Company NameHarvey Cooper Cars Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number08428423
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm West Lane
Galphy
Ripon
North Yorkshire
HG4 3NJ
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.harveycoopercars.com

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexanders Prestige Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,667
Cash£81,590
Current Liabilities£172,601

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 2 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 32 harrogate road ripon t/n NYK46319.
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Robert Young

Classification: A registered charge
Particulars: • all properties acquired by the borrower in the future;. • all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any properties acquired by the borrower in the future;. • all licences, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any property charged and all rights in connection with them;. • all present and future goodwill and uncalled capital for the time being of the borrower;. • all present and future equipment for the time being owned by the borrower, including any part of it and all spare parts, replacements, modifications and additions; and. • all present and future interests of the borrower not effectively mortgaged or charged under specific provisions of the charge in or over freehold or leasehold property.. Definitions:. “Borrower” means harvey cooper cars limited (company number: 08428423). notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 15 October 2013
Satisfied on: 25 August 2015
Persons entitled: Robert Young

Classification: A registered charge
Particulars: All that freehold property at 32 harrogate road, ripon, HG4 1SR and registered at the land registry with absolute title under title number NYK46319.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 31 August 2022 (13 pages)
13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
9 May 2022Accounts for a small company made up to 31 August 2021 (14 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
14 December 2021Satisfaction of charge 084284230003 in full (1 page)
14 December 2021Satisfaction of charge 084284230004 in full (1 page)
12 October 2021Director's details changed for Mr Andrew Mark North on 12 October 2021 (2 pages)
17 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 August 2020Accounts for a small company made up to 31 August 2019 (11 pages)
27 May 2020Change of details for Alexanders Prestige Holdings Ltd as a person with significant control on 27 May 2020 (2 pages)
4 May 2020Cessation of Andrew Mark North as a person with significant control on 16 April 2016 (1 page)
4 May 2020Cessation of Alexander James Brimelow as a person with significant control on 16 April 2016 (1 page)
4 May 2020Notification of Alexanders Prestige Holdings Ltd as a person with significant control on 15 April 2016 (1 page)
6 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
5 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (25 pages)
3 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (23 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (23 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 August 2016Registration of charge 084284230005, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge 084284230005, created on 1 August 2016 (21 pages)
3 August 2016Satisfaction of charge 084284230001 in full (1 page)
3 August 2016Satisfaction of charge 084284230001 in full (1 page)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
1 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
1 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
2 September 2015Registration of charge 084284230004, created on 19 August 2015 (9 pages)
2 September 2015Registration of charge 084284230004, created on 19 August 2015 (9 pages)
25 August 2015Part of the property or undertaking has been released from charge 084284230001 (1 page)
25 August 2015Satisfaction of charge 084284230002 in full (1 page)
25 August 2015Part of the property or undertaking has been released from charge 084284230001 (1 page)
25 August 2015Satisfaction of charge 084284230002 in full (1 page)
13 August 2015Registration of charge 084284230003, created on 11 August 2015 (5 pages)
13 August 2015Registration of charge 084284230003, created on 11 August 2015 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
20 February 2015Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
12 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
12 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
21 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
31 March 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
31 March 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
15 October 2013Registration of charge 084284230002 (39 pages)
15 October 2013Registration of charge 084284230002 (39 pages)
3 May 2013Registration of charge 084284230001 (29 pages)
3 May 2013Registration of charge 084284230001 (29 pages)
4 March 2013Appointment of Mr Alexander James Brimelow as a director (2 pages)
4 March 2013Appointment of Mr Alexander James Brimelow as a director (2 pages)
4 March 2013Appointment of Mr Andrew Mark North as a director (2 pages)
4 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2013Appointment of Mr Andrew Mark North as a director (2 pages)
4 March 2013Incorporation (20 pages)
4 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2013Incorporation (20 pages)