Company NameTIM Hogarth Antiques Limited
DirectorTimothy Hogarth
Company StatusActive
Company Number08412143
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Director

Director NameMr Timothy Hogarth
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Farm
Stocks Lane Queesnbury
Bradford
West Yorkshire
BD13 2RW

Location

Registered Address21 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due8 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

12 September 2016Delivered on: 14 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
15 September 2022Change of details for Nicola Hogarth as a person with significant control on 29 August 2022 (2 pages)
15 September 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 April 2022Change of details for Mr Timothy Hogarth as a person with significant control on 27 April 2022 (2 pages)
29 March 2022Director's details changed for Mr Timothy Hogarth on 29 March 2022 (2 pages)
2 December 2021Director's details changed for Mr Timothy Hogarth on 2 December 2021 (2 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
16 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 July 2017Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
24 February 2017Confirmation statement made on 1 August 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 1 August 2016 with updates (7 pages)
14 September 2016Registration of charge 084121430001, created on 12 September 2016 (23 pages)
14 September 2016Registration of charge 084121430001, created on 12 September 2016 (23 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 October 2014Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
27 October 2014Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2
(3 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)