Company NameDavid Hermon Hodge Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number07585473
CategoryPrivate Limited Company
Incorporation Date31 March 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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(8 years, 3 months after company formation)
Appointment Duration4 years, 8 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(12 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDavid Hermon Hodge Limited Nantwich Road
Wardle
Nantwich
CW5 6BP
Director NameMr David Hermon Hodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Carnfield Place
Walton Summit
Preston
Lancashire
PR5 8AN
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(8 years, 3 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
Director NameMrs Erica Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Nantwich Road
Wardle
Nantwich
CW5 6BP

Contact

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

Location

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

Shareholders

9k at £1David Hermon Hodge
90.00%
Ordinary A
500 at £1Andrea Hodge
5.00%
Ordinary B
500 at £1Catherine Hodge
5.00%
Ordinary C

Financials

Year2014
Turnover£74,048,683
Gross Profit£3,576,548
Net Worth-£1,520,727
Cash£75,437
Current Liabilities£9,749,679

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 March 2023 (11 months, 3 weeks ago)
Next Return Due14 April 2024 (3 weeks, 4 days from now)

Filing History

26 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (35 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 Lancashire PR5 8AN to David Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP on 18 September 2019 (1 page)
19 August 2019Appointment of Mrs Erica Parkinson as a director on 16 August 2019 (2 pages)
11 July 2019Appointment of Mr Chris James Belsham as a director on 10 July 2019 (2 pages)
11 July 2019Cessation of David H Hodge Limited as a person with significant control on 10 July 2019 (1 page)
11 July 2019Notification of David Hermon Hodge Group Limited as a person with significant control 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)
26 June 2019Notification of David H Hodge Limited as a person with significant control on 2 May 2019 (2 pages)
26 June 2019Cessation of David Hermon Hodge as a person with significant control on 2 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 November 2018Particulars of variation of rights attached to shares (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 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 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
16 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(4 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(4 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(4 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(4 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
7 August 2013Particulars of variation of rights attached to shares (3 pages)
7 August 2013Particulars of variation of rights attached to shares (3 pages)
26 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/04/2013
(2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
26 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/04/2013
(2 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10,000
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10,000
(4 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 March 2011Incorporation (34 pages)
31 March 2011Incorporation (34 pages)