Company NameHotchkiss Super Deltic Limited
DirectorJustin Mandeville Gudgeon
Company StatusActive
Company Number06337857
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Justin Mandeville Gudgeon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Vale House Railway Street
Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director NameDominic Mandeville Gudgeon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleResearcher
Correspondence AddressFlat 4 Clapham Road
London
SW9 0JG
Secretary NameJustin Mandeville Gudgeon
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorham West Mains
Norham
Berwick Upon Tweed
Northumberland
TD15 2JY
Scotland
Director NameMr Kevin Bryan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Cottage Holiday Moss
Rainford
St. Helens
Merseyside
WA11 8NW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed12 February 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2011)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1m at £0.01Justin Gudgeon
50.76%
Ordinary
6.7m at £0.01North East Finance (Subco) LTD
30.46%
Ordinary
4.1m at £0.01David Monteath
18.78%
Ordinary

Financials

Year2014
Net Worth-£22,544
Cash£1,016
Current Liabilities£27,024

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

8 March 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
3 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
28 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 August 2019 (11 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
14 September 2018Notification of David Monteath as a person with significant control on 6 August 2018 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (3 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Notification of Justin Gudgeon as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Justin Gudgeon as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 218,888.88
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 218,888.88
(4 pages)
4 June 2015Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 218,888.88
(4 pages)
6 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 218,888.88
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 218,889
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 218,889
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Kevin Bryan as a director (1 page)
1 March 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Kevin Bryan as a director (1 page)
1 March 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages)
5 September 2011Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages)
5 September 2011Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages)
5 September 2011Register(s) moved to registered office address (1 page)
5 September 2011Register(s) moved to registered office address (1 page)
28 June 2011Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages)
28 June 2011Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 111,111.11
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 111,111.11
(4 pages)
12 March 2010Director's details changed for Justin Mandeville Gudgeon on 18 February 2010 (3 pages)
12 March 2010Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Justin Mandeville Gudgeon on 18 February 2010 (3 pages)
12 March 2010Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12 March 2010 (2 pages)
10 March 2010Termination of appointment of Dominic Gudgeon as a director (2 pages)
10 March 2010Memorandum and Articles of Association (8 pages)
10 March 2010Termination of appointment of Justin Gudgeon as a secretary (2 pages)
10 March 2010Appointment of Gwa Cosec Ltd as a secretary (3 pages)
10 March 2010Appointment of Gwa Cosec Ltd as a secretary (3 pages)
10 March 2010Termination of appointment of Dominic Gudgeon as a director (2 pages)
10 March 2010Termination of appointment of Justin Gudgeon as a secretary (2 pages)
10 March 2010Memorandum and Articles of Association (8 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2010Appointment of Kevin Bryan as a director (3 pages)
19 February 2010Appointment of Kevin Bryan as a director (3 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 08/08/09; full list of members (5 pages)
24 August 2009Return made up to 08/08/09; full list of members (5 pages)
27 July 2009Resolutions
  • RES13 ‐ Share capital subdivision 16/08/2007
(1 page)
27 July 2009Resolutions
  • RES13 ‐ Share capital subdivision 16/08/2007
(1 page)
25 July 2009Capitals not rolled up (2 pages)
25 July 2009S-div (1 page)
25 July 2009Capitals not rolled up (2 pages)
25 July 2009S-div (1 page)
16 July 2009Director appointed justin mandeville gudgeon (2 pages)
16 July 2009Director appointed justin mandeville gudgeon (2 pages)
10 July 2009Director's change of particulars / dominic gudgeon / 19/09/2008 (1 page)
10 July 2009Director's change of particulars / dominic gudgeon / 19/09/2008 (1 page)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 October 2008Return made up to 08/08/08; full list of members (3 pages)
28 October 2008Return made up to 08/08/08; full list of members (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
23 August 2007Nc inc already adjusted 16/08/07 (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Nc inc already adjusted 16/08/07 (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
17 August 2007Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
17 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (12 pages)
8 August 2007Incorporation (12 pages)