The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Crisford, Neal David
    Executive born in February 1961
    Individual (15 offsprings)
    Officer
    2011-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Apex Office, Water Vole Way, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Mr Neal David Crisford
    Born in February 1961
    Individual (15 offsprings)
    Person with significant control
    2016-10-29 ~ 2021-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cuerden, Simon Paul
    Solicitor born in October 1965
    Individual (7 offsprings)
    Officer
    2010-10-29 ~ 2011-03-25
    OF - Director → CIF 0
  • 3
    Kinmond, Hamish Bowick
    Director born in October 1952
    Individual (8 offsprings)
    Officer
    2011-03-25 ~ 2021-10-21
    OF - Director → CIF 0
    Kinmond, Hamish Bowick
    Individual (8 offsprings)
    Officer
    2011-03-25 ~ 2021-10-21
    OF - Secretary → CIF 0
    Mr Hamish Bowick Kinmond
    Born in October 1952
    Individual (8 offsprings)
    Person with significant control
    2016-10-29 ~ 2021-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Crisford, Sara Louise
    Credit Controller born in January 1974
    Individual (1 offspring)
    Officer
    2014-09-09 ~ 2014-09-23
    OF - Director → CIF 0
  • 5
    IMCO (102002) LIMITED - 2002-07-02
    Irwin Mitchell Llp, 2, Wellington Place, Leeds, West Yorkshire
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-10-29 ~ 2011-03-25
    PE - Director → CIF 0
parent relation
Company in focus

SAMUEL HODGE HOLDINGS LIMITED

Previous name
IMCO (302010) LIMITED - 2011-04-26
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
775,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
775,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
775,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
5,276,442 GBP2024-03-31
5,276,442 GBP2023-03-31
Debtors
804,280 GBP2024-03-31
870,280 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
92,696 GBP2023-03-31
Current Assets
804,280 GBP2024-03-31
962,976 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-3,080,760 GBP2024-03-31
-4,014,456 GBP2023-03-31
Net Current Assets/Liabilities
-2,276,480 GBP2024-03-31
-3,051,480 GBP2023-03-31
Total Assets Less Current Liabilities
2,999,962 GBP2024-03-31
2,224,962 GBP2023-03-31
Equity
Called up share capital
2,000,000 GBP2024-03-31
2,000,000 GBP2023-03-31
2,000,000 GBP2022-03-31
Retained earnings (accumulated losses)
999,962 GBP2024-03-31
224,962 GBP2023-03-31
224,962 GBP2022-03-31
Equity
2,999,962 GBP2024-03-31
2,224,962 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
775,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
804,280 GBP2024-03-31
870,280 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
14,315 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
3,066,445 GBP2024-03-31
4,014,456 GBP2023-03-31
Creditors
Current
3,080,760 GBP2024-03-31
4,014,456 GBP2023-03-31

Related profiles found in government register
  • SAMUEL HODGE HOLDINGS LIMITED
    Info
    IMCO (302010) LIMITED - 2011-04-26
    Registered number 07423854
    Apex Office, Water Vole Way, Doncaster, South Yorkshire DN4 5JP
    Private Limited Company incorporated on 2010-10-29 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • SAMUEL HODGE HOLDINGS LTD
    S
    Registered number 07423584
    36, Orgreave Drive, Sheffield, England, S13 9NR
    Holding Company in Companies House, United Kingdom
    CIF 1
  • SAMUEL HODGE HOLDINGS LTD
    S
    Registered number 07423854
    36, Orgreave Drive, Sheffield, England, S13 9NR
    Holding Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    IMCO (202006) LIMITED - 2006-09-25
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-07-05 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2004-03-08
    SH NEWCO LIMITED - 2002-05-03
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2002-03-15
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,930,956 GBP2024-03-31
    Person with significant control
    2018-06-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SAMUEL HODGE & SONS LIMITED - 1976-12-31
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,025,265 GBP2024-03-31
    Person with significant control
    2018-06-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,018 GBP2024-03-31
    Person with significant control
    2018-06-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    HODGE SEPARATORS LIMITED - 2005-03-01
    Apex Offices, Water Vole Way, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,438 GBP2024-03-31
    Person with significant control
    2018-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    IMCO (52006) LIMITED - 2006-03-27
    Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-06-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    36 Orgreave Drive, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    7,806,142 GBP2023-12-31
    Person with significant control
    2018-06-25 ~ 2021-09-24
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    36 Orgreave Drive, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-06-26 ~ 2022-06-22
    CIF 5 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.