Company NameCazoo Support Services Limited
DirectorNicholas John Pike
Company StatusActive
Company Number03633817
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 8 months ago)
Previous NameHudson Kapel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(25 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Paul Carl Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Sweet Road
Rushden
Northamptonshire
NN10 0GA
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Quintin Avenue
Wimbledon
London
SW20 8LD
Secretary NameMr Simon Jonathan Withey
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Quintin Avenue
Wimbledon
London
SW20 8LD
Director NameMr Graham Barratt Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Edmund Street
Birmingham
B3 2HJ
Director NameMr Martin Joseph McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Edmund Street
Birmingham
B3 2HJ
Director NameMr Andrew David Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(23 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehudsonkapel.com
Telephone01234 244070
Telephone regionBedford

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Arctos Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,723,944
Cash£1,495,140
Current Liabilities£562,420

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 September 2023 (8 months ago)
Next Return Due1 October 2024 (4 months, 2 weeks from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 5 May 2015
Persons entitled: Martin Joseph Mcauley

Classification: A registered charge
Outstanding

Filing History

6 January 2024Memorandum and Articles of Association (12 pages)
6 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2023Registration of charge 036338170007, created on 6 December 2023 (61 pages)
6 December 2023Director's details changed for Paul Adrian Whitehead on 1 December 2023 (2 pages)
4 December 2023Change of details for Arctos Holdings Limited as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
16 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 August 2023Change of details for Arctos Holdings Limited as a person with significant control on 4 October 2021 (2 pages)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
19 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
11 March 2022Company name changed hudson kapel LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
27 January 2022Termination of appointment of Andrew David Baxter as a director on 31 December 2021 (1 page)
8 October 2021Termination of appointment of Ned Staple as a director on 8 October 2021 (1 page)
4 October 2021Appointment of Mr Ned Staple as a director on 15 September 2021 (2 pages)
4 October 2021Termination of appointment of Simon Jonathan Withey as a director on 15 September 2021 (1 page)
4 October 2021Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 4 October 2021 (1 page)
4 October 2021Termination of appointment of Simon Jonathan Withey as a secretary on 15 September 2021 (1 page)
4 October 2021Appointment of Mr Paul Adrian Whitehead as a director on 15 September 2021 (2 pages)
30 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 September 2021Satisfaction of charge 036338170006 in full (1 page)
27 September 2021Satisfaction of charge 036338170004 in full (1 page)
27 September 2021Satisfaction of charge 036338170005 in full (1 page)
20 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 August 2021Termination of appointment of Martin Joseph Mcauley as a director on 22 December 2020 (1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 October 2018Satisfaction of charge 036338170002 in full (1 page)
18 October 2018Satisfaction of charge 036338170003 in full (1 page)
11 October 2018Satisfaction of charge 036338170001 in full (1 page)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
3 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 October 2018Resolutions
  • RES13 ‐ Debenture/company business 18/09/2018
(3 pages)
27 September 2018Registration of charge 036338170006, created on 18 September 2018 (37 pages)
27 September 2018Appointment of Mr Andrew David Baxter as a director on 18 September 2018 (2 pages)
27 September 2018Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018 (1 page)
20 September 2018Registration of charge 036338170005, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 036338170004, created on 18 September 2018 (46 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 November 2015Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR on 11 November 2015 (1 page)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 66
(7 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 66
(7 pages)
23 June 2015Resolutions
  • RES13 ‐ Guarantee/agreement 01/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Guarantee/agreement 01/05/2015
(9 pages)
5 June 2015Appointment of Mr Martin Joseph Mcauley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Graham Barratt Sinclair as a director on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Graham Barratt Sinclair on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Graham Barratt Sinclair as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Martin Joseph Mcauley as a director on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Graham Barratt Sinclair on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Graham Barratt Sinclair as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Martin Joseph Mcauley as a director on 1 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Graham Barratt Sinclair on 1 May 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Registration of charge 036338170002, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 036338170003, created on 1 May 2015 (43 pages)
6 May 2015Registration of charge 036338170003, created on 1 May 2015 (43 pages)
6 May 2015Registration of charge 036338170002, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 036338170003, created on 1 May 2015 (43 pages)
6 May 2015Registration of charge 036338170002, created on 1 May 2015 (30 pages)
5 May 2015Registration of charge 036338170001, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 036338170001, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 036338170001, created on 1 May 2015 (25 pages)
13 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 132
(4 pages)
13 February 2015Termination of appointment of Paul Carl Baker as a director on 23 January 2015 (2 pages)
13 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 132
(4 pages)
13 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Termination of appointment of Paul Carl Baker as a director on 23 January 2015 (2 pages)
13 February 2015Purchase of own shares. (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 132
(6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 132
(6 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 132
(6 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 132
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
14 June 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 June 2010 (1 page)
3 November 2009Statement of capital following an allotment of shares on 30 December 2008
  • GBP 164
(2 pages)
3 November 2009Particulars of contract relating to shares (2 pages)
3 November 2009Particulars of contract relating to shares (2 pages)
3 November 2009Statement of capital following an allotment of shares on 30 December 2008
  • GBP 164
(2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 17/09/08; full list of members (4 pages)
22 October 2008Return made up to 17/09/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Return made up to 17/09/07; full list of members (2 pages)
4 October 2007Return made up to 17/09/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 17/09/06; full list of members (2 pages)
17 October 2006Return made up to 17/09/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
18 October 2005Registered office changed on 18/10/05 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
18 October 2005Return made up to 17/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 17/09/05; full list of members (3 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Return made up to 17/09/04; full list of members (6 pages)
13 October 2004Return made up to 17/09/04; full list of members (6 pages)
4 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
4 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 November 2002Return made up to 17/09/02; full list of members (6 pages)
6 November 2002Return made up to 17/09/02; full list of members (6 pages)
11 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2000Return made up to 17/09/00; full list of members (6 pages)
16 October 2000Return made up to 17/09/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 1999Return made up to 17/09/99; full list of members (5 pages)
3 November 1999Return made up to 17/09/99; full list of members (5 pages)
14 October 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1999Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
17 September 1998Incorporation (17 pages)
17 September 1998Incorporation (17 pages)