Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONY HOGG DESIGN LTD.
Company Information for

TONY HOGG DESIGN LTD.

37 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PQ,
Company Registration Number
04456141
Private Limited Company
Active

Company Overview

About Tony Hogg Design Ltd.
TONY HOGG DESIGN LTD. was founded on 2002-06-06 and has its registered office in Wells. The organisation's status is listed as "Active". Tony Hogg Design Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TONY HOGG DESIGN LTD.
 
Legal Registered Office
37 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PQ
Other companies in BA5
 
Filing Information
Company Number 04456141
Company ID Number 04456141
Date formed 2002-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB793833387  
Last Datalog update: 2024-03-05 19:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONY HOGG DESIGN LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLOBAL TRADE SOLUTIONS LTD   PRIDDY ACCOUNTANCY LTD   PROBUSINESS LTD
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 TONY HOGG DESIGN LTD.

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOWE
Company Secretary 2002-06-06
ANTHONY JAMES HOGG
Director 2002-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SIDEBOTHAM
Director 2006-03-23 2016-09-22
IVAN ALEXANDER TEED
Director 2006-03-23 2016-09-22
DAVID BENEDICT WHYBROW
Director 2006-03-23 2016-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOWE MALCOLMSON ASSOCIATES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
MARTIN JAMES BOWE STREET KITCHENS (SOMERSET) LTD Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2014-02-11
MARTIN JAMES BOWE SOMERSET FARMERS MARKETS DIRECT LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2013-10-22
MARTIN JAMES BOWE THE WILLOWS TEA ROOMS LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-12-23
MARTIN JAMES BOWE AUL UNDERWRITING AGENCY LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
MARTIN JAMES BOWE MYRTLE COURT MANAGEMENT LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
MARTIN JAMES BOWE LOMBARD CONSULTING LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
MARTIN JAMES BOWE UK DEER SERVICES LTD Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-08-18
MARTIN JAMES BOWE AVALON MEWS HIGH STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE AVALON MEWS SILVER STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE RIVER PROPERTY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MARTIN JAMES BOWE SAMKHAT LTD Company Secretary 2005-10-19 CURRENT 1999-07-15 Active
MARTIN JAMES BOWE UK COMMERCIAL FINANCE LTD. Company Secretary 2005-09-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN JAMES BOWE RED PANDA TECHNOLOGIES LTD Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
MARTIN JAMES BOWE PROBUS FINANCIAL CONSULTANTS LTD Company Secretary 2005-08-16 CURRENT 2002-10-25 Active
MARTIN JAMES BOWE OVERMIST CONSULTANCY SERVICES LTD Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-01-07
MARTIN JAMES BOWE I.C.S. & M. LIMITED Company Secretary 2005-03-03 CURRENT 2002-03-18 Active
MARTIN JAMES BOWE SIMON PEARSON LTD. Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MARTIN JAMES BOWE BRICKTREE PROPERTIES LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN JAMES BOWE SMARTER RESOURCING LTD Company Secretary 2004-06-09 CURRENT 2004-06-09 Active
MARTIN JAMES BOWE CITY BUSINESS LOANS (UK) LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MARTIN JAMES BOWE GLOBAL TRADE SOLUTIONS LTD Company Secretary 2003-07-01 CURRENT 2002-11-20 Active
MARTIN JAMES BOWE SIMON NORTH ASSOCIATES LTD. Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
MARTIN JAMES BOWE SCHOOLHOUSE PROPERTY LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MARTIN JAMES BOWE SCHOOLHOUSE DEVELOPMENTS LTD. Company Secretary 2001-10-02 CURRENT 2001-10-02 Active
MARTIN JAMES BOWE STEELINVEST LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
MARTIN JAMES BOWE PINEWOOD HOLIDAY HOMES LTD. Company Secretary 1996-03-05 CURRENT 1996-03-05 Liquidation
MARTIN JAMES BOWE RIVER DEVELOPMENTS LIMITED Company Secretary 1995-08-15 CURRENT 1995-05-19 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-09CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-19SH0631/08/17 STATEMENT OF CAPITAL GBP 100
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-19SH0631/08/17 STATEMENT OF CAPITAL GBP 100
2018-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIDEBOTHAM
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHYBROW
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IVAN TEED
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0128/05/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0128/05/11 ANNUAL RETURN FULL LIST
2011-02-04AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0128/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENEDICT WHYBROW / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER TEED / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SIDEBOTHAM / 28/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HOGG / 28/05/2010
2010-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JAMES BOWE on 2010-05-28
2010-02-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-29363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-22RES12VARYING SHARE RIGHTS AND NAMES
2006-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-2288(2)RAD 17/03/06--------- £ SI 170@1=170 £ IC 30/200
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-16363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-02363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-1788(2)RAD 11/02/04--------- £ SI 29@1=29 £ IC 1/30
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-02225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03
2003-06-02363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to TONY HOGG DESIGN LTD. 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 TONY HOGG DESIGN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-31 £ 12,305
Creditors Due Within One Year 2013-05-31 £ 99,670
Creditors Due Within One Year 2012-05-31 £ 116,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TONY HOGG DESIGN LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 149,820
Current Assets 2012-05-31 £ 137,840
Debtors 2013-05-31 £ 149,681
Debtors 2012-05-31 £ 137,763
Shareholder Funds 2013-05-31 £ 193,894
Shareholder Funds 2012-05-31 £ 159,785
Tangible Fixed Assets 2013-05-31 £ 143,744
Tangible Fixed Assets 2012-05-31 £ 150,504

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TONY HOGG DESIGN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TONY HOGG DESIGN LTD.
Trademarks
We have not found any records of TONY HOGG DESIGN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONY HOGG DESIGN LTD.. 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 (71122 - Engineering related scientific and technical consulting activities) as TONY HOGG DESIGN LTD. are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where TONY HOGG DESIGN LTD. 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 TONY HOGG DESIGN LTD. 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 TONY HOGG DESIGN LTD. 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.