Company NameHurst Park Automobiles (W.R.) Limited
Company StatusActive
Company Number00817283
CategoryPrivate Limited Company
Incorporation Date26 August 1964(59 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bryn Michael Wooding
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeronsgate D'Abernon Close
Esher Place
Esher
Surrey
KT12 8PT
Director NameMrs Doris Marjorie Wooding
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHeronsgate D'Abernon Close
Esher Place
Esher
Surrey
KT10 8PT
Secretary NameMr Bryn Michael Wooding
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 2 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
Appointed26 February 2001(36 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleMotor Trader
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
Appointed26 March 2001(36 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHalfways End
Dippenhall
Farnham
Surrey
GU10 5DR

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Kinsheron Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,696,520
Cash£612
Current Liabilities£570,403

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

13 May 2004Delivered on: 2 June 2004
Persons entitled: Barclays 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: The l/h land and builidngs at 157-169 walton road east molesey surrey t/n's SY101345 SY403309 SY403389 ans SY551931.
Outstanding
19 July 2001Delivered on: 24 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as hurst house 157-169 walton road east molesey title number SY403309. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 July 1996Delivered on: 29 July 1996
Persons entitled: Ucb Bank PLC

Classification: Fixed charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hurst house 157/169 (odd numbers) walton road east molesey elmbridge surrey t/no SY101345 sy 403389 and SY403309 and l/h property k/a filling station 157/169 walton road t/no SY551931 and a;; fixtures buildings plant & equipment all rents the benefit of all guarantees etc. see the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 24 July 1996
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As continuing security and discharge of the indebtedness, the company with full title guarantee assigns the benefit of the rents together with such arrears if any existing at the 10TH july 1996. see the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 24 July 1996
Persons entitled: Ucb Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) by way of first legal mortgage, the registered land being first freehold property k/a hurst house 157/169 (odd numbers) walton road east molesey elmbridge surrey title numbers SY101345, SY403389, SY403309 and secondly leasehold property known as filling station 157/169 walton road title number SY551931 together with all buildings fixtures and fittings thereon (including trade fixtures and fittings) .. 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
16 September 1988Delivered on: 21 September 1988
Satisfied on: 18 April 2001
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage, all that f/h property at hurst place 157 to 169 walton road east molesey, surrey litle no sy 403309 sy 403389 and sy 101345 together with all fixtures and buildings, fixed plant machinery from time to time or such property (for more details see doc 395 M81).
Fully Satisfied
16 September 1988Delivered on: 21 September 1988
Satisfied on: 18 April 2001
Persons entitled: Westpac Barking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h land k/a 157 to 169 walton road east molesey, surrey title sy 551931 for more details see doc (395 ref M82 date 22.9.88).
Fully Satisfied
15 May 1978Delivered on: 22 May 1978
Satisfied on: 11 February 1993
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting pemberton road E. molesey, elmbridge, surrey, forming rear portions of numbers 157/169 walton road, E. molesey. Title no: sy 4030009 together with all fixtures whatsoever now ot at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 11 February 1993
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of pemberton road, east molesey surrey. Title no sy 403309 fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. (Pl see doc 36 for details).
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mrs Doris Margery Wooding on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Bryn Michael Wooding on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Trevor James Wooding on 18 October 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 January 2020Registered office address changed from Ludwell House 2 Guildford Street Chertsey KT16 9BQ England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 January 2020 (1 page)
25 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 November 2019Cessation of Trevor James Wooding as a person with significant control on 22 October 2016 (1 page)
8 November 2019Notification of Kinsheron Developments Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2019Cessation of Kevin William Wooding as a person with significant control on 27 October 2016 (1 page)
10 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
8 November 2018Confirmation statement made on 27 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 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(7 pages)
14 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (7 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 2
(7 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 2
(7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 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 2
(7 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 2
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 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)
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 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)
26 October 2009Director's details changed for Mr Doris Margery 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 Doris Margery Wooding on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Kevin William Wooding on 26 October 2009 (2 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Return made up to 25/10/08; full list of members (5 pages)
27 October 2008Return made up to 25/10/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 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 (11 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (11 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 (12 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (12 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 (12 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
7 December 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
8 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Memorandum and Articles of Association (11 pages)
16 April 2003Memorandum and Articles of Association (11 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 November 2002Return made up to 25/10/02; full list of members (8 pages)
26 November 2002Return made up to 25/10/02; full list of members (8 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 (11 pages)
12 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
8 May 2001Memorandum and Articles of Association (12 pages)
8 May 2001Memorandum and Articles of Association (12 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
7 March 2001Registered office changed on 07/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
14 November 2000Return made up to 25/10/00; full list of members (6 pages)
14 November 2000Return made up to 25/10/00; full list of members (6 pages)
4 August 2000Full accounts made up to 30 April 2000 (15 pages)
4 August 2000Full accounts made up to 30 April 2000 (15 pages)
17 November 1999Full accounts made up to 30 April 1999 (13 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
17 November 1999Full accounts made up to 30 April 1999 (13 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
16 November 1998Return made up to 25/10/98; full list of members (6 pages)
16 November 1998Return made up to 25/10/98; full list of members (6 pages)
14 September 1998Full accounts made up to 30 April 1998 (12 pages)
14 September 1998Full accounts made up to 30 April 1998 (12 pages)
22 December 1997Full accounts made up to 30 April 1997 (13 pages)
22 December 1997Full accounts made up to 30 April 1997 (13 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 (12 pages)
15 December 1996Full accounts made up to 30 April 1996 (12 pages)
1 November 1996Return made up to 25/10/96; no change of members (4 pages)
1 November 1996Return made up to 25/10/96; no change of members (4 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
30 November 1988Memorandum and Articles of Association (10 pages)
30 November 1988Memorandum and Articles of Association (10 pages)
12 April 1984Accounts made up to 30 April 1983 (10 pages)
12 April 1984Accounts made up to 30 April 1983 (10 pages)
18 May 1983Accounts made up to 30 April 1982 (10 pages)
18 May 1983Accounts made up to 30 April 1982 (10 pages)