Active
Company Information for HERMON HODGE LIMITED
HERMON HODGE LIMITED NANTWICH ROAD, WARDLE, NANTWICH, CW5 6BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HERMON HODGE LIMITED | |
Legal Registered Office | |
HERMON HODGE LIMITED NANTWICH ROAD WARDLE NANTWICH CW5 6BP Other companies in PR5 | |
Company Number | 01247450 | |
---|---|---|
Company ID Number | 01247450 | |
Date formed | 1976-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 08:53:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HERMON HODGE |
||
MARK RAYMOND MCCAFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JEFFREY HODGE |
Company Secretary | ||
IAN JEFFREY HODGE |
Director | ||
HERMON HODGE |
Director | ||
ANDREA HODGE |
Director | ||
ANDREA HODGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID HERMON HODGE LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED | Director | 2002-04-17 | CURRENT | 1997-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24 | ||
DIRECTOR APPOINTED MISS KATIE JANE SHORTLAND | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012474500006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Current accounting period extended from 31/03/20 TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 281 Carnfield Place Walton Summit Preston PR5 8AN | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND MCCAFFERY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for David Hermon Hodge on 2017-02-14 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK RAYMOND MCCAFFERY | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Hermon Hodge on 2011-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HODGE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN HODGE | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/04/11 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 18/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1129374 | Active | Licenced property: WESTERCROFT LANE LUMBROOK MILLS HALIFAX GB HX3 7TY. Correspondance address: CARNFIELD PLACE UNIT 281 BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0238398 | Active | Licenced property: CARNFIELD PLACE UNIT 281 BAMBER BRIDGE WALTON SUMMIT PRESTON BAMBER BRIDGE GB PR5 8AN;MANCHESTER FUEL TERMINAL VALERO LOGISTICS UK LTD CHURCHILL WAY TRAFFORD PARK MANCHESTER CHURCHILL WAY GB M17 1BS;BROOKSIDE WORKS E NIXON & SONS LTD BRIDGES ROAD ELLESMERE PORT BRIDGES ROAD GB CH65 4LB;BRAMHALL OIL TERMINAL SIMON MANAGEMENT LTD CHESTER ROAD POYNTON STOCKPORT CHESTER ROAD GB SK12 1DS;CARNFIELD PLACE UNIT 7 BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AN;GRAVEL LANE WOODFIELD HOUSE BANKS SOUTHPORT BANKS GB PR9 8BY. Correspondance address: CARNFIELD PLACE UNIT 281 BAMBER BRIDGE WALTON SUMMIT PRESTON BAMBER BRIDGE GB PR5 8AN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0238398 | Active | Licenced property: CARNFIELD PLACE UNIT 281 BAMBER BRIDGE WALTON SUMMIT PRESTON BAMBER BRIDGE GB PR5 8AN;MANCHESTER FUEL TERMINAL VALERO LOGISTICS UK LTD CHURCHILL WAY TRAFFORD PARK MANCHESTER CHURCHILL WAY GB M17 1BS;BROOKSIDE WORKS E NIXON & SONS LTD BRIDGES ROAD ELLESMERE PORT BRIDGES ROAD GB CH65 4LB;BRAMHALL OIL TERMINAL SIMON MANAGEMENT LTD CHESTER ROAD POYNTON STOCKPORT CHESTER ROAD GB SK12 1DS;CARNFIELD PLACE UNIT 7 BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AN;GRAVEL LANE WOODFIELD HOUSE BANKS SOUTHPORT BANKS GB PR9 8BY. Correspondance address: CARNFIELD PLACE UNIT 281 BAMBER BRIDGE WALTON SUMMIT PRESTON BAMBER BRIDGE GB PR5 8AN |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CHEVRON LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERMON HODGE LIMITED
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as HERMON HODGE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 34031990 | Lubricating preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants, containing, by weight, < 70% of petroleum oil or oil obtained from bituminous minerals (excl. preparations for the treatment of textile materials, leather, fur skins or other materials) | ||
![]() | 34031990 | Lubricating preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants, containing, by weight, < 70% of petroleum oil or oil obtained from bituminous minerals (excl. preparations for the treatment of textile materials, leather, fur skins or other materials) | ||
![]() | 34031990 | Lubricating preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants, containing, by weight, < 70% of petroleum oil or oil obtained from bituminous minerals (excl. preparations for the treatment of textile materials, leather, fur skins or other materials) | ||
![]() | 34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) | ||
![]() | 34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) | ||
![]() | 34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |