Company NameHOGG Blasting & Finishing Equipment Limited
Company StatusActive
Company Number06348827
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Previous NameFhs21 Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Michael Currie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr
Sw Byron Center
Michigan
49315
Director NameMs Katherine Yang
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr
Sw Byron Center
Michigan
49315
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(15 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMrs Claire Twibell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(16 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Christopher Pierce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Sean Wieland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Andrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr Ian Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Secretary NameMr Ian Francis
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr Neil Walton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare House Salop Street
Bolton
Lancashire
BL2 1DZ
Secretary NameLaura Francis
StatusResigned
Appointed01 November 2010(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
Director NameMr John Terence Phillips
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA

Contact

Websitehoggblasting.com
Telephone0191 4153030
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Kelbrook Road
Openshaw
Manchester
M11 2QA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Surface Finishing Equipment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£427,583
Cash£5,893
Current Liabilities£1,180,635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

7 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 June 2009Delivered on: 26 June 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 2007Delivered on: 19 October 2007
Satisfied on: 11 August 2009
Persons entitled: James Hogg & Sons (North Shields) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Director's details changed for Mr Michael Leslie Stanley on 16 September 2020 (2 pages)
23 September 2020Secretary's details changed for Laura Francis on 16 September 2020 (1 page)
23 September 2020Director's details changed for Mr Ian Francis on 16 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Andrew John Howe on 16 September 2020 (2 pages)
16 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
16 September 2020Change of details for Surface Finishing Equipment Group Limited as a person with significant control on 20 February 2020 (2 pages)
26 March 2020Termination of appointment of Neil Walton as a director on 31 December 2019 (1 page)
20 February 2020Registered office address changed from Shakespeare House, Salop Street Bolton Lancashire BL2 1DZ to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages)
23 October 2017Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(7 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(7 pages)
27 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(7 pages)
5 August 2013Secretary's details changed for Laura Francis on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Laura Francis on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Laura Francis on 5 August 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
11 August 2011Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages)
11 August 2011Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages)
11 August 2011Director's details changed for Mr Michael Leslie Stanley on 5 October 2010 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages)
17 February 2011Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages)
18 January 2011Appointment of Laura Francis as a secretary (2 pages)
18 January 2011Appointment of Laura Francis as a secretary (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Secretary's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Termination of appointment of Ian Francis as a secretary (1 page)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Termination of appointment of Ian Francis as a secretary (1 page)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Andrew John Howe on 5 October 2010 (2 pages)
18 November 2010Secretary's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages)
18 November 2010Director's details changed for Ian Francis on 5 October 2010 (2 pages)
18 November 2010Secretary's details changed for Ian Francis on 5 October 2010 (2 pages)
19 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Appointment of Neil Walton as a director (3 pages)
16 March 2010Appointment of Neil Walton as a director (3 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2008Return made up to 21/08/08; full list of members (4 pages)
3 October 2008Return made up to 21/08/08; full list of members (4 pages)
4 September 2008Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
4 September 2008Accounting reference date extended from 31/03/2008 to 31/12/2008 (1 page)
22 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
22 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
5 November 2007Company name changed FHS21 LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed FHS21 LIMITED\certificate issued on 05/11/07 (2 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
21 August 2007Incorporation (20 pages)
21 August 2007Incorporation (20 pages)