Company NameHodge Plant Limited
DirectorAlistair Hodge
Company StatusActive
Company NumberSC208669
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alistair Hodge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RolePlant Hirer/Farmer
Country of ResidenceScotland
Correspondence AddressUnit 21 Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameMr Alistair Hodge
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RolePlant Hirer/Farmer
Country of ResidenceScotland
Correspondence AddressUnit 21 Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameMr George Hodge
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressCruachan
56 Main Street
Symington, Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameMary Hodge
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressCruacham
56 Main Street, Symington
Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameDuncan Hodge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleFarmer/Contractor
Country of ResidenceScotland
Correspondence AddressCraighead Farm
Abington
Biggar
Lanarkshire
ML12 6RW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehodgeplant.com
Telephone01698 829159
Telephone regionMotherwell

Location

Registered AddressUnit 21
Whistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alistair Hodge
50.00%
Ordinary
500 at £1Duncan Hodge
50.00%
Ordinary

Financials

Year2014
Net Worth£4,984,548
Cash£474,587
Current Liabilities£1,078,142

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 May 2001Delivered on: 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 April 2024Change of details for Mr Alastair Hodge as a person with significant control on 8 April 2024 (2 pages)
8 April 2024Director's details changed for Mr Alistair Hodge on 8 April 2024 (2 pages)
30 January 2024Full accounts made up to 31 January 2023 (25 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 January 2023Secretary's details changed for Mr Alistair Hodge on 1 April 2018 (1 page)
29 December 2022Full accounts made up to 31 January 2022 (26 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
10 January 2021Director's details changed for Mr Alistair Hodge on 1 February 2019 (2 pages)
7 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (28 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (25 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Termination of appointment of Duncan Hodge as a director on 6 June 2016 (1 page)
13 July 2016Termination of appointment of Duncan Hodge as a director on 6 June 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 March 2016Registered office address changed from Craighead Farm Abington Biggar Lanarkshire ML12 6SQ to Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Craighead Farm Abington Biggar Lanarkshire ML12 6SQ to Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED on 15 March 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 January 2015Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of George Hodge as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of George Hodge as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of George Hodge as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
26 November 2013Accounts for a medium company made up to 31 January 2013 (24 pages)
26 November 2013Accounts for a medium company made up to 31 January 2013 (24 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
1 November 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
1 November 2012Accounts for a medium company made up to 31 January 2012 (22 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
1 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
11 August 2010Director's details changed for Duncan Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Mr George Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Alistair Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Alistair Hodge on 30 June 2010 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mary Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Mr George Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Mary Hodge on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Duncan Hodge on 30 June 2010 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
2 December 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (11 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (11 pages)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 August 2005Return made up to 30/06/05; full list of members (3 pages)
24 August 2005Return made up to 30/06/05; full list of members (3 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 August 2004Return made up to 30/06/04; full list of members (9 pages)
18 August 2004Return made up to 30/06/04; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 August 2003Return made up to 30/06/03; full list of members (9 pages)
26 August 2003Return made up to 30/06/03; full list of members (9 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 June 2002Return made up to 30/06/02; full list of members (9 pages)
28 June 2002Return made up to 30/06/02; full list of members (9 pages)
2 April 2002Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
2 April 2002Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
2 April 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Partic of mort/charge * (6 pages)
18 May 2001Partic of mort/charge * (6 pages)
13 February 2001Ad 01/02/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 February 2001Ad 01/02/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (17 pages)
30 June 2000Incorporation (17 pages)