Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | David Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP |
Director Name | Mr David Hermon Hodge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Carnfield Place Walton Summit Preston Lancashire PR5 8AN |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich CW5 6BP |
Director Name | Mrs Erica Parkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Fuels Nantwich Road Wardle Nantwich CW5 6BP |
Website | ribblefueloils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 337367 |
Telephone region | Preston |
Registered Address | David Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
9k at £1 | David Hermon Hodge 90.00% Ordinary A |
---|---|
500 at £1 | Andrea Hodge 5.00% Ordinary B |
500 at £1 | Catherine Hodge 5.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £74,048,683 |
Gross Profit | £3,576,548 |
Net Worth | -£1,520,727 |
Cash | £75,437 |
Current Liabilities | £9,749,679 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (3 weeks, 4 days from now) |
26 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
6 November 2019 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
18 September 2019 | Registered 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 2019 | Appointment of Mrs Erica Parkinson as a director on 16 August 2019 (2 pages) |
11 July 2019 | Appointment of Mr Chris James Belsham as a director on 10 July 2019 (2 pages) |
11 July 2019 | Cessation of David H Hodge Limited as a person with significant control on 10 July 2019 (1 page) |
11 July 2019 | Notification of David Hermon Hodge Group Limited as a person with significant control on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Stephen Robert Andrew as a director on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of David Hermon Hodge as a director on 10 July 2019 (1 page) |
26 June 2019 | Notification of David H Hodge Limited as a person with significant control on 2 May 2019 (2 pages) |
26 June 2019 | Cessation of David Hermon Hodge as a person with significant control on 2 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 February 2017 | Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages) |
16 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
16 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Resolutions
|
31 March 2011 | Incorporation (34 pages) |
31 March 2011 | Incorporation (34 pages) |