H.G. Hodges & Son Limited

DataGardener
live
Small

H.g. Hodges & Son Limited

00613228Private Limited With Share Capital

Celixir House, Stratford Business & Technology, Stratford-Upon-Avon, CV377GZ
Incorporated

20/10/1958

Company Age

67 years

Directors

4

Employees

SIC Code

93110

Risk

very low risk

Company Overview

Registration, classification & business activity

H.g. Hodges & Son Limited (00613228) is a private limited with share capital incorporated on 20/10/1958 (67 years old) and registered in stratford-upon-avon, CV377GZ. The company operates under SIC code 93110 - operation of sports facilities.

Shakespeare county offers a varied selection of public track day rwyb events catering for all tastes. all you need to compete is a valid full driving licence and crash helmet, and car or motorcycle. this will be checked for safeness. for further details checkout our &

Private Limited With Share Capital
SIC: 93110
Small
Incorporated 20/10/1958
CV377GZ

Financial Overview

Total Assets

£5.33M

Liabilities

£775.2K

Net Assets

£4.55M

Cash

£541.6K

Key Metrics

4

Directors

6

Shareholders

Board of Directors

3

Charges

18

Registered

2

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:18-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:13-06-2014
Termination Director Company With Name
Category:Officers
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Move Registers To Sail Company
Category:Address
Date:17-09-2013
Change Sail Address Company
Category:Address
Date:17-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Legacy
Category:Mortgage
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Legacy
Category:Mortgage
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Termination Secretary Company With Name
Category:Officers
Date:03-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2010
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2009
Legacy
Category:Mortgage
Date:10-03-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Officers
Date:09-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Annual Return
Date:16-05-2006
Legacy
Category:Officers
Date:16-05-2006
Legacy
Category:Address
Date:27-10-2005
Legacy
Category:Annual Return
Date:29-09-2005
Legacy
Category:Officers
Date:29-09-2005
Legacy
Category:Address
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2005
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Mortgage
Date:06-07-2004
Legacy
Category:Annual Return
Date:22-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Officers
Date:10-03-2004

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date25/06/2025
Latest Accounts30/11/2024

Trading Addresses

10 John Street, Stratford-Upon-Avon, Warwickshire, CV376UB
Celixir House, Stratford Business & Technology Par, Banbury Road, Stratford-Upon-Avon, CV377GZRegistered

Contact

01789720022
enquiries@shakespearecountyraceway.co.uk
Celixir House, Stratford Business & Technology, Stratford-Upon-Avon, CV377GZ