Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED
Company Information for

HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED

LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
Company Registration Number
04782418
Private Limited Company
Active

Company Overview

About Harrogate Horseless Carriages Motorsport Ltd
HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED was founded on 2003-05-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Harrogate Horseless Carriages Motorsport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED
 
Legal Registered Office
LEIGH HOUSE
28-32 ST. PAULS STREET
LEEDS
LS1 2JT
Other companies in YO51
 
Previous Names
KEMP LIMITED21/10/2009
HHC LIMITED25/07/2005
Filing Information
Company Number 04782418
Company ID Number 04782418
Date formed 2003-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986341975  
Last Datalog update: 2024-06-05 23:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARIE KEMP
Company Secretary 2003-05-30
JODY HEMMINGS
Director 2010-03-01
CHARLIE KEMP
Director 2009-11-24
NIGEL ASHLEY KEMP
Director 2003-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE KEMP
Director 2003-05-30 2010-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-05-30 2003-05-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-05-30 2003-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE KEMP HARROGATE HORSELESS CARRIAGES LIMITED Company Secretary 2005-06-07 CURRENT 2005-06-07 Active
CHARLIE KEMP HEXHAM HORSELESS CARRIAGES LIMITED Director 2012-12-07 CURRENT 1996-05-03 Active
NIGEL ASHLEY KEMP HARROGATE HORSELESS CARRIAGES LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-09-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-09-27Memorandum articles filed
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27RES12Resolution of varying share rights or name
2022-09-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Statement of company's objects
2022-09-26Change of share class name or designation
2022-09-26SH08Change of share class name or designation
2022-09-26CC04Statement of company's objects
2022-09-24Particulars of variation of rights attached to shares
2022-09-24SH10Particulars of variation of rights attached to shares
2022-07-05CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-01-13Change of details for Marie Kemp as a person with significant control on 2022-01-13
2022-01-13Change of details for Nigel Ashley Kemp as a person with significant control on 2022-01-13
2022-01-13Director's details changed for Nigel Ashley Kemp on 2022-01-13
2022-01-13SECRETARY'S DETAILS CHNAGED FOR MARIE KEMP on 2022-01-13
2022-01-13CH01Director's details changed for Nigel Ashley Kemp on 2022-01-13
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MARIE KEMP on 2022-01-13
2022-01-13PSC04Change of details for Marie Kemp as a person with significant control on 2022-01-13
2021-10-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Apex House Becklands Close, Bar Lane Roecliffe York YO51 9NR
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-20CH01Director's details changed for Charlie Kemp on 2020-05-20
2020-04-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824180001
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AD03Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds LS1 2JT
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2.6
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2.6
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2.6
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2.6
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-05-30AD03Register(s) moved to registered inspection location
2013-05-30AD02Register inspection address has been changed
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KEMP / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JODY HEMMINGS / 30/05/2013
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/13 FROM Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0130/05/12 ANNUAL RETURN FULL LIST
2011-06-02AR0130/05/11 ANNUAL RETURN FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/11 FROM Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AA01Current accounting period extended from 30/06/11 TO 31/10/11
2010-06-02AR0130/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE KEMP / 30/05/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIE KEMP
2010-03-12AP01DIRECTOR APPOINTED JODY HEMMINGS
2009-12-08AP01DIRECTOR APPOINTED CHARLIE KEMP
2009-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21CERTNMCOMPANY NAME CHANGED KEMP LIMITED CERTIFICATE ISSUED ON 21/10/09
2009-10-21RES15CHANGE OF NAME 23/09/2009
2009-06-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-06AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-19363sRETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-06-19363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25CERTNMCOMPANY NAME CHANGED HHC LIMITED CERTIFICATE ISSUED ON 25/07/05
2005-06-20363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-07-12225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-07-1288(2)RAD 30/06/03--------- £ SI 259@.01
2003-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288bSECRETARY RESIGNED
2003-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1118954 Active Licenced property: BECKLANDS CLOSE APEX HOUSE BAR LANE ROECLIFFE YORK BAR LANE GB YO51 9NR.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1118954 Active Licenced property: BECKLANDS CLOSE APEX HOUSE BAR LANE ROECLIFFE YORK BAR LANE GB YO51 9NR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED registering or being granted any patents
Domain Names

HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED owns 1 domain names.

jrca.co.uk  

Trademarks
We have not found any records of HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARROGATE HORSELESS CARRIAGES MOTORSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.