Company NameLord Hodge Limited
DirectorMarcus Neil Hodge
Company StatusActive
Company Number00624126
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)
Previous NameHadfields (Bakers) Limited

Business Activity

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

Directors

Director NameMr Marcus Neil Hodge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2001(42 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld Barn
Lane Head Farm, Park Lane, Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NP
Director NameMrs Edith Hannah Hodge
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1994)
RoleHousewife
Correspondence Address20 Belmont Avenue
Calcutt
Knaresborough
North Yorkshire
HG5 8JH
Director NameThomas Alan Hodge
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2001)
RoleMaster Baker
Correspondence Address4 Riverside House
Williamson Close
Ripon
North Yorkshire
HG4 1AZ
Director NameMr Thomas Henry Michael Hodge
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 9 months after company formation)
Appointment Duration22 years (resigned 19 January 2013)
RoleMaster Baker
Correspondence Address15 Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Secretary NameMr Thomas Henry Michael Hodge
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 9 months after company formation)
Appointment Duration22 years (resigned 19 January 2013)
RoleMaster Baker
Correspondence Address15 Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMr Anthony Peter Hallinan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(57 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ

Contact

Websitehadfields-bakers.co.uk

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Marcus Neal Hodge
100.00%
Ordinary

Financials

Year2014
Net Worth£2,018,542
Cash£623,220
Current Liabilities£139,577

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

18 November 1965Delivered on: 2 December 1965
Persons entitled: Skipton Building Society

Classification: Mortgage
Secured details: £2750.
Particulars: 87 westbourne road and 2 broomfield road.
Outstanding

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with updates (5 pages)
5 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (5 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 October 2016Termination of appointment of Anthony Peter Hallinan as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Anthony Peter Hallinan as a director on 24 October 2016 (1 page)
18 October 2016Appointment of Mr Anthony Peter Hallinan as a director on 4 October 2016 (3 pages)
18 October 2016Appointment of Mr Anthony Peter Hallinan as a director on 4 October 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Registered office address changed from Factory Lane Milnesbridge Huddersfield West Yorkshire HD3 4LY to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Factory Lane Milnesbridge Huddersfield West Yorkshire HD3 4LY to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 May 2016 (1 page)
30 April 2016Change of name notice (2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Company name changed hadfields (bakers) LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
30 April 2016Company name changed hadfields (bakers) LIMITED\certificate issued on 30/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 March 2016Satisfaction of charge 1 in full (4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,000
(3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,000
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,000
(3 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,000
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Termination of appointment of Thomas Hodge as a director (1 page)
9 April 2013Termination of appointment of Thomas Hodge as a secretary (1 page)
9 April 2013Termination of appointment of Thomas Hodge as a director (1 page)
9 April 2013Termination of appointment of Thomas Hodge as a secretary (1 page)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page)
24 November 2009Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
20 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 28/10/04; full list of members (5 pages)
7 January 2005Return made up to 28/10/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004Return made up to 28/12/03; full list of members (6 pages)
15 January 2004Return made up to 28/12/03; full list of members (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Return made up to 28/12/01; full list of members (6 pages)
29 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 February 2001Registered office changed on 07/02/01 from: far flat head farm ripponden halifax west yorkshire HX6 4NX (1 page)
7 February 2001Registered office changed on 07/02/01 from: far flat head farm ripponden halifax west yorkshire HX6 4NX (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
9 January 1998Return made up to 28/12/97; full list of members (6 pages)
9 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
11 August 1996Registered office changed on 11/08/96 from: factory lane milnesbridge huddersfield west yorkshire HD3 4LY (1 page)
11 August 1996Registered office changed on 11/08/96 from: factory lane milnesbridge huddersfield west yorkshire HD3 4LY (1 page)
11 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 January 1996Director's particulars changed (1 page)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)