Company NameHermon Hodge Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number01247450
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHermon Hodge Limited Nantwich Road
Wardle
Nantwich
CW5 6BP
Director NameAndrea Hodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2001)
RoleClerk
Correspondence Address25 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameHermon Hodge
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration13 years (resigned 21 September 2004)
RoleChairman
Correspondence Address25 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameMr Ian Jeffrey Hodge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 April 2011)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressKiln Croft
Smithy Lane, Much Hoole
Preston
Lancashire
PR4 4QJ
Director NameMr David Hermon Hodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 10 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Carnfield Place
Walton Summit
Preston
PR5 8AN
Secretary NameAndrea Hodge
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence Address25 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Secretary NameMr Ian Jeffrey Hodge
NationalityBritish
StatusResigned
Appointed05 February 1992(15 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Croft
Smithy Lane, Much Hoole
Preston
Lancashire
PR4 4QJ
Director NameMr Mark Raymond McCaffery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(37 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Carnfield Place
Walton Summit
Preston
PR5 8AN
Director NameMr Mark Adcock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2021)
RoleSales Director
Country of ResidenceWales
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Huxley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Mark Nicholls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMs Erica Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(43 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
CW5 6BP

Contact

Websitebroughtonlubricants.co.uk
Email address[email protected]
Telephone01772 337367
Telephone regionPreston

Location

Registered AddressHermon Hodge Limited Nantwich Road
Wardle
Nantwich
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

20k at £1David Hermon Hodge LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,538,421
Net Worth£385,376
Cash£75,437
Current Liabilities£9,738,941

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

31 July 2020Delivered on: 6 August 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 July 2020Delivered on: 6 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 October 2009Delivered on: 31 October 2009
Persons entitled: Chevron Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 281 carnfield place, walton summit, preston, lancashire t/no LAN83288 and all buildings and fixtures and fittings. The goodwill. By way of floating charge all property and assets see image for full details.
Outstanding
20 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
25 September 1979Delivered on: 12 October 1979
Persons entitled: National Westminster 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: A specific equitable charge over all f/h or l/h properties floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital (see doc. M116).
Outstanding
9 January 1984Delivered on: 16 January 1984
Satisfied on: 13 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot L5 walton summit employment area bamber bridge preston lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 November 2023Unaudited abridged accounts made up to 31 May 2023 (7 pages)
2 November 2023Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page)
13 October 2023Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages)
6 February 2023Unaudited abridged accounts made up to 31 May 2022 (12 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
6 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (103 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/05/21 (2 pages)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
6 December 2021Audit exemption subsidiary accounts made up to 31 May 2021 (29 pages)
27 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Richard Antony Whiting as a director on 27 August 2021 (1 page)
27 August 2021Termination of appointment of Erica Parkinson as a director on 27 August 2021 (1 page)
1 June 2021Termination of appointment of Mark Nicholls as a director on 27 May 2021 (1 page)
1 June 2021Termination of appointment of Richard Huxley as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Mark Adcock as a director on 27 May 2021 (1 page)
21 February 2021Full accounts made up to 31 May 2020 (35 pages)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
16 August 2020Resolutions
  • RES13 ‐ Company business/company documents 31/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 August 2020Registration of charge 012474500005, created on 31 July 2020 (9 pages)
6 August 2020Registration of charge 012474500006, created on 31 July 2020 (13 pages)
9 June 2020Satisfaction of charge 4 in full (1 page)
17 December 2019Full accounts made up to 31 March 2019 (31 pages)
6 November 2019Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
18 September 2019Registered office address changed from 281 Carnfield Place Walton Summit Preston PR5 8AN to Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Richard Huxley as a director on 10 July 2019 (2 pages)
12 July 2019Appointment of Mr Mark Nicholls as a director on 10 July 2019 (2 pages)
12 July 2019Appointment of Erica Parkinson as a director on 10 July 2019 (2 pages)
12 July 2019Appointment of Richard Anthony Whiting as a director on 10 July 2019 (2 pages)
12 July 2019Appointment of Mr Mark Adcock as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Stephen Robert Andrew as a director on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of David Hermon Hodge as a director on 10 July 2019 (1 page)
11 July 2019Appointment of Mr Christopher James Belsham as a director on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Mark Raymond Mccaffery as a director on 10 July 2019 (1 page)
20 December 2018Full accounts made up to 31 March 2018 (31 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (29 pages)
18 December 2017Full accounts made up to 31 March 2017 (29 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 February 2017Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages)
14 February 2017Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages)
16 December 2016Accounts for a medium company made up to 31 March 2016 (28 pages)
16 December 2016Accounts for a medium company made up to 31 March 2016 (28 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
18 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,000
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,000
(4 pages)
29 December 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
29 December 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (4 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
28 October 2013Appointment of Mr Mark Raymond Mccaffery as a director (2 pages)
28 October 2013Appointment of Mr Mark Raymond Mccaffery as a director (2 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(3 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(3 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (24 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (24 pages)
6 September 2011Director's details changed for David Hermon Hodge on 20 April 2011 (2 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for David Hermon Hodge on 20 April 2011 (2 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Ian Hodge as a secretary (1 page)
27 April 2011Termination of appointment of Ian Hodge as a director (1 page)
27 April 2011Termination of appointment of Ian Hodge as a director (1 page)
27 April 2011Termination of appointment of Ian Hodge as a secretary (1 page)
26 April 2011Resolutions
  • RES13 ‐ Transfer of shares 20/04/2011
(2 pages)
26 April 2011Resolutions
  • RES13 ‐ Transfer of shares 20/04/2011
(2 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (25 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (25 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
17 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
17 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
23 December 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
23 December 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
22 August 2008Return made up to 18/08/08; full list of members (4 pages)
22 August 2008Return made up to 18/08/08; full list of members (4 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 18/08/06; full list of members (3 pages)
23 August 2006Return made up to 18/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
26 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
26 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
24 August 2005Return made up to 18/08/05; full list of members (3 pages)
24 August 2005Return made up to 18/08/05; full list of members (3 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 August 2004Return made up to 18/08/04; full list of members (8 pages)
26 August 2004Return made up to 18/08/04; full list of members (8 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
19 August 2003Return made up to 18/08/03; full list of members (8 pages)
19 August 2003Return made up to 18/08/03; full list of members (8 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
30 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 August 2002Return made up to 18/08/02; full list of members (8 pages)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
3 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
20 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 29/08/00; no change of members (5 pages)
9 March 2001Return made up to 29/08/00; no change of members (5 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (12 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Return made up to 29/08/99; no change of members (4 pages)
27 September 1999Return made up to 29/08/99; no change of members (4 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
23 November 1998Return made up to 29/08/98; full list of members (7 pages)
23 November 1998Return made up to 29/08/98; full list of members (7 pages)
14 April 1998Secretary's particulars changed;director's particulars changed (1 page)
14 April 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
10 November 1997Return made up to 29/08/97; no change of members (4 pages)
10 November 1997Return made up to 29/08/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Return made up to 29/08/96; no change of members (4 pages)
18 September 1996Return made up to 29/08/96; no change of members (4 pages)
7 February 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
7 February 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
28 December 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 January 1984Particulars of mortgage/charge (3 pages)
16 January 1984Particulars of mortgage/charge (3 pages)
12 October 1979Particulars of mortgage/charge (3 pages)
12 October 1979Particulars of mortgage/charge (3 pages)
5 March 1976Certificate of incorporation (1 page)
5 March 1976Incorporation (13 pages)
5 March 1976Incorporation (13 pages)
5 March 1976Certificate of incorporation (1 page)