Company NameHarding Motor Company Limited
DirectorStephen Barrie Harding
Company StatusActive
Company Number02648740
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months 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 NameStephen Barrie Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(same day as company formation)
RoleMotor Salesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameCraig Anthony Harding
NationalityBritish
StatusCurrent
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitehardings4cars.co.uk
Telephone0151 3363965
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £1Stephen Barry Harding
90.00%
Ordinary
10 at £1Craig Anthony Harding
10.00%
Ordinary

Financials

Year2014
Net Worth£344,680
Cash£474
Current Liabilities£155,404

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

30 March 2010Delivered on: 1 April 2010
Satisfied on: 10 December 2014
Persons entitled: Santander Consumer (UK) PLC

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 May 2002Delivered on: 29 May 2002
Satisfied on: 19 April 2012
Persons entitled: Black Horse Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over all the vehicle stocks.
Fully Satisfied
2 March 1998Delivered on: 3 March 1998
Satisfied on: 4 February 2010
Persons entitled: Lloyds and Scottish Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein (motor vehicles), secondly all moneys from time to time payable under any insurance in respect of motor vehicles and thirdly all goods given in exchange for the motor vehicles.
Fully Satisfied
12 December 1991Delivered on: 30 December 1991
Satisfied on: 22 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied
15 July 1994Delivered on: 22 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 May 2019Director's details changed for Stephen Barrie Harding on 15 May 2019 (2 pages)
15 May 2019Secretary's details changed for Craig Anthony Harding on 15 May 2019 (1 page)
15 May 2019Change of details for Mr Stephen Barry Harding as a person with significant control on 15 May 2019 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 December 2014Satisfaction of charge 5 in full (1 page)
10 December 2014Satisfaction of charge 5 in full (1 page)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
10 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 October 2008Return made up to 25/09/08; full list of members (3 pages)
9 October 2008Return made up to 25/09/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Return made up to 25/09/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 25/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 25/09/05; full list of members (2 pages)
13 October 2005Return made up to 25/09/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 October 2002Return made up to 25/09/02; full list of members (6 pages)
10 October 2002Return made up to 25/09/02; full list of members (6 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
28 September 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1998Return made up to 25/09/98; full list of members (6 pages)
27 October 1998Return made up to 25/09/98; full list of members (6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 October 1997Return made up to 25/09/97; full list of members (6 pages)
6 October 1997Return made up to 25/09/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 October 1996Return made up to 25/09/96; no change of members (4 pages)
29 October 1996Return made up to 25/09/96; no change of members (4 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 October 1995Return made up to 25/09/95; full list of members (6 pages)
4 October 1995Return made up to 25/09/95; full list of members (6 pages)
8 August 1995Registered office changed on 08/08/95 from: 17 brandon st birkenhead L41 5HN (1 page)
8 August 1995Registered office changed on 08/08/95 from: 17 brandon st birkenhead L41 5HN (1 page)