Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.G. HODGES & SON LIMITED
Company Information for

H.G. HODGES & SON LIMITED

CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK, INNOVATION WAY, BANBURY ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
00613228
Private Limited Company
Active

Company Overview

About H.g. Hodges & Son Ltd
H.G. HODGES & SON LIMITED was founded on 1958-10-20 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". H.g. Hodges & Son Limited is a Private Limited Company registered in UNITED KINGDOM 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
H.G. HODGES & SON LIMITED
 
Legal Registered Office
CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK
INNOVATION WAY, BANBURY ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Filing Information
Company Number 00613228
Company ID Number 00613228
Date formed 1958-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.G. HODGES & SON LIMITED
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 H.G. HODGES & SON LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HODGES
Company Secretary 2012-02-23
ANTHONY PETER HODGES
Director 1997-07-02
CLARE PETA JEMA HODGES
Director 2016-04-22
HENRY BRUCE HODGES
Director 2017-03-01
LODDERS NOMINEES LIMITED
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
NESTYN THURNA HODGES
Director 2002-11-14 2014-07-25
DEREK WILLIAM HARRIS
Director 2009-12-15 2014-05-12
NESTYN THURNA HODGES
Company Secretary 1991-03-31 2012-02-23
PETER ARKELL HODGES
Director 1994-07-04 2003-01-21
NESTYN THURNA HODGES
Director 1994-07-31 2002-11-14
ANTHONY PETER HODGES
Director 1991-03-31 1996-10-31
HENRY BRUCE HODGES
Director 1991-03-31 1996-10-31
MICHAEL JOHN THOMAS HODGES
Director 1991-03-31 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER HODGES CHESTER THOMAS LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANTHONY PETER HODGES THURN LIMITED Director 2016-01-13 CURRENT 2011-03-10 Active
ANTHONY PETER HODGES SHAKESPEARE COUNTY CATERING LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
ANTHONY PETER HODGES SHAKESPEARE COUNTY RACEWAY LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
CLARE PETA JEMA HODGES REDBOURN CAPITAL LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
CLARE PETA JEMA HODGES HIDCOTE DEVELOPMENTS LTD Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
CLARE PETA JEMA HODGES THURN LIMITED Director 2016-04-22 CURRENT 2011-03-10 Active
HENRY BRUCE HODGES THURN LIMITED Director 2017-03-01 CURRENT 2011-03-10 Active
HENRY BRUCE HODGES LONG MARSTON AERODROME LIMITED Director 1994-01-12 CURRENT 1993-12-14 Active
LODDERS NOMINEES LIMITED CMC IMAGING SERVICES LIMITED Director 2017-02-01 CURRENT 1998-01-15 Active
LODDERS NOMINEES LIMITED HIDDEN LAKE LIMITED Director 2015-11-02 CURRENT 1988-05-05 Active
LODDERS NOMINEES LIMITED INVESTHOM LIMITED Director 2015-09-11 CURRENT 2015-08-27 Active
LODDERS NOMINEES LIMITED ARDEN FOREST DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-03-28 Active
LODDERS NOMINEES LIMITED KNIGHTSBRIDGE PARK (WORCESTER) MANAGEMENT COMPANY LIMITED Director 2013-05-24 CURRENT 1999-10-11 Dissolved 2015-08-11

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
2024-03-2130/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21AA30/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-28CESSATION OF THE HODGES FAMILY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of Burges Salmon Trustees Limited as Trustees of the Hodges Family Settlement as a person with significant control on 2023-07-25
2023-09-28Director's details changed for Mr Henry Bruce Hodges on 2023-09-20
2023-09-28Director's details changed for Mr Anthony Peter Hodges on 2023-09-20
2023-09-28CH01Director's details changed for Mr Henry Bruce Hodges on 2023-09-20
2023-09-28PSC02Notification of Burges Salmon Trustees Limited as Trustees of the Hodges Family Settlement as a person with significant control on 2023-07-25
2023-09-28PSC07CESSATION OF THE HODGES FAMILY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom
2023-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/23 FROM 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom
2023-03-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16APPOINTMENT TERMINATED, DIRECTOR LODDERS NOMINEES LIMITED
2023-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LODDERS NOMINEES LIMITED
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-03-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-03-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-05-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM Estate Office Long Marston Airfield Campden Road Lower Quinton Stratford-upon-Avon Warwickshire CV37 8LL
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280019
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280017
2020-01-08AA01Previous accounting period shortened from 31/03/20 TO 30/11/19
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280018
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09ANNOTATIONOther
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280017
2018-01-04ANNOTATIONOther
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280016
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280015
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03AP01DIRECTOR APPOINTED MR HENRY BRUCE HODGES
2017-02-20CH01Director's details changed for Ms Clare Peta Jema Hodges on 2017-02-17
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AP01DIRECTOR APPOINTED MS CLARE PETA JEMA HODGES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-09AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-16
2015-06-08ANNOTATIONClarification
2015-06-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-16
2015-06-04ANNOTATIONClarification
2015-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132280014
2015-02-02ANNOTATIONOther
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280015
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-18AR0116/09/14 FULL LIST
2014-11-18AR0116/09/14 FULL LIST
2014-11-18AD04Register(s) moved to registered office address Estate Office Long Marston Airfield Campden Road Lower Quinton Stratford-upon-Avon Warwickshire CV37 8LL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NESTYN HODGES
2014-06-13AP02CORPORATE DIRECTOR APPOINTED LODDERS NOMINEES LIMITED
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS
2014-05-15AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-17AR0116/09/13 FULL LIST
2013-09-17AD02SAIL ADDRESS CREATED
2013-09-17AR0116/09/13 FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
2013-05-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-17AR0118/03/13 FULL LIST
2013-05-07ANNOTATIONOther
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132280014
2013-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-03AR0118/03/12 FULL LIST
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY NESTYN HODGES
2012-02-23AP03SECRETARY APPOINTED MR ANTHONY HODGES
2011-04-28AR0118/03/11 FULL LIST
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-03AR0118/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NESTYN THURNA HODGES / 02/10/2009
2010-04-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-04AP01DIRECTOR APPOINTED DR DEREK WILLIAM HARRIS
2009-06-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-09363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2009-01-09363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NESTYN HODGES / 19/03/2006
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-16363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: GOODWINS, LONG MARSTON LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QL
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: GOODWINS, LONG MARSTON, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE CV37 6QL
2005-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: GOODWINS LONG MARSTON STRATFORD ON AVON WARWICHSHIRE CV37 8RG
2005-09-29363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: GOODWINS, LONG MARSTON, STRATFORD ON AVON, WARWICHSHIRE CV37 8RG
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-21288bDIRECTOR RESIGNED
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-04363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-09-28363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to H.G. HODGES & SON 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 H.G. HODGES & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding CHRISTOPHER WILLIAM HOLMES
2017-12-21 Outstanding CALA MANAGEMENT LIMITED
2015-01-28 Satisfied ALCESTER ESTATES LIMITED
2013-04-27 Satisfied MARTIN PETER GREEN (TRUSTEE)
LEGAL CHARGE 2012-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1999-12-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1997-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-28 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE 1976-09-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-05-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-04-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 189,747
Creditors Due After One Year 2012-09-30 £ 210,568
Creditors Due After One Year 2012-09-30 £ 210,568
Creditors Due After One Year 2011-09-30 £ 341,660
Creditors Due Within One Year 2013-09-30 £ 294,798
Creditors Due Within One Year 2012-09-30 £ 441,878
Creditors Due Within One Year 2012-09-30 £ 441,878
Creditors Due Within One Year 2011-09-30 £ 119,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2019-11-30
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 H.G. HODGES & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 38,627
Current Assets 2013-09-30 £ 170,984
Current Assets 2012-09-30 £ 79,820
Debtors 2013-09-30 £ 132,357
Debtors 2012-09-30 £ 79,820
Debtors 2012-09-30 £ 79,820
Debtors 2011-09-30 £ 84,829
Fixed Assets 2013-09-30 £ 4,038,727
Fixed Assets 2012-09-30 £ 1,813,509
Fixed Assets 2012-09-30 £ 1,813,509
Fixed Assets 2011-09-30 £ 1,766,487
Secured Debts 2012-09-30 £ 504,155
Secured Debts 2011-09-30 £ 398,823
Shareholder Funds 2013-09-30 £ 3,725,166
Shareholder Funds 2012-09-30 £ 1,240,883
Shareholder Funds 2012-09-30 £ 1,240,883
Shareholder Funds 2011-09-30 £ 1,389,722
Tangible Fixed Assets 2013-09-30 £ 4,031,126
Tangible Fixed Assets 2012-09-30 £ 1,805,908
Tangible Fixed Assets 2012-09-30 £ 1,805,908
Tangible Fixed Assets 2011-09-30 £ 1,766,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.G. HODGES & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.G. HODGES & SON LIMITED
Trademarks
We have not found any records of H.G. HODGES & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.G. HODGES & SON 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 (64209 - Activities of other holding companies n.e.c.) as H.G. HODGES & SON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H.G. HODGES & SON 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 H.G. HODGES & SON 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 H.G. HODGES & SON 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.