Company NameSamuel Hodge Holdings Limited
DirectorNeal David Crisford
Company StatusActive
Company Number07423854
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Previous NameIMCO (302010) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(5 months, 1 week after company formation)
Appointment Duration13 years
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House Back Lane
Misson
Doncaster
South Yorkshire
DN10 6DT
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandra House 2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameHamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed25 March 2011(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2021)
RoleCompany Director
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMrs Sara Louise Crisford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 23 September 2014)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.samuel-hodge.com

Location

Registered AddressApex Office
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£18,023,033
Gross Profit£5,938,364
Net Worth-£1,043,048
Cash£2,193
Current Liabilities£4,878,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2006Delivered on: 31 March 2012
Satisfied on: 24 April 2015
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire share capital of the following companies - samuel hodge limited co/no 52572, hodge clemco limited co/no 626216, rlbs limited co/no 4386404 see image for full details.
Fully Satisfied
7 April 2011Delivered on: 19 April 2011
Satisfied on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 October 2023Change of details for Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (2 pages)
30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 March 2023 (18 pages)
15 November 2022Full accounts made up to 31 March 2022 (19 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 January 2022Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 27 January 2022 (1 page)
9 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 (1 page)
12 October 2021Notification of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (4 pages)
12 October 2021Change of share class name or designation (2 pages)
12 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 24/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2021Memorandum and Articles of Association (13 pages)
12 October 2021Sub-division of shares on 24 September 2021 (5 pages)
12 October 2021Cessation of Neal David Crisford as a person with significant control on 24 September 2021 (3 pages)
12 October 2021Cessation of Hamish Bowick Kinmond as a person with significant control on 24 September 2021 (3 pages)
11 October 2021Particulars of variation of rights attached to shares (4 pages)
29 September 2021Part of the property or undertaking has been released and no longer forms part of charge 074238540003 (1 page)
19 August 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
17 November 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 August 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 July 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
17 July 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 September 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
2 September 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000,000
(5 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000,000
(5 pages)
25 June 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
25 June 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
24 April 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
24 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Registration of charge 074238540003, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 074238540003, created on 31 March 2015 (28 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,000,000
(5 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,000,000
(5 pages)
25 November 2014Termination of appointment of Sarah Louise Crisford as a director on 23 September 2014 (1 page)
25 November 2014Termination of appointment of Sarah Louise Crisford as a director on 23 September 2014 (1 page)
20 October 2014Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages)
20 October 2014Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages)
20 October 2014Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages)
24 July 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
24 July 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders (5 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders (5 pages)
11 July 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
11 July 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page)
2 November 2012Secretary's details changed for Hamish Bowick Kinmond on 29 October 2012 (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Secretary's details changed for Hamish Bowick Kinmond on 29 October 2012 (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2012 (2 pages)
1 November 2012Director's details changed for Neal David Crisford on 29 October 2012 (2 pages)
1 November 2012Director's details changed for Neal David Crisford on 29 October 2012 (2 pages)
9 July 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
9 July 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
31 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
31 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
31 October 2011Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2011 (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
26 April 2011Company name changed imco (302010) LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
26 April 2011Company name changed imco (302010) LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2,000,000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2,000,000
(4 pages)
19 April 2011Appointment of Neal David Crisford as a director (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2,000,000
(4 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2011Appointment of Neal David Crisford as a director (3 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
18 April 2011Change of name notice (2 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
18 April 2011Change of name notice (2 pages)
14 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
14 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
8 April 2011Appointment of Hamish Bowick Kinmond as a secretary (3 pages)
8 April 2011Appointment of Hamish Bowick Kinmond as a secretary (3 pages)
4 April 2011Appointment of Mr Hamish Bowick Kinmond as a director (3 pages)
4 April 2011Appointment of Mr Hamish Bowick Kinmond as a director (3 pages)
4 April 2011Termination of appointment of Simon Cuerden as a director (2 pages)
4 April 2011Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 4 April 2011 (2 pages)
4 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(4 pages)
4 April 2011Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 4 April 2011 (2 pages)
4 April 2011Termination of appointment of Imco Director Limited as a director (2 pages)
4 April 2011Termination of appointment of Imco Director Limited as a director (2 pages)
4 April 2011Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 4 April 2011 (2 pages)
4 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(4 pages)
4 April 2011Termination of appointment of Simon Cuerden as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)