Company NameHuddersfield Spares Limited
DirectorsAndrew David Ratcliffe and Kathryn Louise Ratcliffe
Company StatusActive
Company Number05452682
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 12 months ago)

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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew David Ratcliffe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgecroft Mills, Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameMrs Kathryn Louise Ratcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgecroft Mills, Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Secretary NameMrs Kathryn Louise Ratcliffe
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgecroft Mills, Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteminispares-online.co.uk
Telephone01484 658524
Telephone regionHuddersfield

Location

Registered AddressBridgecroft Mills, Tanyard Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

50 at £1Andrew David Ratcliffe
50.00%
Ordinary
50 at £1Kathryn Louise Ratcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£337,499
Cash£41,119
Current Liabilities£153,388

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Charges

30 April 2010Delivered on: 11 May 2010
Persons entitled: Santander UK PLC

Classification: Third party assignment of rental income
Secured details: All monies due or to become due from the customer to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor with full title guarantee assigns the rents to santander absolutely.
Outstanding
30 April 2010Delivered on: 11 May 2010
Persons entitled: Santander UK PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the customer to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the l/h property 1 knowl road golcar huddersfield t/no. WYK510772 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
11 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 August 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
14 August 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 June 2010Director's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Andrew David Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (1 page)
18 June 2010Director's details changed for Andrew David Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (1 page)
18 June 2010Director's details changed for Andrew David Ratcliffe on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Kathryn Louise Ratcliffe on 1 October 2009 (1 page)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Return made up to 13/05/08; full list of members (4 pages)
4 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
13 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
13 June 2005Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (17 pages)
13 May 2005Incorporation (17 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)