Company NameHRB Ltd
DirectorWilliam McDonald Stewart
Company StatusActive
Company Number00703365
CategoryPrivate Limited Company
Incorporation Date15 September 1961(62 years, 8 months ago)
Previous NamesHector R.Balhatchet Limited and H R Balhatchet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameWilliam McDonald Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(46 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochlands Leisure Park Dundee Road
Forfar
Angus
DD8 1XF
Scotland
Secretary NameMr William McDonald Stewart
StatusCurrent
Appointed04 March 2015(53 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressLochlands Leisure Park Dundee Road
Forfar
Angus
DD8 1XF
Scotland
Director NameMr Geert Jan Van Delft
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(30 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressThe Cottage Lochlands
Dundee Road
Angus
DD8 1XF
Scotland
Director NameMrs Gerredina Wonterrina Van Delft
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(30 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address10 Totnes Road
Newton Abbot
Devon
TQ12 1LX
Secretary NameMrs Maria Agnes Van Delft
NationalityBritish
StatusResigned
Appointed14 May 1992(30 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressThe Cottage Lochlands
Dundee Road
Angus
DD8 1XF
Scotland
Director NameMrs Maria Agnes Van Delft
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(36 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2008)
RoleAdministrator
Correspondence AddressThe Cottage Lochlands
Dundee Road
Angus
DD8 1XF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitelochlands.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1000 at £1Lochlands Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,149,077
Cash£44,905
Current Liabilities£514,266

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

25 March 2008Delivered on: 17 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects known as locklands garden centre and caravan park dundee road locklands forfar t/n ANG12841, see image for full details.
Outstanding
28 March 2001Delivered on: 7 April 2001
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding
29 March 2001Delivered on: 13 June 2001
Satisfied on: 12 February 2008
Persons entitled: Geert Jan Van Delft and Mrs Maria Agnes Van Delft

Classification: A standard security dated 29/03/01 which was presented for registration on 29/05/01
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Property l/a lochlands garden centre caravan park and coffee shop lochlands by forfar DD8 1XF.
Fully Satisfied
10 June 1991Delivered on: 21 June 1991
Satisfied on: 12 February 2008
Persons entitled: Lloyds 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: F/H house at gracelands park hill crossippleton newton abbot devon & all buildigoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1985Delivered on: 26 January 1985
Satisfied on: 12 February 2008
Persons entitled: Lloyds 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: Parkhill nurseries, totnes road, ipplepen, devon.
Fully Satisfied
22 October 1982Delivered on: 26 October 1982
Satisfied on: 12 February 2008
Persons entitled: Lloyds 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: F/H property at style park gardens, marldon, devon comprising approx. 3 acres.
Fully Satisfied
11 January 1982Delivered on: 20 January 1982
Satisfied on: 12 February 2008
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, all buildings, fixtures, fixed plant and machinery, all stocks shares and other securities.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
14 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
16 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 March 2019Director's details changed for William Mcdonald Stewart on 24 February 2019 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 May 2015Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages)
14 May 2015Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Director's details changed for William Mcdonald Stewart on 1 June 2014 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2015Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mr William Mcdonald Stewart as a secretary on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 20-22 Wenlock Road London N1 7GU on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 4 March 2015 (1 page)
4 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages)
10 August 2011Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages)
10 August 2011Director's details changed for William Mcdonald Stewart on 9 August 2011 (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 September 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o r e stratford & co 67A queen street newton abbot devon TQ12 2AU (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o r e stratford & co 67A queen street newton abbot devon TQ12 2AU (1 page)
17 April 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
17 April 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
7 April 2008Declaration of assistance for shares acquisition (5 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 March 2008Appointment terminated director and secretary maria van delft (1 page)
31 March 2008Appointment terminated director geert van delft (1 page)
31 March 2008Appointment terminated director and secretary maria van delft (1 page)
31 March 2008Director appointed william mcdonald stewart (3 pages)
31 March 2008Secretary appointed lc secretaries LIMITED (2 pages)
31 March 2008Appointment terminated director geert van delft (1 page)
31 March 2008Secretary appointed lc secretaries LIMITED (2 pages)
31 March 2008Director appointed william mcdonald stewart (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Return made up to 14/05/07; full list of members (3 pages)
6 July 2007Return made up to 14/05/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: hr balhatchet LIMITED c/o re stratford and company 67A queen street newton abbot devon TQ12 2AU (1 page)
29 August 2001Registered office changed on 29/08/01 from: hr balhatchet LIMITED c/o re stratford and company 67A queen street newton abbot devon TQ12 2AU (1 page)
29 August 2001Director resigned (1 page)
8 August 2001Company name changed h r balhatchet LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed h r balhatchet LIMITED\certificate issued on 08/08/01 (2 pages)
25 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 April 2001Particulars of mortgage/charge (7 pages)
7 April 2001Particulars of mortgage/charge (7 pages)
6 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 June 2000Return made up to 14/05/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1999Registered office changed on 08/05/99 from: gracelands parkhill cross ipplepen newton abbot devon TQ12 5TN (1 page)
8 May 1999Registered office changed on 08/05/99 from: gracelands parkhill cross ipplepen newton abbot devon TQ12 5TN (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Return made up to 14/05/98; full list of members (6 pages)
29 May 1998Return made up to 14/05/98; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: style park gdns moles lane marldon paignton devon TQ3 1SY (1 page)
26 January 1998Registered office changed on 26/01/98 from: style park gdns moles lane marldon paignton devon TQ3 1SY (1 page)
27 August 1997Auditor's resignation (1 page)
27 August 1997Auditor's resignation (1 page)
14 August 1997Auditor's resignation (1 page)
14 August 1997Auditor's resignation (1 page)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 March 1997Company name changed hector R.balhatchet LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed hector R.balhatchet LIMITED\certificate issued on 10/03/97 (2 pages)
4 July 1996Return made up to 14/05/96; no change of members (4 pages)
4 July 1996Return made up to 14/05/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 September 1961Certificate of incorporation (1 page)
15 September 1961Certificate of incorporation (1 page)