Company NameVehicle Movements (North East) Limited
Company StatusActive
Company Number02033322
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 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(11 years, 10 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(11 years, 10 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(11 years, 10 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(11 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Kingsway
Tynemouth
Tyne & Wear
NE30 2LY
Director NameJoanne Topping
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(11 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brackenpeth Mews
Newcastle Great Park
Newcastle Upon Tyne
Ne3
Director NameMr Colin James Hogg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(11 years, 10 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(11 years, 10 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(37 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
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
Appointed04 September 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 January 2002)
RoleHaulage Contractor
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
Appointed04 September 1991(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 19 July 2018)
RoleHaulage Contractor
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
Appointed04 September 1991(5 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 December 2018)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Helm Farm
Felton
Morpeth
Northumberland
NE61 3ER
Secretary NameMrs Moira Ann Hogg
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 2 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(11 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Voluteer 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

Shareholders

75 at £1Colin James Hogg
8.33%
Ordinary
75 at £1David Hogg
8.33%
Ordinary
75 at £1Joanne Topping
8.33%
Ordinary
75 at £1Paul Hogg
8.33%
Ordinary
150 at £1Alyson Mary Summerhill
16.67%
Ordinary
150 at £1Deborah Anne Scott
16.67%
Ordinary
150 at £1Dr Jennifer Murray Hogg
16.67%
Ordinary
150 at £1James Murray Hogg
16.67%
Ordinary

Financials

Year2014
Net Worth£1,874,452
Cash£514,551
Current Liabilities£488,003

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

31 May 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 August 1997Delivered on: 1 September 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: 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.
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 2023Accounts for a small company made up to 31 March 2023 (10 pages)
11 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 September 2022Director's details changed for Mr Paul Hogg on 1 September 2022 (2 pages)
4 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
4 September 2020Confirmation statement made on 4 September 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)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
6 March 2019Termination of appointment of John Murray Hogg as a director on 1 December 2018 (1 page)
17 September 2018Termination of appointment of Colin Appleby Hogg as a director on 19 July 2018 (1 page)
17 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
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)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Director's details changed for Mr Colin James Hogg on 2 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Colin James Hogg on 2 September 2016 (2 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(15 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(15 pages)
10 September 2015Director's details changed for Mrs Deborah Anne Scott on 1 June 2015 (2 pages)
10 September 2015Director's details changed for Mrs Deborah Anne Scott on 1 June 2015 (2 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (15 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (15 pages)
6 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 900
(15 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 900
(15 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 900
(15 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 June 2013Registration of charge 020333220002 (12 pages)
6 June 2013Registration of charge 020333220002 (12 pages)
10 September 2012Director's details changed for Mrs Deborah Anne Scott on 1 March 2012 (2 pages)
10 September 2012Director's details changed for Mrs Deborah Anne Scott on 1 March 2012 (2 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (15 pages)
10 September 2012Director's details changed for Mrs Deborah Anne Scott on 1 March 2012 (2 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (15 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Register(s) moved to registered inspection location (1 page)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
6 September 2011Director's details changed for Mrs Deborah Anne Scott on 1 March 2011 (2 pages)
6 September 2011Director's details changed for Mrs Deborah Anne Scott on 1 March 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
6 September 2011Director's details changed for Mrs Deborah Anne Scott on 1 March 2011 (2 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Joanne Topping on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
7 September 2010Director's details changed for Joanne Topping on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
7 September 2010Director's details changed for Joanne Topping on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 04/09/09; full list of members (8 pages)
9 September 2009Return made up to 04/09/09; full list of members (8 pages)
8 September 2008Return made up to 04/09/08; full list of members (8 pages)
8 September 2008Return made up to 04/09/08; full list of members (8 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 04/09/07; full list of members (5 pages)
12 September 2007Return made up to 04/09/07; full list of members (5 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 04/09/06; full list of members (5 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 04/09/06; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 04/09/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 04/09/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
27 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2002Return made up to 04/09/02; full list of members (13 pages)
16 September 2002Return made up to 04/09/02; full list of members (13 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
12 September 2001Return made up to 04/09/01; full list of members (11 pages)
12 September 2001Return made up to 04/09/01; full list of members (11 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 04/09/00; full list of members (11 pages)
11 September 2000Return made up to 04/09/00; full list of members (11 pages)
1 October 1999Return made up to 04/09/99; full list of members (11 pages)
1 October 1999Return made up to 04/09/99; full list of members (11 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
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 (3 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (3 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 302/601 (3 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (2 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 3/302 (2 pages)
4 May 1999Ad 04/03/99--------- £ si 299@1=299 £ ic 601/900 (3 pages)
4 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1998Return made up to 04/09/98; no change of members (8 pages)
11 September 1998Return made up to 04/09/98; no change of members (8 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 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)
5 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
5 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 September 1997Return made up to 04/09/97; full list of members (6 pages)
23 September 1997Return made up to 04/09/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
3 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
8 September 1996Return made up to 04/09/96; full list of members (6 pages)
8 September 1996Return made up to 04/09/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
6 September 1995Return made up to 04/09/95; full list of members (12 pages)
6 September 1995Return made up to 04/09/95; full list of members (12 pages)
2 July 1986Certificate of Incorporation (1 page)
2 July 1986Certificate of Incorporation (1 page)