Company NameH. Tones & Sons Limited
Company StatusActive
Company Number01269107
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr James Tones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address287b Stockton Road
Hartlepool
TS25 5BE
Secretary NameMr James Tones
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address287b Stockton Road
Hartlepool
TS25 5BE
Director NameMatthew Tones
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(33 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburns Yard
Yarm
Cleveland
TS15 9AR
Director NameLuke Tones
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTones Renault Park View Estate
Brenda Road
Hartlepool
TS25 1PE
Director NameMr Harry Tones (Snr)
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration18 years (resigned 28 September 2009)
RoleGarage Proprietor
Correspondence AddressFlat 1
Pasture House Farm
Old Sutton Road South Killington
Thirsk North Berkshire
Y07 2LT

Contact

Websitewww.tonescars.co.uk/
Telephone07 316237086
Telephone regionMobile

Location

Registered AddressBrenda Road
Hartlepool
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

601 at £1Harry Tones Settlement
50.00%
Ordinary
301 at £1Mr James Tones
25.04%
Ordinary
150 at £1H. Tones Jnr
12.48%
Ordinary
150 at £1Mrs Caroline Tones
12.48%
Ordinary

Financials

Year2014
Net Worth£1,108,116
Cash£85
Current Liabilities£328,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

30 March 2010Delivered on: 31 March 2010
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/H property k/a tones of hartlepool brenda road hartlepool.
Outstanding
4 April 2005Delivered on: 15 April 2005
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
22 September 1998Delivered on: 29 September 1998
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. See the mortgage charge document for full details.
Outstanding
5 June 2000Delivered on: 19 June 2000
Satisfied on: 9 July 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: Land on the north side of burn road, hartlepool county of hartlepool t/n CE145036.
Fully Satisfied
1 September 1986Delivered on: 17 September 1986
Satisfied on: 25 February 1998
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: Land and buildings k/a evergreen caravan park east road crindon nr hartlepool cleveland.
Fully Satisfied
28 February 1985Delivered on: 1 March 1985
Satisfied on: 17 November 1998
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: New motor vehicles and all the interest of the company in such vehicles.the compan's right title and interest under a vauxhall motors bulk deposit application & agreement made 14.2.85.
Fully Satisfied
7 July 1983Delivered on: 8 July 1983
Satisfied on: 17 November 1998
Persons entitled: Mercantile Wholesale (Vauxhall) Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All vauxhall vehicles formerly comprised in a consignment agreement of which the charger in the owner together with the benefit of all insurances effected by or an behalf of the deler in respect thereof. See doc mill for full particulars.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 March 2017Appointment of Luke Tones as a director on 27 February 2017 (4 pages)
8 March 2017Appointment of Luke Tones as a director on 27 February 2017 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,202
(5 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,202
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,202
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,202
(5 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)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,202
(5 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,202
(5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for James Tones on 1 January 2010 (2 pages)
19 October 2010Director's details changed for James Tones on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Matthew Tones on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Matthew Tones on 1 January 2010 (2 pages)
19 October 2010Director's details changed for James Tones on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Matthew Tones on 1 January 2010 (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Appointment of Matthew Tones as a director (1 page)
8 October 2009Termination of appointment of Harry Tones (Snr) as a director (1 page)
8 October 2009Appointment of Matthew Tones as a director (1 page)
8 October 2009Termination of appointment of Harry Tones (Snr) as a director (1 page)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 19/09/08; full list of members (4 pages)
2 October 2008Return made up to 19/09/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Return made up to 19/09/07; full list of members (3 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 19/09/06; full list of members (3 pages)
23 October 2006Return made up to 19/09/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (23 pages)
5 February 2006Full accounts made up to 31 March 2005 (23 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 March 2004 (21 pages)
16 May 2005Full accounts made up to 31 March 2004 (21 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
11 November 2004Registered office changed on 11/11/04 from: burn road hartlepool TS25 1PN (1 page)
11 November 2004Registered office changed on 11/11/04 from: burn road hartlepool TS25 1PN (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of mortgage charge released/ceased (2 pages)
9 July 2004Declaration of mortgage charge released/ceased (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (21 pages)
1 October 2003Full accounts made up to 31 March 2003 (21 pages)
12 September 2003Return made up to 19/09/03; full list of members (8 pages)
12 September 2003Return made up to 19/09/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (20 pages)
10 October 2002Full accounts made up to 31 March 2002 (20 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
27 September 2001Return made up to 19/09/01; full list of members (7 pages)
27 September 2001Return made up to 19/09/01; full list of members (7 pages)
19 October 2000Registered office changed on 19/10/00 from: oxford garage stockton road hartlepool (1 page)
19 October 2000Return made up to 19/09/00; full list of members (7 pages)
19 October 2000Return made up to 19/09/00; full list of members (7 pages)
19 October 2000Registered office changed on 19/10/00 from: oxford garage stockton road hartlepool (1 page)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
9 August 1999Full accounts made up to 31 March 1999 (15 pages)
9 August 1999Full accounts made up to 31 March 1999 (15 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1995Return made up to 19/09/95; full list of members (6 pages)
26 September 1995Return made up to 19/09/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1994Return made up to 19/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1994Return made up to 19/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1993Return made up to 19/09/93; full list of members (6 pages)
27 September 1993Return made up to 19/09/93; full list of members (6 pages)
16 July 1976Incorporation (13 pages)
16 July 1976Incorporation (13 pages)