Company NameHocomm Limited
DirectorsPhilip Doye and Hazel Jayne Sagar
Company StatusActive
Company Number04832046
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameHallco 914 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFloors 2 & 3 Artemis House
Eboracum Way
York
YO31 7RE
Director NameMiss Hazel Jayne Sagar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFloors 2 & 3 Artemis House
Eboracum Way
York
YO31 7RE
Secretary NameMrs Ruth Patterson
StatusCurrent
Appointed17 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFloors 2 & 3 Artemis House
Eboracum Way
York
YO31 7RE
Director NameMr Dennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Moor House
Green Park Business Centre Goose
Lane Sutton On Forest
York
YO61 1ET
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre Goose
Lane Sutton On Forest
York
YO61 1ET
Secretary NameBrynmor Roberts
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre Goose
Lane Sutton On Forest
York
YO61 1ET
Director NameTracy Louise Barrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameMr Scott Antony Cattaneo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameMr Paul Lincoln Jenkins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Secretary NameMr Paul Lincoln Jenkins
StatusResigned
Appointed21 May 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitehocom-rubber.com

Location

Registered AddressFloor 3, Artemis House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

510 at £1Dennis Hoban
89.79%
Ordinary
25 at £1Brynmor Roberts
4.40%
Ordinary
25 at £1Colin Williams
4.40%
Ordinary
4 at £1Brynmor Roberts
0.70%
Ordinary A
4 at £1Colin Williams
0.70%
Ordinary A

Financials

Year2014
Turnover£134,663,000
Gross Profit£8,369,000
Net Worth£2,251,000
Cash£10,329,000
Current Liabilities£22,083,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 April 2024Registered office address changed from Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 11 April 2024 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (19 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
16 June 2023Secretary's details changed for Mrs Ruth Patterson on 16 February 2023 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (19 pages)
23 August 2022Appointment of Mrs Ruth Patterson as a secretary on 17 August 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 December 2021Director's details changed for Mr Phillip Doye on 20 December 2021 (2 pages)
24 December 2021Director's details changed for Miss Hazel Jayne Griffiths on 20 December 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (21 pages)
22 September 2021Termination of appointment of Paul Lincoln Jenkins as a secretary on 10 September 2021 (1 page)
22 September 2021Termination of appointment of Paul Lincoln Jenkins as a director on 10 September 2021 (1 page)
2 August 2021Appointment of Mr Phillip Doye as a director on 29 July 2021 (2 pages)
2 August 2021Appointment of Miss Hazel Jayne Griffiths as a director on 29 July 2021 (2 pages)
2 August 2021Registered office address changed from East Moor House Green Park Business Centre Goose Lane Sutton on Forest York YO61 1ET to Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE on 2 August 2021 (1 page)
28 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Scott Antony Cattaneo as a director on 31 March 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 January 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
2 January 2020Termination of appointment of Tracy Louise Barrow as a director on 31 December 2019 (1 page)
24 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
12 June 2019Notification of Glebe Holdings Limited as a person with significant control on 21 May 2019 (2 pages)
7 June 2019Resolutions
  • RES13 ‐ Reduction of share premium account 06/06/2019
(1 page)
7 June 2019Statement by Directors (1 page)
7 June 2019Solvency Statement dated 06/06/19 (1 page)
7 June 2019Statement of capital on 7 June 2019
  • GBP 628
(5 pages)
31 May 2019Termination of appointment of Brynmor Roberts as a director on 21 May 2019 (1 page)
31 May 2019Appointment of Mr Paul Lincoln Jenkins as a secretary on 21 May 2019 (2 pages)
31 May 2019Appointment of Mr Paul Lincoln Jenkins as a director on 21 May 2019 (2 pages)
31 May 2019Appointment of Mr Scott Antony Cattaneo as a director on 21 May 2019 (2 pages)
31 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 628
(5 pages)
31 May 2019Termination of appointment of Brynmor Roberts as a secretary on 21 May 2019 (1 page)
31 May 2019Notification of Glebe Holdings Limited as a person with significant control on 21 May 2019 (2 pages)
31 May 2019Cessation of Dennis Hoban as a person with significant control on 21 May 2019 (1 page)
31 May 2019Appointment of Tracy Louise Barrow as a director on 21 May 2019 (2 pages)
31 May 2019Termination of appointment of Dennis Hoban as a director on 21 May 2019 (1 page)
6 March 2019Group of companies' accounts made up to 31 August 2018 (35 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 August 2017 (35 pages)
13 December 2017Group of companies' accounts made up to 31 August 2017 (35 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 January 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
7 January 2017Group of companies' accounts made up to 31 August 2016 (36 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
9 December 2015Group of companies' accounts made up to 31 August 2015 (27 pages)
9 December 2015Group of companies' accounts made up to 31 August 2015 (27 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 568
(6 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 568
(6 pages)
12 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
12 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 568
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 568
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 560
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 560
(4 pages)
24 December 2013Group of companies' accounts made up to 31 August 2013 (25 pages)
24 December 2013Group of companies' accounts made up to 31 August 2013 (25 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 December 2012Group of companies' accounts made up to 31 August 2012 (24 pages)
28 December 2012Group of companies' accounts made up to 31 August 2012 (24 pages)
25 July 2012Secretary's details changed for Brynmor Roberts on 25 July 2012 (1 page)
25 July 2012Director's details changed for Brynmor Roberts on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Secretary's details changed for Brynmor Roberts on 25 July 2012 (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Dennis Hoban on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Dennis Hoban on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Brynmor Roberts on 25 July 2012 (2 pages)
30 December 2011Group of companies' accounts made up to 31 August 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 31 August 2011 (24 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
3 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 January 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
6 January 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 August 2008 (23 pages)
8 January 2009Full accounts made up to 31 August 2008 (23 pages)
30 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 July 2008Return made up to 14/07/08; full list of members (4 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 April 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
5 April 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
2 April 2008Gbp ic 691/560\29/01/08\gbp sr 131@1=131\ (1 page)
2 April 2008Gbp ic 691/560\29/01/08\gbp sr 131@1=131\ (1 page)
15 October 2007Return made up to 14/07/07; full list of members (3 pages)
15 October 2007Return made up to 14/07/07; full list of members (3 pages)
12 June 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
12 June 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
21 February 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
21 February 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
19 April 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
19 April 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
10 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(8 pages)
10 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(8 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
19 August 2003Company name changed hallco 914 LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed hallco 914 LIMITED\certificate issued on 19/08/03 (2 pages)
11 August 2003Ad 30/07/03--------- £ si 689@1=689 £ ic 2/691 (2 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2003Registered office changed on 11/08/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2003Registered office changed on 11/08/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Ad 30/07/03--------- £ si 689@1=689 £ ic 2/691 (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2003Director resigned (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)