LORD HODGE LIMITED

Register to unlock more data on OkredoRegister

LORD HODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00624126

Incorporation date

25/03/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon06/03/2026
Appointment of Lauren Olivia Hodge as a director on 2026-02-10
dot icon02/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon17/12/2025
Change of details for Mr Marcus Neal Hodge as a person with significant control on 2025-12-10
dot icon17/12/2025
Notification of Lauren Olivia Hodge as a person with significant control on 2025-12-10
dot icon25/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon17/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon10/10/2025
Change of details for Mr Marcus Neil Hodge as a person with significant control on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Marcus Neil Hodge on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Marcus Neil Hodge on 2025-10-09
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon25/10/2016
Resolutions
dot icon24/10/2016
Termination of appointment of Anthony Peter Hallinan as a director on 2016-10-24
dot icon18/10/2016
Appointment of Mr Anthony Peter Hallinan as a director on 2016-10-04
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Registered office address changed from Factory Lane Milnesbridge Huddersfield West Yorkshire HD3 4LY to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2016-05-11
dot icon30/04/2016
Certificate of change of name
dot icon30/04/2016
Change of name notice
dot icon05/03/2016
Satisfaction of charge 1 in full
dot icon05/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Thomas Hodge as a secretary
dot icon09/04/2013
Termination of appointment of Thomas Hodge as a director
dot icon07/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Thomas Henry Michael Hodge on 2009-11-04
dot icon24/11/2009
Secretary's details changed for Mr Thomas Henry Michael Hodge on 2009-11-04
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 28/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Return made up to 28/12/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2006
Return made up to 28/12/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/01/2005
Return made up to 28/10/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon15/01/2004
Return made up to 28/12/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
Return made up to 28/12/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon29/01/2002
Return made up to 28/12/01; full list of members
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: far flat head farm ripponden halifax west yorkshire HX6 4NX
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 28/12/00; full list of members
dot icon02/10/2000
Director's particulars changed
dot icon12/01/2000
Return made up to 28/12/99; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/01/1999
Return made up to 28/12/98; full list of members
dot icon09/01/1998
Return made up to 28/12/97; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/01/1997
Return made up to 28/12/96; full list of members
dot icon11/08/1996
Registered office changed on 11/08/96 from: factory lane milnesbridge huddersfield west yorkshire HD3 4LY
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Director's particulars changed
dot icon11/01/1996
Return made up to 28/12/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Return made up to 28/12/94; full list of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/01/1994
Return made up to 29/12/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 29/12/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 29/12/91; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-03-31
dot icon22/04/1991
Return made up to 28/12/90; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 29/12/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Return made up to 30/12/88; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1987-03-31
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1987
Accounts for a small company made up to 1986-03-31
dot icon26/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
789.44K
-
0.00
3.74K
-
2022
1
1.04M
-
0.00
18.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallinan, Anthony Peter
Director
04/10/2016 - 24/10/2016
4
Hodge, Lauren Olivia
Director
10/02/2026 - Present
-
Hodge, Marcus Neal
Director
16/12/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD HODGE LIMITED

LORD HODGE LIMITED is an(a) Active company incorporated on 25/03/1959 with the registered office located at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORD HODGE LIMITED?

toggle

LORD HODGE LIMITED is currently Active. It was registered on 25/03/1959 .

Where is LORD HODGE LIMITED located?

toggle

LORD HODGE LIMITED is registered at Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ.

What does LORD HODGE LIMITED do?

toggle

LORD HODGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LORD HODGE LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Lauren Olivia Hodge as a director on 2026-02-10.