Sale
Cheshire
M33 4DX
Director Name | Mrs Colette Anne McKay |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
Director Name | Mr Damian John Nicholas Jones |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Simon Rodney Hope |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 5 months (resigned 27 February 2024) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Mr Mark Stephen Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2007) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 134 Roseneath Road Urmston Lancashire M41 5AZ |
Director Name | Mr Mark Stephen Hamilton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2007) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 134 Roseneath Road Urmston Lancashire M41 5AZ |
Secretary Name | Mrs Karon Hope |
---|---|
Status | Resigned |
Appointed | 29 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | Whitegate Farm Hatton Lane, Hatton Warrington WA4 4BZ |
Director Name | Mr Leslie Leavitt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Rt Hon Sir Gregory Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr William Patrick Cardiff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2018) |
Role | Corporate Financial Governance |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Fabian Marc- Dominic Lyncker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Collette Anne McKay |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | handh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 210035 |
Telephone region | Warrington |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | H & H Group Holdings LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £851,038 |
Cash | £823,148 |
Current Liabilities | £480,434 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
29 November 2007 | Delivered on: 1 December 2007 Satisfied on: 5 March 2010 Persons entitled: Mark Stephen Hamilton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future goodwill and uncalled capital. Fully Satisfied |
---|
24 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
15 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
1 March 2022 | Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
28 October 2021 | Appointment of Collette Anne Mckay as a director on 26 October 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Leslie Leavitt as a director on 31 May 2021 (1 page) |
16 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
1 December 2020 | Director's details changed for Mr Simon Rodney Hope on 10 March 2014 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 October 2019 | Termination of appointment of William Patrick Cardiff as a director on 16 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 March 2018 | Appointment of Mr William Patrick Cardiff as a director on 23 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of William Patrick Cardiff as a director on 1 March 2018 (1 page) |
21 November 2017 | Termination of appointment of Fabian Marc- Dominic Lyncker as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Fabian Marc- Dominic Lyncker as a director on 21 November 2017 (1 page) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
11 October 2016 | Termination of appointment of Gregory Knight as a director on 11 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Gregory Knight as a director on 11 September 2016 (1 page) |
4 October 2016 | Appointment of Rt Hon Sir Gregory Knight as a director on 6 June 2016 (2 pages) |
4 October 2016 | Appointment of Rt Hon Sir Gregory Knight as a director on 6 June 2016 (2 pages) |
4 October 2016 | Appointment of Mr Fabian Marc- Dominic Lyncker as a director on 6 June 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr William Patrick Cardiff as a director on 6 June 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Fabian Marc- Dominic Lyncker as a director on 6 June 2016 (2 pages) |
4 October 2016 | Appointment of Mr William Patrick Cardiff as a director on 6 June 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 December 2015 | Termination of appointment of Gregory Knight as a director on 30 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Gregory Knight as a director on 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 June 2015 | Appointment of Rt Hon Sir Gregory Knight as a director on 16 March 2015 (2 pages) |
5 June 2015 | Appointment of Rt Hon Sir Gregory Knight as a director on 16 March 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Appointment of Mr Leslie Leavitt as a director (2 pages) |
6 March 2012 | Appointment of Mr Leslie Leavitt as a director (2 pages) |
13 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Company name changed h & h sales LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed h & h sales LIMITED\certificate issued on 01/02/10
|
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
29 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2008 | Return made up to 10/09/08; full list of members (6 pages) |
15 October 2008 | Return made up to 10/09/08; full list of members (6 pages) |
25 March 2008 | Company name changed h & h classic auctions LTD\certificate issued on 26/03/08 (2 pages) |
25 March 2008 | Company name changed h & h classic auctions LTD\certificate issued on 26/03/08 (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 February 2008 | £ ic 100/50 29/11/07 £ sr 50@1=50 (2 pages) |
7 February 2008 | £ ic 100/50 29/11/07 £ sr 50@1=50 (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
29 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
16 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1997 | Return made up to 10/09/97; no change of members
|
22 September 1997 | Return made up to 10/09/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 December 1996 | Company name changed motionlink LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed motionlink LIMITED\certificate issued on 18/12/96 (2 pages) |
13 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
30 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Div conve 31/07/95 (1 page) |
5 October 1995 | Div conve 31/07/95 (1 page) |
5 October 1995 | Resolutions
|
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 October 1994 | Return made up to 10/09/94; full list of members
|
19 October 1994 | Return made up to 10/09/94; full list of members
|
15 November 1993 | Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1993 | Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1993 | Registered office changed on 01/10/93 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
1 October 1993 | Registered office changed on 01/10/93 from: international house 82-86 deansgate manchester M3 2ER (1 page) |
1 October 1993 | Memorandum and Articles of Association (13 pages) |
1 October 1993 | Memorandum and Articles of Association (13 pages) |
10 September 1993 | Incorporation (14 pages) |
10 September 1993 | Incorporation (14 pages) |