Murray Hogg Limited NEWCASTLE UPON TYNE


Murray Hogg started in year 1974 as Private Limited Company with registration number 01159333. The Murray Hogg company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Sandy Lane. Postal code: NE3 5HE.

At present there are 7 directors in the the company, namely Alyson S., Joanne T. and David H. and others. In addition one secretary - Alyson S. - is with the firm. As of 15 May 2024, there were 4 ex directors - John H., Colin H. and others listed below. There were no ex secretaries.

This company operates within the NE3 5HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0205293 . It is located at Harbour Master, Berwick Harbour Commission, Berwick-upon-tweed with a total of 121 carsand 143 trailers. It has three locations in the UK.

Murray Hogg Limited Address / Contact

Office Address Sandy Lane
Office Address2 North Gosforth
Town Newcastle Upon Tyne
Post code NE3 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01159333
Date of Incorporation Wed, 6th Feb 1974
Industry Freight transport by road
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Alyson S.

Position: Secretary

Appointed: 27 October 2023

Alyson S.

Position: Director

Appointed: 14 May 1998

Joanne T.

Position: Director

Appointed: 14 May 1998

David H.

Position: Director

Appointed: 14 May 1998

James H.

Position: Director

Appointed: 14 May 1998

Jennifer H.

Position: Director

Appointed: 14 May 1998

Colin H.

Position: Director

Appointed: 14 May 1998

Paul H.

Position: Director

Appointed: 14 May 1998

John H.

Position: Director

Resigned: 01 December 2018

Colin H.

Position: Director

Resigned: 19 July 2018

Moira H.

Position: Secretary

Resigned: 26 October 2023

Deborah S.

Position: Director

Appointed: 14 May 1998

Resigned: 27 March 2020

James H.

Position: Director

Appointed: 19 July 1991

Resigned: 24 January 2002

Transport Operator Data

Harbour Master
Address Berwick Harbour Commission , Tweed Dock , Tweedmouth
City Berwick-upon-tweed
Post code TD15 2AB
Vehicles 1
Trailers 1
Caradon Stelrad
Address Stelrad House , Marriott Road , Swinton
City Mexborough
Post code S64 8BN
Vehicles 15
Trailers 22
Sandy Lane
Address North Gosforth
City Newcastle Upon Tyne
Post code NE3 5HE
Vehicles 105
Trailers 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 15th, September 2023
Free Download (33 pages)

Company search

Advertisements