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

HODDESDON DISTRIBUTION LIMITED

KROLL ADVISORY LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03311138
Private Limited Company
In Administration

Company Overview

About Hoddesdon Distribution Ltd
HODDESDON DISTRIBUTION LIMITED was founded on 1997-01-31 and has its registered office in London. The organisation's status is listed as "In Administration". Hoddesdon Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HODDESDON DISTRIBUTION LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in CM20
 
Filing Information
Company Number 03311138
Company ID Number 03311138
Date formed 1997-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB688412404  
Last Datalog update: 2024-05-05 11:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODDESDON DISTRIBUTION 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 HODDESDON DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE MANTIO
Company Secretary 1997-01-31
GIUSEPPE MANTIO
Director 1997-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN CRISP
Director 1998-06-01 2007-10-31
GIUSEPPE RICOTTA
Director 1997-01-31 1997-08-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-31 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE MANTIO HODDESDON TRANSPORT SERVICES LIMITED Director 2010-02-16 CURRENT 2010-02-16 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
2024-04-27Appointment of an administrator
2024-04-27REGISTERED OFFICE CHANGED ON 27/04/24 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Unit F1 River Way Harlow Essex CM20 2DP
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES O'BRIEN
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL SEABRIDGE
2024-03-04Director's details changed for Mr Mark Ogilvie Strachan on 2024-03-04
2024-03-04Change of details for Opulentia Spv 4 Limited as a person with significant control on 2024-03-04
2024-03-04Director's details changed for Mr Mark Jason Birchall on 2024-03-04
2024-03-04Director's details changed for Mr John Charles O'brien on 2024-03-04
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-05Director's details changed for Mr Mark Ogilvie Strachan on 2023-04-05
2023-03-29Change of details for Opulentia Spv 4 Limited as a person with significant control on 2023-03-29
2023-01-23Director's details changed for Mr Mark Ogilvie Strachan on 2023-01-12
2022-07-15AA01Current accounting period shortened from 31/12/22 TO 31/10/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR MARK JASON BIRCHALL
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033111380003
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10Notification of Opulentia Spv4 Ltd as a person with significant control on 2022-02-04
2022-02-10CESSATION OF OPULENTIA SPV4 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC07CESSATION OF OPULENTIA SPV4 LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC02Notification of Opulentia Spv4 Ltd as a person with significant control on 2022-02-04
2022-02-07DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE
2022-02-07DIRECTOR APPOINTED MR MARK OGILVIE STRACHAN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MANTIO
2022-02-07CESSATION OF GIUSEPPE MANTIO AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07Termination of appointment of Giuseppe Mantio on 2022-02-04
2022-02-07Notification of Opulentia Spv 4 Limited as a person with significant control on 2022-02-04
2022-02-07PSC02Notification of Opulentia Spv 4 Limited as a person with significant control on 2022-02-04
2022-02-07PSC07CESSATION OF GIUSEPPE MANTIO AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07TM02Termination of appointment of Giuseppe Mantio on 2022-02-04
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MANTIO
2022-02-07AP01DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 033111380002
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033111380002
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-04AD02Register inspection address changed from Unit 1 Impressa Park Pindar Road Hoddesadon Herts EN11 0DL United Kingdom
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Unit 1 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0131/01/13 ANNUAL RETURN FULL LIST
2013-03-08AD02Register inspection address changed from 1 High Street Roydon Essex CM19 5HJ
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/12 FROM 1 High Street Roydon Essex CM19 5HJ
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0131/01/12 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0131/01/11 ANNUAL RETURN FULL LIST
2010-04-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MANTIO / 30/01/2010
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-25169CAPITALS NOT ROLLED UP
2008-03-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK CRISP
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/01
2001-05-11363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-05363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-09-01288bDIRECTOR RESIGNED
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
1999-09-01288aNEW DIRECTOR APPOINTED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-20DISS40STRIKE-OFF ACTION DISCONTINUED
1998-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/98
1998-10-14363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-10-05288aNEW DIRECTOR APPOINTED
1998-07-21GAZ1FIRST GAZETTE
1997-09-09288bDIRECTOR RESIGNED
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-02-06288bSECRETARY RESIGNED
1997-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0229702 Active Licenced property: IMPRESA PARK UNIT 1 - 3 PINDAR ROAD HODDESDON PINDAR ROAD GB EN11 0DL;RIVER WAY UNIT F1 HARLOW GB CM20 2DP. Correspondance address: RIVER WAY UNIT F1 HARLOW GB CM20 2DP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-19
Proposal to Strike Off1998-07-21
Fines / Sanctions
No fines or sanctions have been issued against HODDESDON DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 462,904
Provisions For Liabilities Charges 2012-01-01 £ 26,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HODDESDON DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50
Cash Bank In Hand 2012-01-01 £ 960,707
Current Assets 2012-01-01 £ 1,415,295
Debtors 2012-01-01 £ 426,936
Fixed Assets 2012-01-01 £ 194,117
Shareholder Funds 2012-01-01 £ 1,120,050
Stocks Inventory 2012-01-01 £ 27,652
Tangible Fixed Assets 2012-01-01 £ 194,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HODDESDON DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODDESDON DISTRIBUTION LIMITED
Trademarks
We have not found any records of HODDESDON DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HODDESDON DISTRIBUTION 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 (49410 - Freight transport by road) as HODDESDON DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HODDESDON DISTRIBUTION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHODDESDON DISTRIBUTION LIMITEDEvent Date1998-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HODDESDON DISTRIBUTION 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 HODDESDON DISTRIBUTION 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.