Sawley
Ripon
North Yorkshire
HG4 3EE
Director Name | Mrs Judith Anne Lund |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lacon Hall Sawley Ripon North Yorkshire HG4 3EE |
Secretary Name | Mr Gordon Neville Lund |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2003(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Lacon Hall Sawley Ripon North Yorkshire HG4 3EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hammertoncars.co.uk |
---|---|
Telephone | 01423 331170 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 10 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gordon Lund 50.00% Ordinary A |
---|---|
50 at £1 | Judith Lund 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,140 |
Cash | £16,223 |
Current Liabilities | £68,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
26 June 2003 | Delivered 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 |
---|
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 December 2022 | Appointment of Mr Dominic Saverio Newboult as a director on 20 December 2022 (2 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 August 2019 | Registered 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 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Registered 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 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Gordon Lund on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Judith Anne Lund on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Judith Anne Lund on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Gordon Lund on 12 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 5 hornbeam square south harrogate north yorkshire HG2 8NB (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 5 hornbeam square south harrogate north yorkshire HG2 8NB (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members
|
24 February 2004 | Return made up to 12/02/04; full list of members
|
24 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
15 April 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Secretary resigned (1 page) |