Company NameHammerton Cars Limited
DirectorsGordon Neville Lund and Judith Anne Lund
Company StatusActive
Company Number04664181
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Neville Lund
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressLacon Hall
Sawley
Ripon
North Yorkshire
HG4 3EE
Director NameMrs Judith Anne Lund
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon Hall
Sawley
Ripon
North Yorkshire
HG4 3EE
Secretary NameMr Gordon Neville Lund
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressLacon Hall
Sawley
Ripon
North Yorkshire
HG4 3EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehammertoncars.co.uk
Telephone01423 331170
Telephone regionBoroughbridge / Harrogate

Location

Registered Address10 Claro Court Business Centre
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gordon Lund
50.00%
Ordinary A
50 at £1Judith Lund
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,140
Cash£16,223
Current Liabilities£68,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

26 June 2003Delivered on: 1 July 2003
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

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 December 2022Appointment of Mr Dominic Saverio Newboult as a director on 20 December 2022 (2 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Registered office address changed from 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT to 10 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 15 August 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Registered office address changed from Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT on 9 December 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Registered office address changed from Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT on 9 December 2014 (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Gordon Lund on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Judith Anne Lund on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Judith Anne Lund on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Gordon Lund on 12 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Registered office changed on 01/07/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Registered office changed on 08/08/07 from: 5 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 5 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 12/02/06; full list of members (2 pages)
2 March 2006Return made up to 12/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 12/02/05; full list of members (7 pages)
18 February 2005Return made up to 12/02/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
26 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
15 April 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (17 pages)
12 February 2003Incorporation (17 pages)
12 February 2003Secretary resigned (1 page)