Company NameHeaton Park Coachworks Limited
DirectorJames Paul Quinn
Company StatusActive
Company Number02350509
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)

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 NameJames Paul Quinn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212a Rothbury Terrace
Newcastle Upon Tyne
NE6 5DE
Secretary NameMr Ian Brown
StatusCurrent
Appointed23 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address212a Rothbury Terrace
Heaton
Newcastle Upon Tyne
NE6 5DE
Director NameDavid Andrew Barany
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1993)
RoleFashion Retailer
Correspondence Address17a Saville Row
Newcastle/Tyne
Tyne & Wear
NG1 8JE
Secretary NamePaul Quinn
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1995)
RoleCompany Director
Correspondence Address20 Holland Park
Parklands Wallsend
Newcastle Upon Tyne
Director NameBrian Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1995)
RoleManaging Director
Correspondence AddressDodley Farm
Stamford Ham
Newcastle Upon Tyne
Secretary NameKay Handley
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address5 Ridsdale Close
Kings Estate
Wallsend
Tyne & Wear
NE28 9JR
Secretary NameAnne Marie Brown
NationalityBritish
StatusResigned
Appointed23 November 2001(12 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 September 2021)
RoleCompany Director
Correspondence AddressHeaton Park Coachworks Ltd 212a, Rothbury Terrace
Heaton
Newcastle Upon Tyne
NE6 5DE

Contact

Websiteheatonparkcoachworks.co.uk
Telephone0191 2760999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address212a Rothbury Terrace
Heaton
Newcastle Upon Tyne
NE6 5DE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

999 at £1James Paul Quinn
99.90%
Ordinary
1 at £1Mrs Joan Quinn
0.10%
Ordinary

Financials

Year2014
Net Worth-£875
Cash£1,013
Current Liabilities£22,902

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

21 November 1994Delivered on: 6 December 1994
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
7 August 1992Delivered on: 17 August 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit:-barclays bank PLC re:heaton park coachworks limited business premium account no: 80447196(see form 395 for full details).
Outstanding

Filing History

20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 March 2022Director's details changed for James Paul Quinn on 7 March 2022 (2 pages)
24 September 2021Appointment of Mr Ian Brown as a secretary on 23 September 2021 (2 pages)
23 September 2021Termination of appointment of Anne Marie Brown as a secretary on 23 September 2021 (1 page)
15 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 November 2020Secretary's details changed for Anne Marie Brown on 27 November 2020 (1 page)
24 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Director's details changed for James Paul Quinn on 10 February 2010 (2 pages)
10 February 2010Director's details changed for James Paul Quinn on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 08/02/07; full list of members (2 pages)
19 February 2007Return made up to 08/02/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (2 pages)
15 February 2006Return made up to 08/02/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 08/02/05; full list of members (2 pages)
16 February 2005Return made up to 08/02/05; full list of members (2 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 08/02/03; full list of members (6 pages)
25 February 2003Return made up to 08/02/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Registered office changed on 20/09/02 from: 212A rothbury terrace heaton newcastle upon tyne tyne and wear NE6 5DE (1 page)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Registered office changed on 20/09/02 from: 212A rothbury terrace heaton newcastle upon tyne tyne and wear NE6 5DE (1 page)
30 January 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Registered office changed on 03/01/02 from: back heaton park road heaton newcastle upon tyne NE6 1SR (1 page)
3 January 2002Registered office changed on 03/01/02 from: back heaton park road heaton newcastle upon tyne NE6 1SR (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 December 2001New secretary appointed (2 pages)
28 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 December 2000Registered office changed on 08/12/00 from: 122 high street acton london W3 6QX (1 page)
8 December 2000Registered office changed on 08/12/00 from: 122 high street acton london W3 6QX (1 page)
8 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 21/02/00; full list of members (6 pages)
24 February 2000Return made up to 21/02/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 March 1999Return made up to 21/02/99; no change of members (4 pages)
8 March 1999Return made up to 21/02/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 December 1997 (17 pages)
12 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (18 pages)
2 November 1997Full accounts made up to 31 December 1996 (18 pages)
24 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1996Return made up to 21/02/96; no change of members (4 pages)
13 March 1996Return made up to 21/02/96; no change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)