Company NameChris Hodge Commercial Limited
DirectorsChristopher Graham Hodge and Julian Lawrence Hodge
Company StatusActive
Company Number01657745
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Graham Hodge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPeterboat Close, Off Tunnel
Avenue, Greenwich
London
SE10 0PW
Director NameMr Julian Lawrence Hodge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPeterboat Close, Off Tunnel
Avenue, Greenwich
London
SE10 0PW
Secretary NameMr Christopher Graham Hodge
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterboat Close, Off Tunnel
Avenue, Greenwich
London
SE10 0PW
Director NameAlan Reginald Hodge
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years after company formation)
Appointment Duration26 years, 7 months (resigned 28 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressPeterboat Close, Off Tunnel
Avenue, Greenwich
London
SE10 0PW

Contact

Websitechrishodgetrucks.co.uk
Telephone0845 3372864
Telephone regionUnknown

Location

Registered AddressPeterboat Close, Off Tunnel
Avenue, Greenwich
London
SE10 0PW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

7.5k at £1Josephine Hodge
7.50%
Ordinary
7.5k at £1Victoria Hodge
7.50%
Ordinary
62.5k at £1Christopher Graham Hodge
62.50%
Ordinary
22.5k at £1Julian Lawrence Hodge
22.50%
Ordinary

Financials

Year2014
Net Worth£1,207,052
Cash£1,216
Current Liabilities£915,419

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

19 October 2006Delivered on: 2 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: £225,000.00 due or to become due from the company to.
Particulars: A first fixed charge over all rights title share and interest in the hsbc guaranteed capital account (reference number 818040*1) including the present and future rights to and interest in all of the amounts from time to time deposited into this account. See the mortgage charge document for full details.
Outstanding
14 November 2000Delivered on: 21 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the west side of tunnel avenue greenwich - TGL84991. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 November 2000Delivered on: 16 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of tunnel avenue greenwich (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 October 2000Delivered on: 28 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 November 1995Delivered on: 25 November 1995
Satisfied on: 11 June 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever suplemental to a fixed and floating charge dated 8 march 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
6 April 1993Delivered on: 21 April 1993
Satisfied on: 22 May 2003
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial premises at peterboat close off tunnel avenue,greenwich,london SE10.
Fully Satisfied
24 November 1989Delivered on: 1 December 1989
Satisfied on: 18 July 2013
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that freehold properly k/a blackwall service station blackwall lane london SE10 t/no. Sgl 40998.
Fully Satisfied
8 March 1988Delivered on: 15 March 1988
Satisfied on: 11 June 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 April 2018Termination of appointment of Alan Reginald Hodge as a director on 28 March 2018 (1 page)
21 February 2018Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 April 2017Secretary's details changed for Mr Christopher Graham Hodge on 19 April 2017 (1 page)
20 April 2017Director's details changed for Mr Christopher Graham Hodge on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Alan Reginald Hodge on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Graham Hodge on 19 April 2017 (2 pages)
20 April 2017Secretary's details changed for Mr Christopher Graham Hodge on 19 April 2017 (1 page)
20 April 2017Director's details changed for Alan Reginald Hodge on 19 April 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(7 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(7 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000
(6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
18 July 2013Satisfaction of charge 2 in full (1 page)
18 July 2013Satisfaction of charge 2 in full (1 page)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
27 October 2009Full accounts made up to 31 January 2009 (16 pages)
27 October 2009Full accounts made up to 31 January 2009 (16 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 January 2008 (16 pages)
23 October 2008Full accounts made up to 31 January 2008 (16 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
12 February 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: 155 peterboat close greenwich london SE10 0PX (1 page)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: 155 peterboat close greenwich london SE10 0PX (1 page)
12 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 February 2006Resolutions
  • RES13 ‐ Re dividend 27/01/06
(1 page)
9 February 2006Resolutions
  • RES13 ‐ Re dividend 27/01/06
(1 page)
9 January 2006Resolutions
  • RES13 ‐ Re dividend of 4P 23/12/05
(1 page)
9 January 2006Resolutions
  • RES13 ‐ Re dividend of 4P 23/12/05
(1 page)
14 December 2005Resolutions
  • RES13 ‐ Re dividend 24/11/05
(1 page)
14 December 2005Resolutions
  • RES13 ‐ Re dividend 24/11/05
(1 page)
2 December 2005Full accounts made up to 31 January 2005 (16 pages)
2 December 2005Full accounts made up to 31 January 2005 (16 pages)
16 November 2005Resolutions
  • RES13 ‐ Dividend 4P per ord sha 28/10/05
(1 page)
16 November 2005Resolutions
  • RES13 ‐ Dividend 4P per ord sha 28/10/05
(1 page)
17 October 2005Resolutions
  • RES13 ‐ Re div of 4P per ord sh 06/10/05
(1 page)
17 October 2005Resolutions
  • RES13 ‐ Re div of 4P per ord sh 06/10/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Dividend 4P per share 25/08/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Dividend 4P per share 25/08/05
(1 page)
24 August 2005Resolutions
  • RES13 ‐ Dividend paid 4P ord sh 25/07/05
(1 page)
24 August 2005Resolutions
  • RES13 ‐ Dividend paid 4P ord sh 25/07/05
(1 page)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Registered office changed on 03/08/05 from: peterboat close greenwich london SE10 0PX (1 page)
3 August 2005Registered office changed on 03/08/05 from: peterboat close greenwich london SE10 0PX (1 page)
3 August 2005Director's particulars changed (1 page)
6 July 2005Resolutions
  • RES13 ‐ 4P per share to shareho 24/06/05
(1 page)
6 July 2005Resolutions
  • RES13 ‐ 4P per share to shareho 24/06/05
(1 page)
8 June 2005Resolutions
  • RES13 ‐ Re dividend 27/05/05
(1 page)
8 June 2005Resolutions
  • RES13 ‐ Re dividend 27/05/05
(1 page)
12 May 2005Resolutions
  • RES13 ‐ Share dividend payment 29/04/05
(1 page)
12 May 2005Resolutions
  • RES13 ‐ Share dividend payment 29/04/05
(1 page)
8 April 2005Resolutions
  • RES13 ‐ Dividend 30/03/05
(1 page)
8 April 2005Resolutions
  • RES13 ‐ Dividend 30/03/05
(1 page)
7 March 2005Resolutions
  • RES13 ‐ Div-4P per ord sha paid 25/02/05
(1 page)
7 March 2005Resolutions
  • RES13 ‐ Div-4P per ord sha paid 25/02/05
(1 page)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2003Full accounts made up to 31 January 2003 (17 pages)
2 September 2003Full accounts made up to 31 January 2003 (17 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2002Full accounts made up to 31 January 2002 (17 pages)
8 September 2002Full accounts made up to 31 January 2002 (17 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
3 September 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 August 2000 (18 pages)
30 April 2001Full accounts made up to 31 August 2000 (18 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (5 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Full accounts made up to 31 August 1999 (16 pages)
30 June 2000Full accounts made up to 31 August 1999 (16 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 August 1998 (19 pages)
24 January 1999Full accounts made up to 31 August 1998 (19 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (16 pages)
29 June 1998Full accounts made up to 31 August 1997 (16 pages)
20 May 1998Ad 20/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 May 1998Ad 20/03/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998Nc inc already adjusted 17/03/98 (1 page)
19 May 1998Nc inc already adjusted 17/03/98 (1 page)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 August 1996 (14 pages)
18 March 1997Full accounts made up to 31 August 1996 (14 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 August 1995 (11 pages)
10 July 1996Full accounts made up to 31 August 1995 (11 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Return made up to 31/07/95; no change of members (4 pages)
8 November 1995Return made up to 31/07/95; no change of members (4 pages)
27 March 1995Full accounts made up to 31 August 1994 (8 pages)
27 March 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)