
|
9 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
9 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (13 pages) |
22 July 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
22 July 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 19/07/02; full list of members
|
5 August 2002 | Director resigned (1 page) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (11 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (11 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (11 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (11 pages) |
23 August 1999 | Return made up to 19/07/99; full list of members (11 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 19/07/99; full list of members (11 pages) |
13 August 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
13 August 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (4 pages) |
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (4 pages) |
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (4 pages) |
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (4 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 302/601 (4 pages) |
4 May 1999 | Ad 04/03/99--------- £ si 299@1=299 £ ic 302/601 (4 pages) |
26 August 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
26 August 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
26 July 1998 | Return made up to 19/07/98; full list of members (10 pages) |
26 July 1998 | Return made up to 19/07/98; full list of members (10 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
7 August 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
7 August 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
2 June 1986 | Accounts for a small company made up to 31 March 1986 (6 pages) |
6 February 1974 | Certificate of incorporation (1 page) |
6 February 1974 | Certificate of incorporation (1 page) |