Company Name0044 Limited
DirectorsTimothy James Williams and Timothy Rupert Taylor
Company StatusActive
Company Number04793490
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
YO30 5PB
Director NameMr Carl John Austin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Machen
Caerphilly
Mid Glamorgan
CF83 8PJ
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin John Lawrence
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleAdvertising
Correspondence AddressGreenfield Farm Armshead Road
Werrington
Stoke On Trent
Staffordshire
ST6 0NB
Secretary NameCarl John Austin
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Machen
Caerphilly
Mid Glamorgan
CF83 8PJ
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Angus Whitely Macleod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 09 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Onslow Croft
Leamington Spa
Warwickshire
CV32 6SN
Secretary NameMrs Helen Jane Williams
StatusResigned
Appointed08 January 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2022)
RoleCompany Director
Correspondence AddressPark House Clifton Park
York
YO30 5PB

Contact

Website0044.co.uk
Email address[email protected]
Telephone01926 332153
Telephone regionWarwick

Location

Registered AddressPark House
Clifton Park
York
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

1.1k at £1Angus W. Macleod
55.00%
Ordinary
900 at £1Nicola Macleod
45.00%
Ordinary

Financials

Year2014
Net Worth£10,337
Cash£19,283
Current Liabilities£26,897

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 12 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 January 2024Accounts for a small company made up to 30 April 2023 (6 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 30 April 2022 (6 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Memorandum and Articles of Association (24 pages)
13 July 2022Termination of appointment of Helen Jane Williams as a secretary on 27 June 2022 (1 page)
13 July 2022Change of details for Cellhire Plc as a person with significant control on 22 June 2022 (2 pages)
4 July 2022Satisfaction of charge 047934900001 in full (1 page)
4 July 2022Registration of charge 047934900003, created on 27 June 2022 (21 pages)
29 June 2022Registration of charge 047934900002, created on 27 June 2022 (11 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
1 November 2021Audited abridged accounts made up to 30 April 2021 (6 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 November 2020Audited abridged accounts made up to 30 April 2020 (5 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 October 2019Audited abridged accounts made up to 30 April 2019 (5 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 October 2018Audited abridged accounts made up to 30 April 2018 (6 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 September 2017Audited abridged accounts made up to 30 April 2017 (7 pages)
6 September 2017Audited abridged accounts made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
6 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,000
(6 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,000
(6 pages)
12 February 2016Registration of charge 047934900001, created on 10 February 2016 (23 pages)
12 February 2016Registration of charge 047934900001, created on 10 February 2016 (23 pages)
13 January 2016Appointment of Mrs Helen Jane Williams as a secretary on 8 January 2016 (2 pages)
13 January 2016Appointment of Mr Timothy James Williams as a director on 8 January 2016 (2 pages)
13 January 2016Termination of appointment of Angus Whitely Macleod as a director on 9 January 2016 (1 page)
13 January 2016Termination of appointment of Angus Whitely Macleod as a director on 9 January 2016 (1 page)
13 January 2016Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Park House Clifton Park York YO30 5PB on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Helen Jane Williams as a secretary on 8 January 2016 (2 pages)
13 January 2016Appointment of Mr Timothy Rupert Taylor as a director on 8 January 2016 (2 pages)
13 January 2016Appointment of Mr Timothy James Williams as a director on 8 January 2016 (2 pages)
13 January 2016Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Park House Clifton Park York YO30 5PB on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Timothy Rupert Taylor as a director on 8 January 2016 (2 pages)
12 January 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(3 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Termination of appointment of Carl Austin as a secretary (1 page)
4 October 2013Termination of appointment of Carl Austin as a secretary (1 page)
4 October 2013Termination of appointment of Carl Austin as a director (1 page)
4 October 2013Termination of appointment of Carl Austin as a director (1 page)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Carl John Austin on 1 June 2013 (2 pages)
24 June 2013Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Carl John Austin on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Carl John Austin on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
24 June 2013Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages)
24 June 2013Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Carl John Austin on 19 April 2011 (2 pages)
18 May 2011Secretary's details changed for Carl John Austin on 19 April 2011 (2 pages)
18 May 2011Director's details changed for Carl John Austin on 19 April 2011 (2 pages)
18 May 2011Secretary's details changed for Carl John Austin on 19 April 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 10/06/09; full list of members (4 pages)
9 July 2009Return made up to 10/06/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Director's change of particulars / angus macleod / 01/02/2008 (1 page)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 June 2008Return made up to 10/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / angus macleod / 01/02/2008 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 10/06/07; full list of members (2 pages)
12 July 2007Return made up to 10/06/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 10/06/04; full list of members (7 pages)
12 November 2004Return made up to 10/06/04; full list of members (7 pages)
2 August 2004Ad 29/06/04-20/07/04 £ si 1900@1=1900 £ ic 100/2000 (2 pages)
2 August 2004Nc inc already adjusted 29/06/04 (1 page)
2 August 2004Ad 29/06/04-20/07/04 £ si 1900@1=1900 £ ic 100/2000 (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Nc inc already adjusted 29/06/04 (1 page)
9 July 2004Registered office changed on 09/07/04 from: chimneys house warner street hanley stoke on trent ST1 3DH (1 page)
9 July 2004Registered office changed on 09/07/04 from: chimneys house warner street hanley stoke on trent ST1 3DH (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
25 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 June 2003Registered office changed on 23/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 June 2003Registered office changed on 23/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 June 2003Incorporation (18 pages)
10 June 2003Incorporation (18 pages)