Company NameHesketh Limited
DirectorsMichael Charles Butfield and Gary Butfield
Company StatusActive
Company Number02637339
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMichael Charles Butfield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(3 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sitwell Grove
Acomb
York
North Yorkshire
YO26 5JG
Secretary NamePauline Elizabeth Butfield
NationalityBritish
StatusCurrent
Appointed01 August 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address13, Sitwell Grove
Acomb
York
North Yorkshire
YO26 5JG
Director NameMr Gary Butfield
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sitwell Grove
Acomb
York
North Yorkshire
YO26 5JG
Director NameMr Gary Anthony Butfield
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 23 February 2005)
RoleSales Manager
Correspondence Address11 Sitwell Grove
Acomb
York
Yorkshire
YO2 5JG
Secretary NameMichael Charles Butfield
NationalityBritish
StatusResigned
Appointed28 August 1991(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sitwell Grove
York
YO2 5JG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone01904 625404
Telephone regionYork

Location

Registered Address179 Burton Stone Lane
York
YO30 6DG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

10k at £1Gary Butfield
100.00%
Ordinary

Financials

Year2014
Net Worth£65,710
Cash£29,380
Current Liabilities£168,225

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

6 May 2009Delivered on: 8 May 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
28 August 2002Delivered on: 30 August 2002
Satisfied on: 4 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5 church street norton malton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 1994Delivered on: 20 October 1994
Satisfied on: 4 June 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
25 July 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
16 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
13 August 2021Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW (1 page)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
15 October 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
16 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
22 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(6 pages)
21 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(6 pages)
11 August 2014Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
16 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (9 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 November 2011Appointment of Mr Gary Butfield as a director (2 pages)
1 November 2011Appointment of Mr Gary Butfield as a director (2 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 August 2008Return made up to 13/08/08; no change of members (3 pages)
29 August 2008Return made up to 13/08/08; no change of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 September 2007Return made up to 13/08/07; no change of members (2 pages)
17 September 2007Return made up to 13/08/07; no change of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (9 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (9 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
28 October 2005Return made up to 13/08/05; full list of members (2 pages)
28 October 2005Return made up to 13/08/05; full list of members (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 13/08/02; full list of members (7 pages)
19 September 2002Return made up to 13/08/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
22 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 September 2000Return made up to 13/08/00; no change of members (6 pages)
21 September 2000Return made up to 13/08/00; no change of members (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 September 1999Return made up to 13/08/99; no change of members (4 pages)
21 September 1999Return made up to 13/08/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 November 1998Return made up to 13/08/98; full list of members (6 pages)
13 November 1998Return made up to 13/08/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 September 1995Ad 14/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 September 1995Ad 14/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Return made up to 13/08/95; full list of members (6 pages)
31 August 1995Return made up to 13/08/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
4 April 1995£ nc 2000/10000 27/03/95 (1 page)
4 April 1995£ nc 2000/10000 27/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
8 October 1994Registered office changed on 08/10/94 from: 13 sitwell grove boroughbridge road york (1 page)
13 September 1994Return made up to 13/08/94; no change of members (4 pages)
22 October 1993Accounts for a dormant company made up to 31 August 1993 (2 pages)
31 August 1993Return made up to 13/08/93; no change of members
  • 363(287) ‐ Registered office changed on 31/08/93
(3 pages)
12 October 1992Accounts for a dormant company made up to 31 August 1992 (1 page)
12 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1992Return made up to 13/08/92; full list of members (6 pages)
17 September 1991Ad 10/09/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 1991New director appointed (4 pages)
6 September 1991Registered office changed on 06/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP (1 page)
6 September 1991Director resigned (4 pages)
13 August 1991Incorporation (13 pages)