Company NameHodges Haulage Ltd
DirectorCharles Neville Hodges
Company StatusActive
Company Number04708476
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCharles Neville Hodges
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address76 Highfields
South Cave
Brough
East Yorkshire
HU15 2AJ
Secretary NameDiane Ada Hodges
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address76 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address76 Highfields
South Cave
Brough
East Yorkshire
HU15 2AJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Shareholders

50 at £1Charles Neville Hodges
50.00%
Ordinary
50 at £1Diane Ada Hodges
50.00%
Ordinary

Financials

Year2014
Net Worth£1,189
Cash£20,005
Current Liabilities£21,447

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Charles Neville Hodges on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Charles Neville Hodges on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Secretary's change of particulars / diane hodges / 01/01/2009 (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / diane hodges / 01/01/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 April 2008Return made up to 24/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 April 2007Return made up to 24/03/07; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 81 church street north cave brough east yorkshire HU15 2LJ (1 page)
8 November 2006Registered office changed on 08/11/06 from: 81 church street north cave brough east yorkshire HU15 2LJ (1 page)
8 November 2006Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Registered office changed on 06/10/06 from: 44 nordham north cave east yorkshire HU15 2LT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 44 nordham north cave east yorkshire HU15 2LT (1 page)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
5 April 2005Return made up to 24/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 24/03/04; full list of members (6 pages)
19 April 2004Return made up to 24/03/04; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (2 pages)
27 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Registered office changed on 27/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (2 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
24 March 2003Incorporation (13 pages)
24 March 2003Incorporation (13 pages)