Misson
Doncaster
South Yorkshire
DN10 6DT
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Mrs Sara Louise Crisford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 September 2014) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.samuel-hodge.com |
---|
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 |
Year | 2013 |
---|---|
Turnover | £18,023,033 |
Gross Profit | £5,938,364 |
Net Worth | -£1,043,048 |
Cash | £2,193 |
Current Liabilities | £4,878,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2006 | Delivered 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 2011 | Delivered 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 |
30 October 2023 | Change of details for Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
27 September 2023 | Full accounts made up to 31 March 2023 (18 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
2 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
27 January 2022 | Registered 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 2021 | Confirmation statement made on 29 October 2021 with updates (4 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) |
12 October 2021 | Notification of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (4 pages) |
12 October 2021 | Change of share class name or designation (2 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Memorandum and Articles of Association (13 pages) |
12 October 2021 | Sub-division of shares on 24 September 2021 (5 pages) |
12 October 2021 | Cessation of Neal David Crisford as a person with significant control on 24 September 2021 (3 pages) |
12 October 2021 | Cessation of Hamish Bowick Kinmond as a person with significant control on 24 September 2021 (3 pages) |
11 October 2021 | Particulars of variation of rights attached to shares (4 pages) |
29 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 074238540003 (1 page) |
19 August 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
17 November 2020 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 August 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 July 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
17 July 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
2 September 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
2 September 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 June 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
25 June 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
24 April 2015 | Satisfaction of charge 1 in full (4 pages) |
24 April 2015 | Satisfaction of charge 1 in full (4 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 074238540003, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 074238540003, created on 31 March 2015 (28 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Sarah Louise Crisford as a director on 23 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Sarah Louise Crisford as a director on 23 September 2014 (1 page) |
20 October 2014 | Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages) |
20 October 2014 | Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages) |
20 October 2014 | Appointment of Sarah Louise Crisford as a director on 9 September 2014 (3 pages) |
24 July 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
24 July 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (5 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 16 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Hamish Bowick Kinmond on 29 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Secretary's details changed for Hamish Bowick Kinmond on 29 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Neal David Crisford on 29 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Neal David Crisford on 29 October 2012 (2 pages) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
31 March 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
31 October 2011 | Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Hamish Bowick Kinmond on 29 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Company name changed imco (302010) LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed imco (302010) LIMITED\certificate issued on 26/04/11
|
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
19 April 2011 | Appointment of Neal David Crisford as a director (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of Neal David Crisford as a director (3 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
14 April 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
8 April 2011 | Appointment of Hamish Bowick Kinmond as a secretary (3 pages) |
8 April 2011 | Appointment of Hamish Bowick Kinmond as a secretary (3 pages) |
4 April 2011 | Appointment of Mr Hamish Bowick Kinmond as a director (3 pages) |
4 April 2011 | Appointment of Mr Hamish Bowick Kinmond as a director (3 pages) |
4 April 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
4 April 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
4 April 2011 | Registered 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 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
4 April 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
4 April 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
4 April 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|