Company NameHexham Tyre & Battery Co.Limited
DirectorsOwen Williams and Ian Williams
Company StatusActive
Company Number00909082
CategoryPrivate Limited Company
Incorporation Date23 June 1967(56 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Owen Williams
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(24 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Alemouth Road
Hexham
Northumberland
NE46 3LY
Director NameIan Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(29 years after company formation)
Appointment Duration27 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Alemouth Road
Hexham
Northumberland
NE46 3LY
Secretary NameMr Ian Williams
StatusCurrent
Appointed20 August 2017(50 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMr Eric Thomas Dempster
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCrown House
Crown Street
Reading
Berkshire
RG1 2SL
Director NameMr Paul Muse
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address10 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameMr Paul Muse
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address10 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameIan Williams
NationalityBritish
StatusResigned
Appointed10 July 1996(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2000)
RoleManager
Correspondence Address6 Wallace Terrace
Old Ryton Village
Ryton
Tyne & Wear
NE40 3PL
Secretary NameAnn Williams
NationalityBritish
StatusResigned
Appointed23 November 2000(33 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 August 2017)
RoleSecretary
Correspondence AddressThe Garage Alemouth Road
Hexham
Northumberland
NE46 3LY

Contact

Websitebristolstreetmotors.co.uk

Location

Registered AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.7k at £1Ian Williams
8.18%
Ordinary A
15k at £1Ann Williams
45.45%
Ordinary
15k at £1Mr Owen Williams
45.45%
Ordinary
150 at £1Ann Williams
0.45%
Ordinary A
150 at £1Mr Owen Williams
0.45%
Ordinary A

Financials

Year2014
Net Worth£74,526
Cash£51,130
Current Liabilities£367,786

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

8 April 1994Delivered on: 15 April 1994
Satisfied on: 17 January 2009
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
29 January 2018Cessation of Ann Williams as a person with significant control on 8 December 2017 (1 page)
29 January 2018Change of details for Mr Owen Williams as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Termination of appointment of Ann Williams as a secretary on 20 August 2017 (1 page)
30 August 2017Appointment of Mr Ian Williams as a secretary on 20 August 2017 (2 pages)
30 August 2017Termination of appointment of Ann Williams as a secretary on 20 August 2017 (1 page)
30 August 2017Appointment of Mr Ian Williams as a secretary on 20 August 2017 (2 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
26 January 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
26 January 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 33,000
(6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 33,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 33,000
(6 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 33,000
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 33,000
(6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 33,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Director's details changed for Ian Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Owen Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Williams on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Ann Williams on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mr Owen Williams on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Ann Williams on 22 January 2010 (1 page)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 23/01/08; full list of members (4 pages)
3 March 2008Return made up to 23/01/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 23/01/07; full list of members (3 pages)
5 April 2007Return made up to 23/01/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 23/01/06; full list of members (3 pages)
17 February 2006Return made up to 23/01/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Registered office changed on 26/05/05 from: stokoe rodger & co 31 saint marys chare hexham northumberland NE46 1NQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: stokoe rodger & co 31 saint marys chare hexham northumberland NE46 1NQ (1 page)
18 January 2005Return made up to 23/01/05; full list of members (7 pages)
18 January 2005Return made up to 23/01/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
20 December 2002Ad 20/11/02--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages)
20 December 2002Ad 20/11/02--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2002£ nc 100000/103000 20/11/02 (1 page)
7 December 2002£ nc 100000/103000 20/11/02 (1 page)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (2 pages)
29 January 2002Registered office changed on 29/01/02 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (2 pages)
29 January 2002Return made up to 23/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 23/01/01; full list of members (6 pages)
15 February 2001Return made up to 23/01/01; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 1999Return made up to 23/01/99; no change of members (4 pages)
26 January 1999Return made up to 23/01/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Return made up to 23/01/98; full list of members (6 pages)
3 February 1998Return made up to 23/01/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 January 1997Return made up to 23/01/97; full list of members (6 pages)
29 January 1997Return made up to 23/01/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Secretary resigned;director resigned (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Secretary resigned;director resigned (2 pages)
24 January 1996Registered office changed on 24/01/96 from: alemouth rd. Hexham. Northumberland. NE46 3PJ (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Registered office changed on 24/01/96 from: alemouth rd. Hexham. Northumberland. NE46 3PJ (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Return made up to 23/01/96; no change of members (4 pages)
24 January 1996Return made up to 23/01/96; no change of members (4 pages)
21 March 1995Return made up to 23/01/95; no change of members (4 pages)
21 March 1995Return made up to 23/01/95; no change of members (4 pages)
17 November 1986Accounts for a small company made up to 31 March 1986 (3 pages)
17 November 1986Accounts for a small company made up to 31 March 1986 (3 pages)