Company NameHUGH Hodge Limited
DirectorAngus Hunter Baird Hodge
Company StatusActive
Company Number01284775
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Angus Hunter Baird Hodge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlenshochie Stanley
Perth
PH1 4PX
Scotland
Secretary NameMrs Nicola Jean Hodge
StatusCurrent
Appointed02 October 2014(37 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Hugh Baird Hodge
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 October 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFox Wood
The Green Saxlingham Nethergate
Norwich
Norfolk
NR15 1TH
Director NameMrs Irene Hodge
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 October 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFox Wood
The Green Saxlingham Nethergate
Norwich
Norfolk
NR15 1TH
Secretary NameMrs Irene Hodge
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Wood
The Green Saxlingham Nethergate
Norwich
Norfolk
NR15 1TH

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95.2k at £1H B & Mrs I Hodge 2011 Settlement
74.84%
Ordinary
32k at £1Angus Hodge
25.16%
Ordinary

Financials

Year2014
Net Worth-£986,658
Cash£3,384,717
Current Liabilities£4,785,413

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

25 March 2015Delivered on: 27 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 old market way hempnall norfolk.
Outstanding
19 September 1994Delivered on: 20 September 1994
Satisfied on: 9 February 2015
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1977Delivered on: 14 February 1977
Satisfied on: 5 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M7). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 August 2018Change of details for Mr Angus Hunter Baird Hodge as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 194,300
(3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 July 2017Notification of Angus Hunter Baird Hodge as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 July 2017Notification of Angus Hunter Baird Hodge as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 127,200
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 127,200
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 127,200
(3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 127,200
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
27 March 2015Registration of charge 012847750004, created on 25 March 2015 (16 pages)
27 March 2015Registration of charge 012847750004, created on 25 March 2015 (16 pages)
9 February 2015Satisfaction of charge 2 in full (5 pages)
9 February 2015Satisfaction of charge 2 in full (5 pages)
2 October 2014Appointment of Mrs Nicola Jean Hodge as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Irene Hodge as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Hugh Baird Hodge as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Irene Hodge as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Mrs Nicola Jean Hodge as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Irene Hodge as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Hugh Baird Hodge as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Irene Hodge as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Hugh Baird Hodge as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Irene Hodge as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Mrs Nicola Jean Hodge as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Irene Hodge as a director on 2 October 2014 (1 page)
18 July 2014Director's details changed for Mr Angus Hunter Baird Hodge on 1 September 2013 (2 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 127,200
(6 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 127,200
(6 pages)
18 July 2014Director's details changed for Mr Angus Hunter Baird Hodge on 1 September 2013 (2 pages)
18 July 2014Director's details changed for Mr Angus Hunter Baird Hodge on 1 September 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
1 October 2013Registered office address changed from Hall Farm the Green, Saxlingham Nethergate Norwich Norfolk NR15 1TH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Hall Farm the Green, Saxlingham Nethergate Norwich Norfolk NR15 1TH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Hall Farm the Green, Saxlingham Nethergate Norwich Norfolk NR15 1TH on 1 October 2013 (1 page)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
6 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 95,200
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 95,200
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 95,200
(3 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2010Director's details changed for Mr Angus Hunter Baird Hodge on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Hugh Baird Hodge on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Hugh Baird Hodge on 20 June 2010 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Angus Hunter Baird Hodge on 20 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Irene Hodge on 20 June 2010 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Irene Hodge on 20 June 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
12 August 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 September 2008Return made up to 20/06/08; full list of members (4 pages)
8 September 2008Return made up to 20/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
20 August 2007Return made up to 20/06/07; full list of members (3 pages)
20 August 2007Return made up to 20/06/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 September 2006Return made up to 20/06/06; full list of members (3 pages)
18 September 2006Return made up to 20/06/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2005Return made up to 20/06/05; full list of members (3 pages)
7 July 2005Return made up to 20/06/05; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
12 November 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
13 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 July 2001Return made up to 20/06/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 July 2000Return made up to 20/06/00; full list of members (7 pages)
28 July 2000Return made up to 20/06/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 July 1998Return made up to 20/06/98; no change of members (4 pages)
24 July 1998Return made up to 20/06/98; no change of members (4 pages)
5 August 1997Return made up to 20/06/97; no change of members (4 pages)
5 August 1997Return made up to 20/06/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 July 1996Return made up to 20/06/96; full list of members (6 pages)
16 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
3 November 1976Certificate of incorporation (1 page)
3 November 1976Certificate of incorporation (1 page)