Back Lane
Misson
Doncaster
DN10 6DT
Director Name | Mrs Felicity Anne Cooke |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 1993) |
Role | Housewife |
Correspondence Address | Turtle Farm Much Hadham Herts Sg10 |
Director Name | John David Cooke |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Engineer |
Correspondence Address | Turtle Farm Much Hadham Hertfordshire SG10 6EP |
Director Name | Christopher Robin Herring |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 August 2001) |
Role | Engineer |
Correspondence Address | 252 Felmongers Harlow Essex CM20 3DR |
Secretary Name | Mrs Felicity Anne Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Turtle Farm Much Hadham Herts Sg10 |
Director Name | Mr Kenneth John Ashley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr Jonathan Henry Silley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oudle House Much Hadham Hertfordshire SG10 6BT |
Secretary Name | Mr Kenneth John Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr David James Croarkin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 May 2005) |
Role | Sales Executive |
Correspondence Address | 14 Marlowe Close Stevenage Hertfordshire SG2 0JJ |
Director Name | Mr John Charles Thomas Mattocks |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2001) |
Role | Chartered Engineer |
Correspondence Address | 46 Castellan Avenue Gidea Park Romford Essex RM2 6EJ |
Director Name | Mr Ian William Vernon |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2001) |
Role | Company Executive |
Correspondence Address | 93 Musley Hill Ware Hertfordshire SG12 7NQ |
Director Name | Mr Jonathan Charles Thompson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bullace House St Katharines Green Little Bardfield Essex CM7 4TZ |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(38 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(38 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2006) |
Role | Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE |
Website | teknequip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 439761 |
Telephone region | Bishops Stortford |
Registered Address | Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | Samuel Hodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £880,070 |
Cash | £392,073 |
Current Liabilities | £901,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2003 | Delivered on: 20 May 2003 Satisfied on: 24 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings at the junction of horsecroft road and harolds road the pinnacles harlow in the district of harlow and the county of essex t/n EX487297. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 2003 | Delivered on: 10 April 2003 Satisfied on: 24 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
25 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 April 2003 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details. Fully Satisfied |
14 November 1979 | Delivered on: 15 November 1979 Satisfied on: 12 May 1993 Persons entitled: Forward Trust Limited Classification: Deed of covenants dated Secured details: £11,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 14TH november 1979. Particulars: All policies and contracts of insurance benefits, and monies to be earned. Fully Satisfied |
2 November 1977 | Delivered on: 8 November 1977 Satisfied on: 12 May 1993 Persons entitled: Cleveland Guaranty Limited Classification: Specific charge Secured details: £5,683 and agreed interest of £824.12. Particulars: 1 reconditoned and re-automated auto ward plug board capston lathe serial no 26 1899. Fully Satisfied |
21 January 1977 | Delivered on: 27 January 1977 Satisfied on: 20 April 1993 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: Undertaking and all property and assets property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge. Fully Satisfied |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
26 June 2018 | Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 September 2016 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
1 September 2016 | Audited abridged accounts made up to 31 March 2016 (12 pages) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
24 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Registration of charge 007092520007, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 007092520007, created on 31 March 2015 (28 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Auditor's resignation (1 page) |
20 July 2011 | Accounts made up to 31 March 2011 (15 pages) |
20 July 2011 | Accounts made up to 31 March 2011 (15 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts made up to 31 March 2010 (12 pages) |
11 August 2010 | Accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts made up to 31 March 2009 (12 pages) |
7 December 2009 | Accounts made up to 31 March 2009 (12 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 September 2008 | Accounts made up to 31 March 2008 (12 pages) |
9 September 2008 | Accounts made up to 31 March 2008 (12 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (13 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members
|
10 June 2005 | Return made up to 05/06/05; full list of members
|
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
11 September 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
6 December 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Memorandum and Articles of Association (6 pages) |
9 October 2000 | Memorandum and Articles of Association (6 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
29 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
29 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
1 July 1999 | Return made up to 05/06/99; no change of members
|
1 July 1999 | Return made up to 05/06/99; no change of members
|
27 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
27 November 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
6 May 1998 | £ nc 5000/250000 25/03/98 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Particulars of contract relating to shares (3 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Ad 31/03/98--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
6 May 1998 | £ nc 5000/250000 25/03/98 (1 page) |
6 May 1998 | Particulars of contract relating to shares (3 pages) |
6 May 1998 | Resolutions
|
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
29 June 1997 | Return made up to 05/06/97; full list of members
|
29 June 1997 | Return made up to 05/06/97; full list of members
|
1 October 1996 | Accounts for a medium company made up to 30 March 1996 (12 pages) |
1 October 1996 | Accounts for a medium company made up to 30 March 1996 (12 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members
|
20 June 1996 | Return made up to 05/06/96; full list of members
|
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
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) |
14 June 1995 | Return made up to 05/06/95; no change of members
|
14 June 1995 | Return made up to 05/06/95; no change of members
|
29 November 1961 | Certificate of incorporation (1 page) |
29 November 1961 | Certificate of incorporation (1 page) |