Edward Hodgett Limited CO. DOWN.


Founded in 1962, Edward Hodgett, classified under reg no. NI005175 is an active company. Currently registered at 4, Margaret Street, BT34 1DF, Co. Down. the company has been in the business for 62 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2023.

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

Edward Hodgett Limited Address / Contact

Office Address 4, Margaret Street,
Office Address2 Newry,
Town Co. Down.
Post code BT34 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI005175
Date of Incorporation Wed, 28th Feb 1962
Industry Publishing of newspapers
End of financial Year 30th September
Company age 62 years old
Account next due date Mon, 30th Jun 2025 (411 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 12 February 2004

Alwyn H.

Position: Director

Appointed: 12 February 2004

David H.

Position: Director

Appointed: 12 February 2004

Edward H.

Position: Director

Appointed: 12 February 2004

Geoffrey H.

Position: Director

Appointed: 12 February 2004

John H.

Position: Director

Appointed: 12 February 2004

Lowry H.

Position: Director

Appointed: 12 February 2004

Alwyn H.

Position: Secretary

Appointed: 08 February 1997

Kathleen H.

Position: Director

Appointed: 08 February 1997

Resigned: 29 April 2005

Richard H.

Position: Director

Appointed: 08 February 1997

Resigned: 26 November 2004

Ruby H.

Position: Director

Appointed: 08 February 1997

Resigned: 08 November 2004

Thomas H.

Position: Director

Appointed: 08 February 1997

Resigned: 29 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-312023-09-30
Balance Sheet
Cash Bank On Hand319 936233 076567 594350 504
Current Assets647 454545 175618 730364 149
Debtors327 518312 09951 13613 645
Net Assets Liabilities1 073 692955 616513 674361 399
Other Debtors283 144270 83819 88513 645
Property Plant Equipment543 780526 41872 421 
Other
Accumulated Depreciation Impairment Property Plant Equipment582 643601 438560 828 
Average Number Employees During Period1717177
Corporation Tax Payable3 2703 270288 
Creditors117 542115 977177 4772 750
Depreciation Rate Used For Property Plant Equipment 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 200560 828
Disposals Property Plant Equipment  502 039633 250
Fixed Assets543 780526 41872 421 
Increase From Depreciation Charge For Year Property Plant Equipment 18 7959 590 
Net Current Assets Liabilities529 912429 198441 253361 399
Other Creditors43 05237 310101 5062 750
Other Taxation Social Security Payable54 31647 36874 307 
Property Plant Equipment Gross Cost1 126 4231 127 856633 250 
Total Additions Including From Business Combinations Property Plant Equipment 1 4337 433 
Total Assets Less Current Liabilities1 073 692955 616513 674361 399
Trade Creditors Trade Payables16 90428 0291 376 
Trade Debtors Trade Receivables44 37441 26131 251 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements