Back Lane
Misson
Doncaster
DN10 6DT
Director Name | Mr Kenneth John Ashley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years after company formation) |
Appointment Duration | 8 years, 10 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 William Sydny Edwards |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | Ponsongath Farm Coverack Helston Cornwall TR12 6SQ |
Director Name | Mr John Reginald Lawrence |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Engineer |
Correspondence Address | Trevithian Cottage Lanarth St Keverne Helston Cornwall TR12 6RG |
Director Name | Mr Jonathan Henry Silley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years after company formation) |
Appointment Duration | 10 years, 1 month (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 | 30 November 1991(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(22 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(22 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(23 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 |
Director Name | Robert Jonathan Croft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wallbury Lodge Dell Lane Little Hallingbury Hertfordshire CM22 7SQ |
Website | victormarine.com |
---|
Registered Address | Apex Offices Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
100k at £1 | Samuel Hodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,440 |
Cash | £342,548 |
Current Liabilities | £1,410,048 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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. See the mortgage charge document for full details. 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 |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
15 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 January 2022 | Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Offices Water Vole Way Doncaster DN4 5JP on 27 January 2022 (1 page) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 October 2021 | Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 (1 page) |
19 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 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) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 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) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
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 2 in full (4 pages) |
24 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Registration of charge 013411870003, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 013411870003, created on 31 March 2015 (28 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
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) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
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) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 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) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Auditor's resignation (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (15 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (15 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
4 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (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 | Director resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
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) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 March 2005 | Company name changed hodge separators LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed hodge separators LIMITED\certificate issued on 01/03/05 (2 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
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) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (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 (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) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (9 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (9 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
20 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 May 1998 | £ nc 25000/100000 25/03/98 (1 page) |
6 May 1998 | Ad 31/03/98--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Particulars of contract relating to shares (3 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Particulars of contract relating to shares (3 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ nc 25000/100000 25/03/98 (1 page) |
6 May 1998 | Ad 31/03/98--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 November 1977 | Certificate of incorporation (1 page) |
29 November 1977 | Certificate of incorporation (1 page) |