Peter Hogarth And Sons Limited

General information

Name:

Peter Hogarth And Sons Ltd

Office Address:

107 Cleethorpe Road DN31 3ER Grimsby

Number: 01143352

Incorporation date: 1973-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Peter Hogarth And Sons was founded on Fri, 2nd Nov 1973 as a Private Limited Company. The enterprise's headquarters can be reached at Grimsby on 107 Cleethorpe Road. In case you want to get in touch with the company by post, its zip code is DN31 3ER. The office reg. no. for Peter Hogarth And Sons Limited is 01143352. The enterprise's declared SIC number is 46900 and has the NACE code: Non-specialised wholesale trade. The business latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-09-30.

Considering the company's constant expansion, it became imperative to find new directors: Peter H., Mathew H. and Fiona H. who have been working as a team since Thu, 6th Jan 2022 to promote the success of this specific business. In order to support the directors in their duties, the abovementioned business has been utilizing the skillset of Fiona H. as a secretary since April 1992.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 06 January 2022

Latest update: 2 March 2024

Mathew H.

Role: Director

Appointed: 09 August 2017

Latest update: 2 March 2024

Fiona H.

Role: Director

Appointed: 12 July 2011

Latest update: 2 March 2024

Fiona H.

Role: Secretary

Appointed: 01 April 1992

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fiona H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian H.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona H.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

35 Peaks Lane New Walham

Post code:

DN36 4LZ

City / Town:

Grimsby

HQ address,
2013

Address:

35 Peaks Lane New Walham

Post code:

DN36 4LZ

City / Town:

Grimsby

HQ address,
2014

Address:

35 Peaks Lane New Walham

Post code:

DN36 4LZ

City / Town:

Grimsby

HQ address,
2015

Address:

35 Peaks Lane New Walham

Post code:

DN36 4LZ

City / Town:

Grimsby

Accountant/Auditor,
2014 - 2013

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
50
Company Age

Closest Companies - by postcode