Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOSCH (G.B.) LIMITED
Company Information for

HOSCH (G.B.) LIMITED

3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
01753435
Private Limited Company
Active

Company Overview

About Hosch (g.b.) Ltd
HOSCH (G.B.) LIMITED was founded on 1983-09-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Hosch (g.b.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOSCH (G.B.) LIMITED
 
Legal Registered Office
3RD FLOOR
10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 01753435
Company ID Number 01753435
Date formed 1983-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSCH (G.B.) LIMITED
The accountancy firm based at this address is STRATEGA LIMITED
Is this data useful to you?
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.

Company Officers of HOSCH (G.B.) LIMITED

Current Directors
Officer Role Date Appointed
ECKHARD HELL
Company Secretary 2004-12-16
ECKHARD HELL
Director 2004-02-26
CORNELIA KILL-FRECH
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
HANS OTTO SCHWARZE
Director 1991-05-08 2017-11-07
JOHN HARRINGTON RIMMER
Company Secretary 2005-06-13 2005-06-14
JOHN HARRINGTON RIMMER
Company Secretary 1993-10-15 2004-12-15
JOHN HARRINGTON RIMMER
Director 1991-05-08 2004-12-15
GEORGE WILLIAM RINGROW
Director 1995-01-06 2004-04-02
JAMES EDWARD REES
Company Secretary 1991-05-08 1993-10-15
JAMES EDWARD REES
Director 1991-05-08 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ECKHARD HELL HOSCH HOLDINGS LIMITED Company Secretary 2004-12-16 CURRENT 1992-08-04 Active - Proposal to Strike off
ECKHARD HELL MASS MATERIAL HANDLING (1987) LIMITED Company Secretary 2004-12-16 CURRENT 1987-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-03-03CH01Director's details changed for Ms Cornelia Kill-Frech on 2022-02-10
2022-03-03PSC04Change of details for Ms Cornelia Kill-Frech as a person with significant control on 2022-02-10
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-01-28PSC04Change of details for Ms Cornelia Kill-Frech as a person with significant control on 2021-01-28
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-04-07AP03Appointment of Mr Ansgar Patrick Frieling as company secretary on 2020-01-01
2020-04-07AP01DIRECTOR APPOINTED MR ANSGAR PATRICK FRIELING
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ECKHARD HELL
2020-04-07TM02Termination of appointment of Eckhard Hell on 2020-01-01
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17AP03Appointment of Mr Eckhard Hell as company secretary on 2017-11-07
2018-09-17AP01DIRECTOR APPOINTED MR ECKHARD HELL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ECKHARD HELL
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIA KILL-FRECH
2018-08-24PSC07CESSATION OF HANS OTTO SCHWARZE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24TM02Termination of appointment of Eckhard Hell on 2017-11-07
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HANS OTTO SCHWARZE
2017-11-09AP01DIRECTOR APPOINTED MS CORNELIA KILL-FRECH
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-14AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM C/O Armstrong Watson Central House 47 St. Pauls Street Leeds LS1 2TE
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-17AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0113/07/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-02AR0113/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS OTTO SCHWARZE / 13/07/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ECKHARD HELL / 13/07/2011
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13AR0113/07/10 FULL LIST
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-30363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/06
2006-07-05363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT
2006-01-24AUDAUDITOR'S RESIGNATION
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-21363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-27288bSECRETARY RESIGNED
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 97 SADLER FORSTER WAY TEESSIDE INDUSTRIAL ESTATE THORNABY TEESSIDE TS17 9JY
2005-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2003-08-01363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-06-21363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-12363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-06363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: P.O.BOX 37 MERRYBENT DRIVE MERRYBENT DARLINGTON CO.DURHAM DL1 1FD
1997-07-18363sRETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-25363aRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-13363xRETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS
1995-01-15288NEW DIRECTOR APPOINTED
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-22363xRETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to HOSCH (G.B.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOSCH (G.B.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOSCH (G.B.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 HOSCH (G.B.) LIMITED

Intangible Assets
Patents
We have not found any records of HOSCH (G.B.) LIMITED registering or being granted any patents
Domain Names

HOSCH (G.B.) LIMITED owns 1 domain names.

hosch.co.uk  

Trademarks
We have not found any records of HOSCH (G.B.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSCH (G.B.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as HOSCH (G.B.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOSCH (G.B.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSCH (G.B.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOSCH (G.B.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.