Denby Dale Road
Wakefield
WF2 7AW
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(7 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Stuart Leslie Baldwin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Philip Richard Bennett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Craig Russell Petty |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Director Name | Shan Angharad Nash |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 October 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bickenhall Mansions Bickenhall Street London W1U 6BU |
Director Name | Miss Roisin Clare Williams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 October 2015) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/2 84 Novar Drive Glasgow G12 9ST Scotland |
Director Name | Anne Elizabeth Williams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haveray Park Hall Haveray Park Nun Monkton Yorkshire YO26 8EH |
Director Name | Barrie Arthur Thrussell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 July 2011) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew Paul Ridgway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2009) |
Role | Motor Dealer |
Correspondence Address | 77 Bolshaw Road Heald Green Cheshire SK8 3PD |
Website | hatfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 627300 |
Telephone region | Hull |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
344k at £1 | Trustees Of 1989 Settlement 68.78% Ordinary |
---|---|
26k at £1 | Gareth Williams 5.20% Ordinary A |
26k at £1 | Jayne Williams 5.20% Ordinary D |
26k at £1 | Justin Williams 5.20% Ordinary C |
26k at £1 | Kim Williams 5.20% Ordinary B |
26k at £1 | Roisin Williams 5.20% Ordinary E |
26k at £1 | Shan Nash 5.20% Ordinary F |
31 at £1 | Gareth Williams 0.01% Ordinary |
31 at £1 | John Sinclair Williams 0.01% Ordinary |
31 at £1 | Justin Williams 0.01% Ordinary |
10 at £1 | Anne Williams 0.00% Ordinary |
10 at £1 | Jayne Williams 0.00% Ordinary |
10 at £1 | Kim Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £177,792,000 |
Gross Profit | £11,274,000 |
Net Worth | £14,057,000 |
Cash | £1,144,000 |
Current Liabilities | £34,631,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 February 2009 | Delivered on: 24 February 2009 Satisfied on: 9 March 2010 Persons entitled: Fce Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the borrower's right,title,benefit and interest in and to the bank account and all monies from time to time standing to the credit of the account see image for full details. Fully Satisfied |
---|---|
24 May 1991 | Delivered on: 4 June 1991 Satisfied on: 5 March 2002 Persons entitled: Lombard North Central PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from leeds garages limited to the chargee on any account whatsoever. Particulars: £250,000 ordinary shares of £1 each and dividends. Fully Satisfied |
24 May 1991 | Delivered on: 4 June 1991 Satisfied on: 5 March 2002 Persons entitled: Lombard North Central PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from mclean & appleton garages limited to the chargee on any account whatsoever. Particulars: 250,000 ordinary shares of £1 each and dividends. Fully Satisfied |
8 September 1989 | Delivered on: 12 September 1989 Satisfied on: 2 July 1991 Persons entitled: Lombard North Central PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the f/h & l/h property. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 August 2005 | Delivered on: 5 August 2005 Persons entitled: John Sinclair Williams 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 |
4 July 2005 | Delivered on: 12 July 2005 Persons entitled: Anne Elizabeth Williams 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 |
16 August 2004 | Delivered on: 27 August 2004 Persons entitled: Justin Sinclair Williams 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. See the mortgage charge document for full details. Outstanding |
31 January 2002 | Delivered on: 6 February 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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 |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 August 2017 | Group of companies' accounts made up to 31 January 2017 (33 pages) |
---|---|
12 May 2017 | Registration of charge 023899240012, created on 28 April 2017 (40 pages) |
11 May 2017 | Registration of charge 023899240010, created on 28 April 2017 (39 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
11 May 2017 | Registration of charge 023899240011, created on 28 April 2017 (39 pages) |
19 July 2016 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
7 July 2016 | Group of companies' accounts made up to 31 January 2016 (32 pages) |
9 May 2016 | Termination of appointment of Anne Elizabeth Williams as a director on 31 January 2016 (1 page) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 March 2016 | Termination of appointment of Roisin Clare Williams as a director on 31 October 2015 (1 page) |
17 March 2016 | Termination of appointment of Shan Angharad Nash as a director on 31 October 2015 (1 page) |
18 June 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
18 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Resolutions
|
24 June 2014 | Group of companies' accounts made up to 31 January 2014 (23 pages) |
17 April 2014 | Director's details changed for Shan Angharad Nash on 10 April 2012 (2 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 June 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
22 April 2013 | Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
22 April 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (12 pages) |
18 July 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
30 August 2011 | Group of companies' accounts made up to 31 January 2011 (23 pages) |
26 July 2011 | Termination of appointment of Barrie Thrussell as a director (1 page) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (13 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Memorandum and Articles of Association (30 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 January 2011 | Resolutions
|
7 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
17 September 2010 | Group of companies' accounts made up to 31 January 2010 (24 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
10 June 2010 | Resolutions
|
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Shan Angharad Nash on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Miss Roisin Clare Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barrie Arthur Thrussell on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Anne Elizabeth Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Shan Angharad Nash on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barrie Arthur Thrussell on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Anne Elizabeth Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Miss Roisin Clare Williams on 1 October 2009 (2 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 September 2009 | Appointment terminated director andrew ridgway (1 page) |
26 September 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
14 May 2009 | Director's change of particulars / roisin williams / 01/01/2008 (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, jaguar house calder island way, denby dale road, wakefield, WF2 7AW (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Ad 31/12/08\gbp si 2@1=2\gbp ic 500000/500002\ (2 pages) |
23 January 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
18 November 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from, c/o north manchester, commercials LTD, briscoe lane, manchester, M40 2NL (1 page) |
8 May 2008 | Return made up to 14/04/08; full list of members (6 pages) |
24 October 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
23 November 2006 | New director appointed (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
19 July 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane, newton heath, manchester, M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Resolutions
|
19 August 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 578 new hey road, mount, huddersfield, west yorkshire HD3 3XJ (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
13 July 2004 | New director appointed (1 page) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
15 July 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
25 November 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
12 June 2002 | Return made up to 14/04/02; full list of members (8 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members
|
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
16 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full group accounts made up to 31 January 1999 (20 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members (11 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (11 pages) |
24 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
2 December 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
25 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 14/04/96; full list of members (9 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (12 pages) |
19 October 1990 | Full group accounts made up to 31 December 1989 (11 pages) |
25 October 1989 | Company name changed malclaim LIMITED\certificate issued on 26/10/89 (2 pages) |
18 September 1989 | Resolutions
|
7 August 1989 | Resolutions
|
7 August 1989 | Memorandum and Articles of Association (7 pages) |
26 May 1989 | Incorporation (9 pages) |