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 | 11 December 1991(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaguar House 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 | 14 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
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 | 11 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hatfields.co.uk |
---|---|
Telephone | 01924 381111 |
Telephone region | Wakefield |
Registered Address | Jaguar House 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 | 2 other UK companies use this postal address |
99 at £1 | Mclean & Appleton LTD 99.00% Ordinary |
---|---|
1 at £1 | John Sinclair Williams 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,048,148 |
Net Worth | £1,283,762 |
Cash | £1,020,347 |
Current Liabilities | £2,410,527 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
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 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: 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 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 |
20 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
---|---|
7 June 2023 | Accounts for a small company made up to 31 January 2023 (19 pages) |
11 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 January 2022 (19 pages) |
3 May 2022 | Satisfaction of charge 026702080005 in full (1 page) |
3 May 2022 | Satisfaction of charge 026702080003 in full (1 page) |
3 May 2022 | Satisfaction of charge 026702080004 in full (1 page) |
26 April 2022 | Registration of charge 026702080006, created on 22 April 2022 (79 pages) |
14 March 2022 | Appointment of Mr Philip Richard Bennett as a director on 14 March 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
25 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 May 2020 | Secretary's details changed for Justin Sinclair Williams on 28 May 2020 (1 page) |
28 May 2020 | Director's details changed for Mr John Sinclair Williams on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Gareth Sinclair Williams on 28 May 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 January 2019 (17 pages) |
6 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 January 2018 (19 pages) |
29 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 January 2017 (19 pages) |
31 July 2017 | Full accounts made up to 31 January 2017 (19 pages) |
22 June 2017 | Satisfaction of charge 2 in full (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 May 2017 | Registration of charge 026702080004, created on 28 April 2017 (40 pages) |
12 May 2017 | Registration of charge 026702080005, created on 28 April 2017 (39 pages) |
12 May 2017 | Registration of charge 026702080005, created on 28 April 2017 (39 pages) |
12 May 2017 | Registration of charge 026702080004, created on 28 April 2017 (40 pages) |
11 May 2017 | Registration of charge 026702080003, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 026702080003, created on 28 April 2017 (39 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 January 2016 (19 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (19 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 June 2015 | Accounts for a medium company made up to 31 January 2015 (13 pages) |
18 June 2015 | Accounts for a medium company made up to 31 January 2015 (13 pages) |
29 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (13 pages) |
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (13 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
18 December 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (1 page) |
18 December 2013 | Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (1 page) |
27 June 2013 | Accounts for a medium company made up to 31 January 2013 (12 pages) |
27 June 2013 | Accounts for a medium company made up to 31 January 2013 (12 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Accounts for a medium company made up to 31 January 2012 (13 pages) |
10 August 2012 | Accounts for a medium company made up to 31 January 2012 (13 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a medium company made up to 31 January 2011 (13 pages) |
30 August 2011 | Accounts for a medium company made up to 31 January 2011 (13 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (12 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (12 pages) |
8 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Company name changed jaguar house (warrington) LIMITED\certificate issued on 16/12/08 (2 pages) |
11 December 2008 | Company name changed\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed jaguar house (warrington) LIMITED\certificate issued on 16/12/08 (2 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
3 April 2008 | Return made up to 11/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 11/12/07; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
1 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 11/12/05; 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) |
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) |
21 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
13 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 December 2003 | Return made up to 11/12/03; full list of members
|
31 December 2003 | Return made up to 11/12/03; full list of members
|
14 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 11/12/99; full list of members
|
21 December 1999 | Return made up to 11/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 11/12/98; full list of members (10 pages) |
16 December 1998 | Return made up to 11/12/98; full list of members (10 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 December 1997 | Return made up to 11/12/97; full list of members
|
15 December 1997 | Return made up to 11/12/97; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1996 | Return made up to 11/12/96; full list of members (10 pages) |
17 December 1996 | Return made up to 11/12/96; full list of members (10 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
21 December 1995 | Return made up to 11/12/95; full list of members (14 pages) |
21 December 1995 | Return made up to 11/12/95; full list of members (14 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
4 February 1995 | Director's particulars changed (2 pages) |
4 February 1995 | Registered office changed on 04/02/95 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page) |
4 February 1995 | Director's particulars changed (2 pages) |
4 February 1995 | Registered office changed on 04/02/95 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 December 1994 | Return made up to 11/12/94; full list of members
|
20 December 1994 | Return made up to 11/12/94; full list of members
|
15 November 1994 | Director resigned (2 pages) |
15 November 1994 | Director resigned (2 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (6 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (6 pages) |
13 December 1993 | Return made up to 11/12/93; full list of members (12 pages) |
13 December 1993 | Return made up to 11/12/93; full list of members (12 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (3 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (3 pages) |
15 December 1992 | Return made up to 11/12/92; full list of members
|
15 December 1992 | Return made up to 11/12/92; full list of members
|
31 March 1992 | Company name changed warrington garages LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed\certificate issued on 31/03/92 (2 pages) |
31 March 1992 | Company name changed warrington garages LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed\certificate issued on 31/03/92 (2 pages) |
7 January 1992 | Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1992 | Accounting reference date notified as 31/12 (1 page) |
7 January 1992 | Accounting reference date notified as 31/12 (1 page) |
7 January 1992 | Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1991 | New director appointed (9 pages) |
24 December 1991 | New director appointed (9 pages) |
16 December 1991 | Secretary resigned (2 pages) |
16 December 1991 | Secretary resigned (2 pages) |
11 December 1991 | Incorporation (22 pages) |
11 December 1991 | Incorporation (22 pages) |