Company NameHereward Car And Truck Components Limited
Company StatusDissolved
Company Number01701787
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(34 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMrs Christine Marie Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 1999)
RoleSecretary
Correspondence AddressHeadley Cottage 16 Spalding Road
Deeping St James
Peterborough
Cambridgeshire
PE6 8NJ
Director NameMr Terence Frederick Nottingham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 1996)
RoleOperations Manager
Correspondence Address26 Dovecote Lane
Yaxley
Peterborough
Cambridgeshire
PE7 3NF
Director NameMr Shaun Jeffrey Saddington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(7 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Orchard Gardens
Fenstanton
Huntingdon
Cambridgeshire
PE28 9JY
Secretary NameMrs Christine Marie Martin
NationalityBritish
StatusResigned
Appointed07 January 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 1999)
RoleCompany Director
Correspondence AddressHeadley Cottage 16 Spalding Road
Deeping St James
Peterborough
Cambridgeshire
PE6 8NJ
Secretary NameJanet Christine Saddington
NationalityBritish
StatusResigned
Appointed09 February 1999(15 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 October 2017)
RoleCompany Director
Correspondence Address11 Orchard Gardens
Fenstanton
Huntingdon
Cambridgeshire
PE28 9JY

Contact

Websitehctcltd.co.uk
Email address[email protected]
Telephone01733 346564
Telephone regionPeterborough

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

440 at £1Shaun Jeffrey Saddington
80.00%
Ordinary
110 at £1Janet Christine Saddington
20.00%
Ordinary

Financials

Year2014
Net Worth£815,616
Cash£32,694
Current Liabilities£491,846

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 August 2001Delivered 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 2001Delivered 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 1983Delivered 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

Filing History

15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 September 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 September 2019Satisfaction of charge 3 in full (1 page)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
2 January 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
8 November 2017Satisfaction of charge 2 in full (4 pages)
8 November 2017Satisfaction of charge 2 in full (4 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
17 October 2017Registered 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 2017Termination of appointment of Janet Christine Saddington as a secretary on 4 October 2017 (1 page)
17 October 2017Registered 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 2017Cessation of Shaun Jeffrey Saddington as a person with significant control on 4 October 2017 (1 page)
17 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr John Frederick Coombes as a director on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr John Frederick Coombes as a director on 4 October 2017 (2 pages)
17 October 2017Termination of appointment of Shaun Jeffrey Saddington as a director on 4 October 2017 (1 page)
17 October 2017Termination of appointment of Shaun Jeffrey Saddington as a director on 4 October 2017 (1 page)
17 October 2017Termination of appointment of Janet Christine Saddington as a secretary on 4 October 2017 (1 page)
17 October 2017Cessation of Shaun Jeffrey Saddington as a person with significant control on 4 October 2017 (1 page)
17 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 4 October 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 June 2016Director's details changed for Mr Shaun Jeffrey Saddington on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Shaun Jeffrey Saddington on 15 June 2016 (2 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 550
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 550
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2010Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Shaun Jeffrey Saddington on 5 February 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2006Return made up to 06/02/06; full list of members (6 pages)
22 February 2006Return made up to 06/02/06; full list of members (6 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 February 2004Return made up to 06/02/04; full list of members (6 pages)
19 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2002Return made up to 06/02/02; full list of members (6 pages)
20 February 2002Return made up to 06/02/02; full list of members (6 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Particulars of mortgage/charge (7 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
18 August 2001Particulars of mortgage/charge (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1999Return made up to 06/02/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1999Return made up to 06/02/99; no change of members (4 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
17 April 1998Return made up to 06/02/98; no change of members (4 pages)
17 April 1998Return made up to 06/02/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 March 1997Return made up to 06/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1997Return made up to 06/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
11 January 1996Full accounts made up to 30 June 1995 (9 pages)
11 January 1996Full accounts made up to 30 June 1995 (9 pages)