Company NameHurst Park Automobiles Limited
Company StatusActive
Company Number00660365
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 11 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 NameMr Bryn Michael Wooding
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronsgate D'Abernon Close
Esher Place
Esher
Surrey
KT12 8PT
Director NameMr Trevor James Wooding
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHeronsgate D'Abernon Close
Esher Place
Esher
Surrey
KT12 8PT
Secretary NameMr Bryn Michael Wooding
NationalityBritish
StatusCurrent
Appointed25 October 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronsgate D'Abernon Close
Esher Place
Esher
Surrey
KT12 8PT
Director NameMr Kevin William Wooding
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(33 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHalfways End
Dippenhall
Farnham
Surrey
GU10 5DR

Contact

Websitehurstpark.co.uk
Telephone01372 468487
Telephone regionEsher

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.2k at £1Kevin William Wooding
44.95%
Ordinary
2.2k at £1Trever James Wooding
44.95%
Ordinary
500 at £1Bryn Michael Wooding
10.10%
Ordinary

Financials

Year2014
Net Worth£239,063
Cash£126
Current Liabilities£94,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

7 March 2001Delivered on: 22 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
10 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 June 2018Registered office address changed from 1 Arundel Close Passfield Liphook Hampshire GU30 7RW to Ludwell House 2 Guildford Street Chertsey KT16 9BQ on 21 June 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,952
(6 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,952
(6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,952
(6 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,952
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,952
(6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,952
(6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Director's details changed for Mr Trever James Wooding on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Bryn Michael Wooding on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Bryn Michael Wooding on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin William Wooding on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Kevin William Wooding on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Trever James Wooding on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 October 2005Return made up to 25/10/05; full list of members (3 pages)
26 October 2005Return made up to 25/10/05; full list of members (3 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 December 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 November 2002Return made up to 25/10/02; full list of members (7 pages)
26 November 2002Return made up to 25/10/02; full list of members (7 pages)
28 October 2001Return made up to 25/10/01; full list of members (7 pages)
28 October 2001Return made up to 25/10/01; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
12 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Registered office changed on 07/03/01 from: weavers yd west st farnham surrey GU9 7DN (1 page)
7 March 2001Registered office changed on 07/03/01 from: weavers yd west st farnham surrey GU9 7DN (1 page)
27 October 2000Return made up to 25/10/00; full list of members (7 pages)
27 October 2000Return made up to 25/10/00; full list of members (7 pages)
4 August 2000Full accounts made up to 30 April 2000 (12 pages)
4 August 2000Full accounts made up to 30 April 2000 (12 pages)
17 November 1999Return made up to 25/10/99; full list of members (7 pages)
17 November 1999Full accounts made up to 30 April 1999 (10 pages)
17 November 1999Return made up to 25/10/99; full list of members (7 pages)
17 November 1999Full accounts made up to 30 April 1999 (10 pages)
16 November 1998Return made up to 25/10/98; no change of members (4 pages)
16 November 1998Return made up to 25/10/98; no change of members (4 pages)
14 September 1998Full accounts made up to 30 April 1998 (10 pages)
14 September 1998Full accounts made up to 30 April 1998 (10 pages)
30 December 1997Full accounts made up to 30 April 1997 (11 pages)
30 December 1997Full accounts made up to 30 April 1997 (11 pages)
5 November 1997Return made up to 25/10/97; no change of members (4 pages)
5 November 1997Return made up to 25/10/97; no change of members (4 pages)
15 December 1996Full accounts made up to 30 April 1996 (11 pages)
15 December 1996Full accounts made up to 30 April 1996 (11 pages)
1 November 1996Return made up to 25/10/96; full list of members (6 pages)
1 November 1996Return made up to 25/10/96; full list of members (6 pages)
15 January 1996Full accounts made up to 30 April 1995 (11 pages)
15 January 1996Full accounts made up to 30 April 1995 (11 pages)