About

Registered Number: 07423854
Date of Incorporation: 29/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 36 Orgreave Drive, Sheffield, S13 9NR

 

Having been setup in 2010, Samuel Hodge Holdings Ltd has its registered office in Sheffield, it's status is listed as "Active". Kinmond, Hamish Bowick, Crisford, Sarah Louise, Imco Director Limited are listed as the directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISFORD, Sarah Louise 09 September 2014 23 September 2014 1
IMCO DIRECTOR LIMITED 29 October 2010 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KINMOND, Hamish Bowick 25 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 June 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 09 July 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 31 March 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CERTNM - Change of name certificate 26 April 2011
RESOLUTIONS - N/A 19 April 2011
AP01 - Appointment of director 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
RESOLUTIONS - N/A 18 April 2011
CONNOT - N/A 18 April 2011
AA01 - Change of accounting reference date 14 April 2011
AP03 - Appointment of secretary 08 April 2011
SH01 - Return of Allotment of shares 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD01 - Change of registered office address 04 April 2011
AP01 - Appointment of director 04 April 2011
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 07 April 2011 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.