You are here: bizstats.co.uk > a-z index > D list

D. M. Hodge Limited ROYSTON


D. M. Hodge started in year 1959 as Private Limited Company with registration number 00642097. The D. M. Hodge company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Royston at Hardcastle Burton. Postal code: SG8 9JN.

At the moment there are 3 directors in the the company, namely James H., Catherine H. and Charles H.. In addition 2 active secretaries, Vivienne H. and Catherine H. were appointed. As of 14 May 2024, there was 1 ex director - Keith H.. There were no ex secretaries.

D. M. Hodge Limited Address / Contact

Office Address Hardcastle Burton
Office Address2 Lake House Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00642097
Date of Incorporation Mon, 16th Nov 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 29th September
Company age 65 years old
Account next due date Sat, 29th Jun 2024 (46 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Vivienne H.

Position: Secretary

Appointed: 06 April 2017

James H.

Position: Director

Appointed: 01 December 2003

Catherine H.

Position: Secretary

Appointed: 25 July 2001

Catherine H.

Position: Director

Appointed: 30 January 1991

Charles H.

Position: Director

Appointed: 30 January 1991

Keith H.

Position: Director

Appointed: 30 January 1991

Resigned: 21 July 2001

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Brian H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Letitia G. This PSC has significiant influence or control over the company,. Then there is Charles H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Brian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Letitia G.

Notified on 17 November 2022
Nature of control: significiant influence or control

Charles H.

Notified on 16 January 2020
Nature of control: significiant influence or control

Catherine H.

Notified on 6 April 2016
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-29
Net Worth3 939 2193 813 772
Balance Sheet
Current Assets401 168438 547
Debtors101 99897 384
Net Assets Liabilities Including Pension Asset Liability3 939 2193 813 772
Stocks Inventory299 170341 163
Tangible Fixed Assets4 101 1214 078 451
Reserves/Capital
Called Up Share Capital30 00030 000
Profit Loss Account Reserve3 908 6383 783 191
Shareholder Funds3 939 2193 813 772
Other
Creditors Due After One Year580 584550 816
Creditors Due Within One Year755 039824 262
Fixed Assets5 056 6864 940 285
Instalment Debts Due After5 Years185 121135 524
Investments Fixed Assets955 565861 834
Net Current Assets Liabilities-353 871-385 715
Number Shares Allotted 30 000
Other Aggregate Reserves581581
Par Value Share 1
Provisions For Liabilities Charges183 012189 982
Secured Debts1 240 5551 238 403
Share Capital Allotted Called Up Paid30 00030 000
Tangible Fixed Assets Additions 383 000
Tangible Fixed Assets Cost Or Valuation5 752 0635 588 438
Tangible Fixed Assets Depreciation1 650 9421 509 987
Tangible Fixed Assets Depreciation Charged In Period 239 172
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 380 127
Tangible Fixed Assets Disposals 546 625
Total Assets Less Current Liabilities4 702 8154 554 570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2021-09-29
filed on: 1st, April 2022
Free Download (9 pages)

Company search

Advertisements