Company NameHooltone Limited
DirectorsGareth Wilson Evans and Julie Evans
Company StatusActive
Company Number04161957
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGareth Wilson Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(12 months after company formation)
Appointment Duration22 years, 2 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address26 Brookdale Avenue
Bramhall
Stockport
Cheshire
SK6 7HP
Director NameMrs Julie Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
Director NameMr Duncan Stephen Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameHoward Paul Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Queens Road
Cheadle
Stockport
Cheshire
SK8 5HX
Secretary NameMr Duncan Stephen Armstrong
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameSuzanne Armstrong
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NamePenelope Anne Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2020)
RoleCompany Airector
Country of ResidenceUnited Kingdom
Correspondence Address147 Queens Road
Cheadle
Stockport
Cheshire
SK8 5HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Brookdale Road
Bramhall
Stockport
Cheshire
SK7 2NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Gareth Wilson Evans
25.00%
Ordinary
75 at £1Howard Paul Evans
25.00%
Ordinary
75 at £1Julie Evans
25.00%
Ordinary
75 at £1Penelope Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£319,704
Cash£6,994
Current Liabilities£36,367

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

20 September 2002Delivered on: 27 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 06 milton court bredbury stockport t/n GM559112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2002Delivered on: 5 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
27 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
17 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 500
(3 pages)
2 February 2022Registered office address changed from C/O Hooltone Limited 6 Milton Court Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2TD to 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW on 2 February 2022 (1 page)
26 October 2021Satisfaction of charge 2 in full (1 page)
26 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
26 October 2021Satisfaction of charge 1 in full (1 page)
23 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
11 September 2020Notification of Gareth Wilson Evans as a person with significant control on 20 January 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
11 September 2020Notification of Julie Evans as a person with significant control on 20 January 2020 (2 pages)
10 September 2020Withdrawal of a person with significant control statement on 10 September 2020 (2 pages)
19 April 2020Termination of appointment of Howard Paul Evans as a director on 21 January 2020 (1 page)
19 April 2020Termination of appointment of Penelope Anne Evans as a director on 21 January 2020 (1 page)
9 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
16 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(6 pages)
12 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(7 pages)
1 August 2013Termination of appointment of Suzanne Armstrong as a director (2 pages)
1 August 2013Termination of appointment of Suzanne Armstrong as a director (2 pages)
1 August 2013Termination of appointment of Duncan Armstrong as a director (2 pages)
1 August 2013Termination of appointment of Duncan Armstrong as a secretary (2 pages)
1 August 2013Termination of appointment of Duncan Armstrong as a director (2 pages)
1 August 2013Termination of appointment of Duncan Armstrong as a secretary (2 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 16 February 2011 (9 pages)
17 February 2011Annual return made up to 16 February 2011 (9 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 March 2010Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
1 March 2010Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page)
1 March 2010Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Gareth Wilson Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Armstrong on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Penelope Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Howard Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Gareth Wilson Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Armstrong on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Suzanne Armstrong on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Howard Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Julie Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Suzanne Armstrong on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Julie Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Penelope Evans on 16 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 16/02/09; full list of members (6 pages)
18 February 2009Return made up to 16/02/09; full list of members (6 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 May 2008Return made up to 16/02/08; full list of members (6 pages)
13 May 2008Return made up to 16/02/08; full list of members (6 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 June 2007Return made up to 16/02/07; full list of members (10 pages)
18 June 2007Return made up to 16/02/07; full list of members (10 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 16/02/06; full list of members (10 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 16/02/06; full list of members (10 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 May 2005Return made up to 16/02/05; full list of members (9 pages)
3 May 2005Return made up to 16/02/05; full list of members (9 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 September 2004Return made up to 16/02/04; full list of members (7 pages)
8 September 2004Return made up to 16/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page)
10 October 2003Director's particulars changed (1 page)
9 October 2003Return made up to 16/02/03; full list of members (7 pages)
9 October 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Ad 16/02/02-16/02/03 £ si 298@1 (2 pages)
20 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
20 March 2003Ad 16/02/02-16/02/03 £ si 298@1 (2 pages)
20 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 May 2002Return made up to 16/02/02; full list of members (6 pages)
24 May 2002Return made up to 16/02/02; full list of members (6 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
16 February 2001Incorporation (20 pages)
16 February 2001Incorporation (20 pages)