Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. AND E. HOGG LIMITED
Company Information for

J. AND E. HOGG LIMITED

LONDON HOUSE, MARKET PLACE, HAWES, NORTH YORKSHIRE, DL8 3QX,
Company Registration Number
00514891
Private Limited Company
Active

Company Overview

About J. And E. Hogg Ltd
J. AND E. HOGG LIMITED was founded on 1953-01-03 and has its registered office in Hawes. The organisation's status is listed as "Active". J. And E. Hogg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. AND E. HOGG LIMITED
 
Legal Registered Office
LONDON HOUSE
MARKET PLACE
HAWES
NORTH YORKSHIRE
DL8 3QX
Other companies in DL8
 
Filing Information
Company Number 00514891
Company ID Number 00514891
Date formed 1953-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:15:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. AND E. HOGG LIMITED

Current Directors
Officer Role Date Appointed
YASHWANT KUMAR KOORAKULA
Director 2018-01-17
ANSHUL SAINI
Director 2018-01-17
SACHIN TAMMEWAR
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
GOWARDHAN KOTRA
Director 2018-01-17 2018-03-18
KULVIR KAUR GOSSAL
Company Secretary 2015-12-01 2018-01-17
INDERPAL SINGH BAJWA
Director 2015-12-01 2018-01-17
MARTIN ALAN FLEMING
Company Secretary 2012-08-03 2015-12-01
ELISABETH HOGG
Director 1990-12-31 2015-12-01
ROBERT WILLIAM TUNSTALL
Company Secretary 2001-01-19 2012-08-02
ANGUS GEORGE ROBERTSON CARMICHAEL
Director 2003-08-01 2012-05-19
ELISABETH HOGG
Company Secretary 1990-12-31 2001-01-19
JOHN HOGG
Director 1990-12-31 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANSHUL SAINI CENTRAL DALES LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
SACHIN TAMMEWAR SG PHARMA UK LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
SACHIN TAMMEWAR CENTRAL DALES LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
SACHIN TAMMEWAR SIPCO HEALTHCARE UK LTD Director 2015-08-19 CURRENT 2011-10-13 Active
SACHIN TAMMEWAR OM MEDICS LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-10CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOWARDHAN KOTRA
2022-11-04PSC09Withdrawal of a person with significant control statement on 2022-11-04
2022-10-12Amended account full exemption
2022-10-12AAMDAmended account full exemption
2022-09-0530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-17Director's details changed for Mr Sachin Tammewar on 2022-01-17
2022-01-17Director's details changed for Mr Anshul Saini on 2022-01-17
2022-01-17CH01Director's details changed for Mr Sachin Tammewar on 2022-01-17
2021-07-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005148910006
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-22AP01DIRECTOR APPOINTED MR GOWARDHAN KOTRA
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR YASHWANT KUMAR KOORAKULA
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-11-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005148910005
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910004
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20PSC08Notification of a person with significant control statement
2018-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GOWARDHAN KOTRA
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910003
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910002
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR ANSHUL SAINI
2018-01-17AP01DIRECTOR APPOINTED MR SACHIN TAMMEWAR
2018-01-17AP01DIRECTOR APPOINTED MR YASHWANT KUMAR KOORAKULA
2018-01-17TM02Termination of appointment of Kulvir Kaur Gossal on 2018-01-17
2018-01-17PSC07CESSATION OF INDERPAL SINGH BAJWA AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR INDERPAL SINGH BAJWA
2018-01-17AP01DIRECTOR APPOINTED MR GOWARDHAN KOTRA
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005148910004
2017-03-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2455
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AA01Previous accounting period shortened from 29/02/16 TO 30/11/15
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005148910002
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005148910003
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 2455
2016-01-09AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AP03SECRETARY APPOINTED MRS KULVIR KAUR GOSSAL
2016-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 11 WOODSIDE ROAD WALSALL WS5 3LS ENGLAND
2015-12-11RES01ADOPT ARTICLES 01/12/2015
2015-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FLEMING
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOGG
2015-12-02AP01DIRECTOR APPOINTED MR INDERPAL SINGH BAJWA
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O O'REILLY, CHARTERED ACCOUNTANTS KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-12AA28/02/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2455
2015-01-15AR0131/12/14 FULL LIST
2014-11-07AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LONDON HOUSE, MARKET PLACE HAWES NORTH YORKSHIRE DL8 3QX
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 2455
2014-01-04AR0131/12/13 FULL LIST
2013-10-15AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 FULL LIST
2012-08-17AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-08AP03SECRETARY APPOINTED MR MARTIN ALAN FLEMING
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TUNSTALL
2012-08-07AA01PREVEXT FROM 28/02/2012 TO 29/02/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CARMICHAEL
2012-01-03AR0131/12/11 FULL LIST
2011-08-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-08-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH HOGG / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GEORGE ROBERTSON CARMICHAEL / 01/10/2009
2009-10-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-08AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: MARKET PL. HAWES YORKS DL8 3QX
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288bSECRETARY RESIGNED
2001-02-06288aNEW SECRETARY APPOINTED
2001-01-20363(288)DIRECTOR RESIGNED
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-01-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-04AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-22AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-01-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-01-06AAFULL ACCOUNTS MADE UP TO 28/02/93
1994-01-06363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-06AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-06-15AUDAUDITOR'S RESIGNATION
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1992-01-07363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to J. AND E. HOGG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. AND E. HOGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LLOYDS BANK PLC
2016-05-18 Outstanding SANTANDER UK PLC
2016-05-18 Outstanding SANTANDER UK PLC
FLOATING CHARGE 1976-04-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. AND E. HOGG LIMITED

Intangible Assets
Patents
We have not found any records of J. AND E. HOGG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. AND E. HOGG LIMITED
Trademarks
We have not found any records of J. AND E. HOGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. AND E. HOGG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as J. AND E. HOGG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. AND E. HOGG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. AND E. HOGG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. AND E. HOGG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL8 3QX