Company NameHatfields Garages Limited
Company StatusActive
Company Number02670208
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Previous NameJaguar House (Warrington) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Philip Richard Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehatfields.co.uk
Telephone01924 381111
Telephone regionWakefield

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mclean & Appleton LTD
99.00%
Ordinary
1 at £1John Sinclair Williams
1.00%
Ordinary

Financials

Year2014
Turnover£16,048,148
Net Worth£1,283,762
Cash£1,020,347
Current Liabilities£2,410,527

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered 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 2017Delivered 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 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2002Delivered 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 2002Delivered 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

Filing History

20 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
7 June 2023Accounts for a small company made up to 31 January 2023 (19 pages)
11 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
11 July 2022Full accounts made up to 31 January 2022 (19 pages)
3 May 2022Satisfaction of charge 026702080005 in full (1 page)
3 May 2022Satisfaction of charge 026702080003 in full (1 page)
3 May 2022Satisfaction of charge 026702080004 in full (1 page)
26 April 2022Registration of charge 026702080006, created on 22 April 2022 (79 pages)
14 March 2022Appointment of Mr Philip Richard Bennett as a director on 14 March 2022 (2 pages)
18 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
25 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 May 2020Secretary's details changed for Justin Sinclair Williams on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mr John Sinclair Williams on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Gareth Sinclair Williams on 28 May 2020 (2 pages)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 January 2019 (17 pages)
6 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 January 2018 (19 pages)
29 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 January 2017 (19 pages)
31 July 2017Full accounts made up to 31 January 2017 (19 pages)
22 June 2017Satisfaction of charge 2 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 2 in full (1 page)
12 May 2017Registration of charge 026702080004, created on 28 April 2017 (40 pages)
12 May 2017Registration of charge 026702080005, created on 28 April 2017 (39 pages)
12 May 2017Registration of charge 026702080005, created on 28 April 2017 (39 pages)
12 May 2017Registration of charge 026702080004, created on 28 April 2017 (40 pages)
11 May 2017Registration of charge 026702080003, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 026702080003, created on 28 April 2017 (39 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 July 2016Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
7 July 2016Full accounts made up to 31 January 2016 (19 pages)
7 July 2016Full accounts made up to 31 January 2016 (19 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
18 June 2015Accounts for a medium company made up to 31 January 2015 (13 pages)
18 June 2015Accounts for a medium company made up to 31 January 2015 (13 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
24 June 2014Accounts for a medium company made up to 31 January 2014 (13 pages)
24 June 2014Accounts for a medium company made up to 31 January 2014 (13 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
18 December 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (1 page)
18 December 2013Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (1 page)
27 June 2013Accounts for a medium company made up to 31 January 2013 (12 pages)
27 June 2013Accounts for a medium company made up to 31 January 2013 (12 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts for a medium company made up to 31 January 2012 (13 pages)
10 August 2012Accounts for a medium company made up to 31 January 2012 (13 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
30 August 2011Accounts for a medium company made up to 31 January 2011 (13 pages)
30 August 2011Accounts for a medium company made up to 31 January 2011 (13 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (12 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (12 pages)
8 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 11/12/08; full list of members (4 pages)
19 January 2009Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Company name changed jaguar house (warrington) LIMITED\certificate issued on 16/12/08 (2 pages)
11 December 2008Company name changed\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed jaguar house (warrington) LIMITED\certificate issued on 16/12/08 (2 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
3 April 2008Return made up to 11/12/07; full list of members (4 pages)
3 April 2008Return made up to 11/12/07; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
14 December 2005Return made up to 11/12/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
13 January 2005Return made up to 11/12/04; full list of members (6 pages)
13 January 2005Return made up to 11/12/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
31 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 December 2002Return made up to 11/12/02; full list of members (6 pages)
24 December 2002Return made up to 11/12/02; full list of members (6 pages)
25 November 2002Full accounts made up to 31 January 2002 (8 pages)
25 November 2002Full accounts made up to 31 January 2002 (8 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 11/12/00; full list of members (7 pages)
10 January 2001Return made up to 11/12/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
21 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
16 December 1998Return made up to 11/12/98; full list of members (10 pages)
16 December 1998Return made up to 11/12/98; full list of members (10 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
15 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Return made up to 11/12/96; full list of members (10 pages)
17 December 1996Return made up to 11/12/96; full list of members (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
21 December 1995Return made up to 11/12/95; full list of members (14 pages)
21 December 1995Return made up to 11/12/95; full list of members (14 pages)
7 June 1995Full accounts made up to 31 December 1994 (5 pages)
7 June 1995Full accounts made up to 31 December 1994 (5 pages)
4 February 1995Director's particulars changed (2 pages)
4 February 1995Registered office changed on 04/02/95 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page)
4 February 1995Director's particulars changed (2 pages)
4 February 1995Registered office changed on 04/02/95 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 December 1994Return made up to 11/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 1994Return made up to 11/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 1994Director resigned (2 pages)
15 November 1994Director resigned (2 pages)
28 June 1994Full accounts made up to 31 December 1993 (6 pages)
28 June 1994Full accounts made up to 31 December 1993 (6 pages)
13 December 1993Return made up to 11/12/93; full list of members (12 pages)
13 December 1993Return made up to 11/12/93; full list of members (12 pages)
14 July 1993Full accounts made up to 31 December 1992 (3 pages)
14 July 1993Full accounts made up to 31 December 1992 (3 pages)
15 December 1992Return made up to 11/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 December 1992Return made up to 11/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 1992Company name changed warrington garages LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
31 March 1992Company name changed warrington garages LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
7 January 1992Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1992Accounting reference date notified as 31/12 (1 page)
7 January 1992Accounting reference date notified as 31/12 (1 page)
7 January 1992Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1991New director appointed (9 pages)
24 December 1991New director appointed (9 pages)
16 December 1991Secretary resigned (2 pages)
16 December 1991Secretary resigned (2 pages)
11 December 1991Incorporation (22 pages)
11 December 1991Incorporation (22 pages)