Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.M. HOCKEY & SON LIMITED
Company Information for

R.M. HOCKEY & SON LIMITED

PEMBROKE HOUSE, LLANTARNAM PARK WAY, CWMBRAN, TORFAEN, NP44 3AU,
Company Registration Number
03561702
Private Limited Company
Active

Company Overview

About R.m. Hockey & Son Ltd
R.M. HOCKEY & SON LIMITED was founded on 1998-05-11 and has its registered office in Cwmbran. The organisation's status is listed as "Active". R.m. Hockey & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.M. HOCKEY & SON LIMITED
 
Legal Registered Office
PEMBROKE HOUSE
LLANTARNAM PARK WAY
CWMBRAN
TORFAEN
NP44 3AU
Other companies in NP44
 
Filing Information
Company Number 03561702
Company ID Number 03561702
Date formed 1998-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.M. HOCKEY & SON LIMITED
The accountancy firm based at this address is GPMG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.M. HOCKEY & SON LIMITED

Current Directors
Officer Role Date Appointed
GARETH RAYMOND HOCKEY
Director 2000-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY-KAY BUNCE
Director 2012-07-11 2013-08-01
TRACEY HOCKEY
Company Secretary 2004-03-20 2009-12-17
TRACEY HOCKEY
Director 2003-10-25 2009-12-17
MARGARET ANN STEPHENS
Director 2007-11-16 2009-03-04
ME SECRETARIES LIMITED
Company Secretary 1999-03-13 2004-03-20
ARTHUR JAMES GERALD BRISTOW
Director 1999-03-13 2000-02-14
RAPID BUSINESS SERVICES LTD
Nominated Secretary 1998-05-11 1999-05-01
LEE PATRICK O'MEARA
Director 1998-05-11 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH RAYMOND HOCKEY HOCKEY GROUP (RENTALS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-04-26
GARETH RAYMOND HOCKEY R.H.L. ACTIVITIES LIMITED Director 2002-12-08 CURRENT 2002-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-08-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-11CH01Director's details changed for Mr Gareth Raymond Hockey on 2017-04-10
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PENNY-KAY BUNCE
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2012-08-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AP01DIRECTOR APPOINTED MISS PENNY-KAY BUNCE
2012-05-29AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM 21 Nevill Street Abergavenny Monmouthshire NP7 5AA
2011-10-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0111/05/11 ANNUAL RETURN FULL LIST
2010-09-02AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0111/05/10 ANNUAL RETURN FULL LIST
2010-03-26AA01PREVEXT FROM 30/09/2009 TO 30/11/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HOCKEY
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY TRACEY HOCKEY
2009-08-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MARGARET STEPHENS
2008-05-22363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-30288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-05363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-08363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-03363(288)SECRETARY RESIGNED
2005-08-03363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-07-13363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-06-1488(2)RAD 30/09/04--------- £ SI 100@1=100 £ IC 100/200
2004-09-28225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF
2004-06-09363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2004-04-06288aNEW SECRETARY APPOINTED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-01288aNEW SECRETARY APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW GWENT NP16 5PF
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-20363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-03288bDIRECTOR RESIGNED
2000-07-03363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-04-15SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/00
2000-02-23288aNEW SECRETARY APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-14CERTNMCOMPANY NAME CHANGED W.F.B. LIMITED CERTIFICATE ISSUED ON 15/02/00
1999-08-18363bRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-08-18288bSECRETARY RESIGNED
1999-08-11288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW SECRETARY APPOINTED
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG
1999-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1023800 Active Licenced property: PENPERGWM THE BRYN GARAGE ABERGAVENNY GB NP7 9AT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.M. HOCKEY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-06-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 211,177
Creditors Due After One Year 2011-11-30 £ 218,617
Creditors Due Within One Year 2012-11-30 £ 300,302
Creditors Due Within One Year 2011-11-30 £ 366,291
Provisions For Liabilities Charges 2012-11-30 £ 4,327
Provisions For Liabilities Charges 2011-11-30 £ 5,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.M. HOCKEY & SON LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 343,548
Current Assets 2011-11-30 £ 400,702
Debtors 2012-11-30 £ 28,353
Debtors 2011-11-30 £ 78,776
Stocks Inventory 2012-11-30 £ 314,859
Stocks Inventory 2011-11-30 £ 321,502
Tangible Fixed Assets 2012-11-30 £ 168,244
Tangible Fixed Assets 2011-11-30 £ 177,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.M. HOCKEY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.M. HOCKEY & SON LIMITED
Trademarks
We have not found any records of R.M. HOCKEY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.M. HOCKEY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as R.M. HOCKEY & SON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where R.M. HOCKEY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.M. HOCKEY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.M. HOCKEY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.