Company NameH & H Classics Ltd
Company StatusActive
Company Number02852199
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Previous NamesH & H Classic Auctions Ltd and H & H Sales Limited

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 William Patrick Cardiff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Colette Anne McKay
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMr Damian John Nicholas Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Simon Rodney Hope
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 5 months (resigned 27 February 2024)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr Mark Stephen Hamilton
NationalityBritish
StatusResigned
Appointed22 September 1993(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 29 November 2007)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
134 Roseneath Road
Urmston
Lancashire
M41 5AZ
Director NameMr Mark Stephen Hamilton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (resigned 29 November 2007)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
134 Roseneath Road
Urmston
Lancashire
M41 5AZ
Secretary NameMrs Karon Hope
StatusResigned
Appointed29 November 2007(14 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 February 2024)
RoleCompany Director
Correspondence AddressWhitegate Farm
Hatton Lane, Hatton
Warrington
WA4 4BZ
Director NameMr Leslie Leavitt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameRt Hon Sir Gregory Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr William Patrick Cardiff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2018)
RoleCorporate Financial Governance
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Fabian Marc- Dominic Lyncker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameCollette Anne McKay
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehandh.co.uk
Email address[email protected]
Telephone01925 210035
Telephone regionWarrington

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1H & H Group Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£851,038
Cash£823,148
Current Liabilities£480,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

29 November 2007Delivered 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

Filing History

24 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
12 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
1 March 2022Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
28 October 2021Appointment of Collette Anne Mckay as a director on 26 October 2021 (2 pages)
17 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Leslie Leavitt as a director on 31 May 2021 (1 page)
16 April 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
1 December 2020Director's details changed for Mr Simon Rodney Hope on 10 March 2014 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 October 2019Termination of appointment of William Patrick Cardiff as a director on 16 October 2019 (1 page)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
12 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 March 2018Appointment of Mr William Patrick Cardiff as a director on 23 March 2018 (2 pages)
2 March 2018Termination of appointment of William Patrick Cardiff as a director on 1 March 2018 (1 page)
21 November 2017Termination of appointment of Fabian Marc- Dominic Lyncker as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Fabian Marc- Dominic Lyncker as a director on 21 November 2017 (1 page)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 October 2016Termination of appointment of Gregory Knight as a director on 11 September 2016 (1 page)
11 October 2016Termination of appointment of Gregory Knight as a director on 11 September 2016 (1 page)
4 October 2016Appointment of Rt Hon Sir Gregory Knight as a director on 6 June 2016 (2 pages)
4 October 2016Appointment of Rt Hon Sir Gregory Knight as a director on 6 June 2016 (2 pages)
4 October 2016Appointment of Mr Fabian Marc- Dominic Lyncker as a director on 6 June 2016 (2 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 October 2016Appointment of Mr William Patrick Cardiff as a director on 6 June 2016 (2 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 October 2016Appointment of Mr Fabian Marc- Dominic Lyncker as a director on 6 June 2016 (2 pages)
4 October 2016Appointment of Mr William Patrick Cardiff as a director on 6 June 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 December 2015Termination of appointment of Gregory Knight as a director on 30 September 2015 (1 page)
15 December 2015Termination of appointment of Gregory Knight as a director on 30 September 2015 (1 page)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50
(6 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50
(6 pages)
5 June 2015Appointment of Rt Hon Sir Gregory Knight as a director on 16 March 2015 (2 pages)
5 June 2015Appointment of Rt Hon Sir Gregory Knight as a director on 16 March 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50
(5 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50
(5 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 March 2012Appointment of Mr Leslie Leavitt as a director (2 pages)
6 March 2012Appointment of Mr Leslie Leavitt as a director (2 pages)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Company name changed h & h sales LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Company name changed h & h sales LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2008Return made up to 10/09/08; full list of members (6 pages)
15 October 2008Return made up to 10/09/08; full list of members (6 pages)
25 March 2008Company name changed h & h classic auctions LTD\certificate issued on 26/03/08 (2 pages)
25 March 2008Company name changed h & h classic auctions LTD\certificate issued on 26/03/08 (2 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 March 2008Total 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 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
7 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2006Return made up to 10/09/06; full list of members (3 pages)
28 September 2006Return made up to 10/09/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 10/09/05; full list of members (3 pages)
21 September 2005Return made up to 10/09/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2004Return made up to 10/09/04; full list of members (7 pages)
27 September 2004Return made up to 10/09/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2003Return made up to 10/09/03; full list of members (7 pages)
8 October 2003Return made up to 10/09/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2002Return made up to 10/09/02; full list of members (7 pages)
16 September 2002Return made up to 10/09/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 10/09/01; full list of members (6 pages)
21 September 2001Return made up to 10/09/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 10/09/00; full list of members (6 pages)
20 September 2000Return made up to 10/09/00; full list of members (6 pages)
29 September 1999Return made up to 10/09/99; no change of members (4 pages)
29 September 1999Return made up to 10/09/99; no change of members (4 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1998Return made up to 10/09/98; full list of members (6 pages)
16 September 1998Return made up to 10/09/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 December 1996Company name changed motionlink LIMITED\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed motionlink LIMITED\certificate issued on 18/12/96 (2 pages)
13 September 1996Return made up to 10/09/96; full list of members (6 pages)
13 September 1996Return made up to 10/09/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Return made up to 10/09/95; no change of members (4 pages)
30 October 1995Return made up to 10/09/95; no change of members (4 pages)
5 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 October 1995Div conve 31/07/95 (1 page)
5 October 1995Div conve 31/07/95 (1 page)
5 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 October 1994Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1994Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1993Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1993Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1993Registered office changed on 01/10/93 from: international house 82-86 deansgate manchester M3 2ER (1 page)
1 October 1993Registered office changed on 01/10/93 from: international house 82-86 deansgate manchester M3 2ER (1 page)
1 October 1993Memorandum and Articles of Association (13 pages)
1 October 1993Memorandum and Articles of Association (13 pages)
10 September 1993Incorporation (14 pages)
10 September 1993Incorporation (14 pages)