9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | Mrs Christine Marie Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 1999) |
Role | Secretary |
Correspondence Address | Headley Cottage 16 Spalding Road Deeping St James Peterborough Cambridgeshire PE6 8NJ |
Director Name | Mr Terence Frederick Nottingham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 1996) |
Role | Operations Manager |
Correspondence Address | 26 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF |
Director Name | Mr Shaun Jeffrey Saddington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Orchard Gardens Fenstanton Huntingdon Cambridgeshire PE28 9JY |
Secretary Name | Mrs Christine Marie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | Headley Cottage 16 Spalding Road Deeping St James Peterborough Cambridgeshire PE6 8NJ |
Secretary Name | Janet Christine Saddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | 11 Orchard Gardens Fenstanton Huntingdon Cambridgeshire PE28 9JY |
Website | hctcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 346564 |
Telephone region | Peterborough |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
440 at £1 | Shaun Jeffrey Saddington 80.00% Ordinary |
---|---|
110 at £1 | Janet Christine Saddington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £815,616 |
Cash | £32,694 |
Current Liabilities | £491,846 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2001 | Delivered on: 6 September 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
16 August 2001 | Delivered on: 18 August 2001 Persons entitled: Lloyds Tsb 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 |
5 May 1983 | Delivered on: 11 May 1983 Satisfied on: 31 October 2001 Persons entitled: Barclays 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. Fully Satisfied |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
4 September 2019 | Satisfaction of charge 3 in full (1 page) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
2 January 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (4 pages) |
8 November 2017 | Satisfaction of charge 2 in full (4 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
17 October 2017 | Registered office address changed from 19 Harvester Way Fengate Peterborough Cambridgeshire PE1 5UT to No.1 Colmore Square Birmingham B4 6AA on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Janet Christine Saddington as a secretary on 4 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 19 Harvester Way Fengate Peterborough Cambridgeshire PE1 5UT to No.1 Colmore Square Birmingham B4 6AA on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Shaun Jeffrey Saddington as a person with significant control on 4 October 2017 (1 page) |
17 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Frederick Coombes as a director on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr John Frederick Coombes as a director on 4 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Shaun Jeffrey Saddington as a director on 4 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Shaun Jeffrey Saddington as a director on 4 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Janet Christine Saddington as a secretary on 4 October 2017 (1 page) |
17 October 2017 | Cessation of Shaun Jeffrey Saddington as a person with significant control on 4 October 2017 (1 page) |
17 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 4 October 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 June 2016 | Director's details changed for Mr Shaun Jeffrey Saddington on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Shaun Jeffrey Saddington on 15 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 February 2010 | Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
5 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
12 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members
|
15 February 2001 | Return made up to 06/02/01; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members
|
24 February 2000 | Return made up to 06/02/00; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 06/02/98; no change of members (4 pages) |
17 April 1998 | Return made up to 06/02/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 March 1997 | Return made up to 06/02/97; full list of members
|
20 March 1997 | Return made up to 06/02/97; full list of members
|
26 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
23 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |