Company NameHudsons Brake And Tyre Service Limited
DirectorGary Hooper
Company StatusActive
Company Number01201071
CategoryPrivate Limited Company
Incorporation Date20 February 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gary Hooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(38 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Maltings Lower Street
Stansted
CM24 8XG
Director NameDorothy Edith Hooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonksacre Wrights Green Lane
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RE
Director NameRaymond George Hooper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address15 Silverbirch Avenue
Epping
Essex
CM16 6LD
Secretary NameRaymond George Hooper
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address15 Silverbirch Avenue
Epping
Essex
CM16 6LD
Secretary NameMr Adam John Armsby
NationalityBritish
StatusResigned
Appointed26 December 2003(28 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Monson Road
Broxbourne
Hertfordshire
EN10 7DY

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12k at £1Gary Hooper
99.17%
Ordinary
100 at £1Gary Hooper
0.83%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

7 March 1983Delivered on: 11 March 1983
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: F/Hold. 420, barking road, east harn newham-london title no: egl 42026.
Outstanding
24 January 1978Delivered on: 30 January 1978
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: 211 hertford road, edmonton, london borough of enfield.
Outstanding
28 June 1977Delivered on: 15 July 1977
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: 731 & 733 eastern avenue newbury park road ilford london borough of radbridge title no. Ngl 99436.
Outstanding

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 July 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Gary Hooper on 17 October 2018 (2 pages)
17 October 2018Change of details for Mr Gary Hooper as a person with significant control on 17 October 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Director's details changed for Mr Gary Hooper on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Gary Hooper on 24 August 2016 (2 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12,100
(4 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12,100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,100
(4 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12,100
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12,100
(4 pages)
13 January 2014Termination of appointment of Adam Armsby as a secretary (1 page)
13 January 2014Appointment of Mr Gary Hooper as a director (2 pages)
13 January 2014Appointment of Mr Gary Hooper as a director (2 pages)
13 January 2014Termination of appointment of Dorothy Hooper as a director (1 page)
13 January 2014Termination of appointment of Adam Armsby as a secretary (1 page)
13 January 2014Termination of appointment of Dorothy Hooper as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Dorothy Edith Hooper on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 31/03/09; full list of members (4 pages)
9 June 2009Return made up to 31/03/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Registered office changed on 11/06/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 June 2006Return made up to 31/03/06; full list of members (3 pages)
14 June 2006Return made up to 31/03/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Nc inc already adjusted 31/12/04 (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Nc inc already adjusted 31/12/04 (1 page)
6 July 2005Return made up to 31/03/05; full list of members (3 pages)
6 July 2005Return made up to 31/03/05; full list of members (3 pages)
18 April 2005Ad 31/12/04--------- £ si 100@1=100 £ ic 12000/12100 (2 pages)
18 April 2005Ad 31/12/04--------- £ si 100@1=100 £ ic 12000/12100 (2 pages)
14 September 2004Return made up to 31/03/04; full list of members (8 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 September 2004Return made up to 31/03/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 June 2003Return made up to 31/03/03; full list of members (8 pages)
14 June 2003Return made up to 31/03/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 November 2002Return made up to 31/03/02; full list of members (8 pages)
1 November 2002Return made up to 31/03/02; full list of members (8 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 31/03/01; full list of members (7 pages)
10 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 June 2000Return made up to 31/03/00; full list of members (7 pages)
23 June 2000Return made up to 31/03/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
14 June 1999Return made up to 31/03/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 31/03/98; full list of members (6 pages)
11 June 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Return made up to 31/03/95; no change of members (4 pages)
30 May 1995Return made up to 31/03/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)