Hodge Clemco Limited SHEFFIELD


Hodge Clemco started in year 1959 as Private Limited Company with registration number 00626216. The Hodge Clemco company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Sheffield at 36 Orgreave Drive. Postal code: S13 9NR.

The company has 4 directors, namely John D., Claire T. and Katherine Y. and others. Of them, Katherine Y., Michael C. have been with the company the longest, being appointed on 24 September 2021 and John D. has been with the company for the least time - from 8 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hamish K. who worked with the the company until 24 September 2021.

Hodge Clemco Limited Address / Contact

Office Address 36 Orgreave Drive
Town Sheffield
Post code S13 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626216
Date of Incorporation Mon, 20th Apr 1959
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

John D.

Position: Director

Appointed: 08 September 2022

Claire T.

Position: Director

Appointed: 04 January 2022

Katherine Y.

Position: Director

Appointed: 24 September 2021

Michael C.

Position: Director

Appointed: 24 September 2021

David S.

Position: Director

Appointed: 18 October 2021

Resigned: 29 November 2022

Paul G.

Position: Director

Appointed: 31 March 2005

Resigned: 22 March 2021

David T.

Position: Director

Appointed: 30 May 2003

Resigned: 28 September 2007

Hamish K.

Position: Secretary

Appointed: 01 October 2000

Resigned: 24 September 2021

Hamish K.

Position: Director

Appointed: 01 October 2000

Resigned: 24 September 2021

Ian F.

Position: Director

Appointed: 25 November 1993

Resigned: 31 July 2006

Neal C.

Position: Director

Appointed: 25 November 1993

Resigned: 22 November 2021

Martin E.

Position: Director

Appointed: 24 February 1993

Resigned: 23 March 2006

Francis R.

Position: Director

Appointed: 24 April 1992

Resigned: 30 April 1993

Kenneth A.

Position: Director

Appointed: 01 December 1991

Resigned: 30 September 2000

Brian B.

Position: Director

Appointed: 01 December 1991

Resigned: 01 October 1993

Jonathan S.

Position: Director

Appointed: 01 December 1991

Resigned: 31 December 2001

People with significant control

The list of PSCs who own or control the company includes 6 names. As we established, there is Hodge Clemco Holdings Ltd from Sheffield, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Samuel Hodge Group Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Samuel Hodge Holdings Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a holding company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hodge Clemco Holdings Ltd

36 Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 13603657
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel Hodge Group Limited

36 Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 13609441
Notified on 24 September 2021
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel Hodge Holdings Ltd

36 Orgreave Drive, Sheffield, S13 9NR, England

Legal authority Companies Act 2006
Legal form Holding Company
Country registered United Kingdom
Place registered Companies House
Registration number 07423854
Notified on 25 June 2018
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamish K.

Notified on 1 December 2016
Ceased on 25 June 2018
Nature of control: 25-50% shares

Neal C.

Notified on 1 December 2016
Ceased on 25 June 2018
Nature of control: 25-50% shares

Paul G.

Notified on 1 December 2016
Ceased on 25 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 992 9942 230 073676 4191 305 036
Current Assets7 742 9168 843 7428 036 9448 786 524
Debtors3 123 9773 832 5263 949 5274 543 278
Net Assets Liabilities7 118 7757 967 458  
Other Debtors33 17649 048102 4481 868
Property Plant Equipment3 026 2832 944 564642 295503 601
Total Inventories2 625 9452 781 1433 410 9982 938 210
Other
Audit Fees Expenses5 00015 30011 00014 500
Accrued Liabilities Deferred Income213 421211 466149 769356 804
Accumulated Depreciation Impairment Property Plant Equipment1 109 3871 257 6371 333 4981 475 966
Additions Other Than Through Business Combinations Property Plant Equipment 159 52053 24582 890
Administrative Expenses4 030 1513 640 0412 616 6854 972 487
Amounts Owed By Group Undertakings40 221933 1151 009 9301 512 757
Amounts Owed To Group Undertakings  490 935539 085
Amounts Owed To Parent Entities1 171 549760 000490 935 
Average Number Employees During Period77727378
Comprehensive Income Expense601 412959 923-2 140 535 
Corporation Tax Payable47 129235 317  
Cost Sales11 472 0299 965 09610 112 13411 701 144
Creditors3 558 5243 737 3482 852 3163 068 951
Current Tax For Period47 129235 316  
Deferred Tax Asset Debtors  252 900120 178
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-19   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -5 296
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences68 100-8 400-336 400132 722
Depreciation Expense Property Plant Equipment  165 392213 150
Distribution Costs-18 395-17 325-11 172-36 478
Dividends Paid111 240111 240  
Dividends Paid On Shares Final111 240111 240  
Finished Goods Goods For Resale1 915 8151 648 8642 476 5822 032 594
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  975 000 
Further Item Tax Increase Decrease Component Adjusting Items1 430 -60 6956 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 64773 2802 881 7502 628 764
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-744-15 609-3 403-32 518
Gain Loss On Disposals Property Plant Equipment55 9799 63713 00015 750
Government Grant Income 382 3285 571 
Gross Profit Loss4 664 9074 173 5353 196 8075 459 722
Increase From Depreciation Charge For Year Property Plant Equipment 226 626165 392213 150
Net Current Assets Liabilities4 184 3925 106 3945 184 6285 717 573
Operating Profit Loss716 3861 186 839  
Other Creditors  393 729485 201
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 37689 53170 682
Other Disposals Property Plant Equipment 92 9892 279 65379 116
Other Interest Income255   
Other Interest Receivable Similar Income Finance Income255   
Other Operating Income Format163 235636 0206 7713 260
Other Taxation Social Security Payable132 188119 360138 421250 350
Pension Other Post-employment Benefit Costs Other Pension Costs  96 073157 112
Prepayments Accrued Income  99 140153 510
Profit Loss601 412959 923-2 140 535394 251
Profit Loss On Ordinary Activities Before Tax716 6411 186 839-2 476 935526 973
Property Plant Equipment Gross Cost4 135 6704 202 2011 975 7931 979 567
Raw Materials Consumables454 246462 898428 592439 045
Research Development Expense Recognised In Profit Or Loss8712 7541 3641 287
Social Security Costs  164 616301 312
Staff Costs Employee Benefits Expense  1 672 1323 205 819
Taxation Including Deferred Taxation Balance Sheet Subtotal91 90083 500  
Tax Expense Credit Applicable Tax Rate136 162225 499-470 618100 125
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-26 476   
Tax Increase Decrease From Effect Capital Allowances Depreciation  194 862-1 551
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -60 69533 124
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3311 4175151
Tax Tax Credit On Profit Or Loss On Ordinary Activities115 229226 916-336 400132 722
Total Assets Less Current Liabilities7 210 6758 050 9585 826 9236 221 174
Total Operating Lease Payments29 97844 48934 986249 764
Trade Creditors Trade Payables1 397 7171 816 6361 679 4621 437 511
Trade Debtors Trade Receivables3 050 5802 850 3632 584 2492 754 965
Turnover Revenue16 136 93614 138 63113 308 94117 160 866
Wages Salaries  1 411 4432 747 395
Work In Progress255 884669 381505 824466 571
Company Contributions To Defined Benefit Plans Directors8 0837 0442 54220 342
Director Remuneration87 07377 22231 941255 475
Director Remuneration Benefits Including Payments To Third Parties95 15684 26637 020275 817

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
Free Download (27 pages)

Company search

Advertisements