Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOUR GARAGE (WHITSTABLE) LIMITED
Company Information for

HARBOUR GARAGE (WHITSTABLE) LIMITED

1-2 RHODIUM POINT HAWKINGE BUSINESS PARK, SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
Company Registration Number
01016850
Private Limited Company
Active

Company Overview

About Harbour Garage (whitstable) Ltd
HARBOUR GARAGE (WHITSTABLE) LIMITED was founded on 1971-07-07 and has its registered office in Hawkinge, Folkestone. The organisation's status is listed as "Active". Harbour Garage (whitstable) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARBOUR GARAGE (WHITSTABLE) LIMITED
 
Legal Registered Office
1-2 RHODIUM POINT HAWKINGE BUSINESS PARK
SPINDLE CLOSE
HAWKINGE, FOLKESTONE
KENT
CT18 7TQ
Other companies in CT20
 
Filing Information
Company Number 01016850
Company ID Number 01016850
Date formed 1971-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB201281324  
Last Datalog update: 2024-04-06 16:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR GARAGE (WHITSTABLE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERESFORDS ACCOUNTANTS LIMITED   C-BAS ACCOUNTANCY AND TAXATION SERVICES 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 HARBOUR GARAGE (WHITSTABLE) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET HINKINS
Company Secretary 2012-07-03
ANDREW PETER ERRIDGE
Director 2014-06-01
PETER JACK HINKINS
Director 1991-05-04
SUSAN MARGARET HINKINS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY MILLER
Director 1991-05-04 2014-03-31
GEORGE ERNEST JACK HINKINS
Director 1991-05-04 2013-09-19
GEORGE ERNEST JACK HINKINS
Company Secretary 1991-05-04 2012-07-03
KENNETH SAMUEL
Director 1991-05-04 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER ERRIDGE NORTHGATE GARAGE (CANTERBURY) LIMITED Director 2014-06-01 CURRENT 1968-08-02 Liquidation
PETER JACK HINKINS NORTHGATE GARAGE GROUP LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
PETER JACK HINKINS NORTHGATE GARAGE (ASHFORD) LIMITED Director 1991-05-08 CURRENT 1960-07-01 Active - Proposal to Strike off
PETER JACK HINKINS NORTHGATE GARAGE (CANTERBURY) LIMITED Director 1991-05-04 CURRENT 1968-08-02 Liquidation
SUSAN MARGARET HINKINS NORTHGATE GARAGE (CANTERBURY) LIMITED Director 2014-06-01 CURRENT 1968-08-02 Liquidation
SUSAN MARGARET HINKINS NORTHGATE GARAGE GROUP LIMITED Director 2014-06-01 CURRENT 2003-02-19 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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Harbour Garage (Whitstable) Limited Tower Parade Whitstable Kent CT5 2BJ United Kingdom
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-06Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010168500008
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-10PSC04Change of details for Mr Peter Jack Hinkins as a person with significant control on 2021-03-04
2021-05-10PSC05Change of details for Northgate Garage Group Limited as a person with significant control on 2021-03-04
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010168500009
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER ERRIDGE
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-30PSC05Change of details for Northgate Garage Group Limited as a person with significant control on 2018-04-30
2018-04-30PSC04Change of details for Mr Peter Jack Hinkins as a person with significant control on 2018-04-30
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Mr Peter Jack Hinkins on 2014-12-02
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET HINKINS on 2014-12-02
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010168500009
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010168500008
2014-10-03AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-10-01AA01Current accounting period extended from 29/12/14 TO 31/12/14
2014-06-05AP01DIRECTOR APPOINTED MR ANDREW PETER ERRIDGE
2014-06-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET HINKINS
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0104/05/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HINKINS
2013-08-15AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-05-16AR0104/05/13 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-07-23AP03SECRETARY APPOINTED MRS SUSAN MARGARET HINKINS
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY GEORGE HINKINS
2012-05-09AR0104/05/12 FULL LIST
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-12AAFULL ACCOUNTS MADE UP TO 29/12/10
2011-05-16AR0104/05/11 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 29/12/09
2010-05-17AR0104/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY MILLER / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST JACK HINKINS / 04/05/2010
2009-07-24AAFULL ACCOUNTS MADE UP TO 29/12/08
2009-06-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-05-20363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-05-21363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAFULL ACCOUNTS MADE UP TO 29/12/05
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 29/12/04
2005-05-06363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 29/12/03
2004-06-08363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-05-28363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02
2002-05-15363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-30363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-16363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-17363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-26363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-08363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-15363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-20287REGISTERED OFFICE CHANGED ON 20/11/95 FROM: BARTON HOUSE SANDGATE ROAD FOLKESTONE KENT CT20 2AF
1995-05-19363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-23363sRETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS
1994-05-06395PARTICULARS OF MORTGAGE/CHARGE
1994-02-17AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HARBOUR GARAGE (WHITSTABLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HARBOUR GARAGE (WHITSTABLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding SANTANDER CONSUMER (UK) PLC
2014-11-20 Outstanding HYUNDAI CAPITAL UK LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-04-10 Outstanding LLOYDS BANK PLC
FLOATING CHARGE OVER STOCK 1994-04-29 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1993-12-05 Satisfied ELF OIL UK LIMITED
FLOATING CHARGE 1982-01-13 Satisfied N W S TRUST LIMITED
GUARANTEE & DEBENTURE 1978-07-17 Satisfied BARCLAYS BANK LTD
DEBENTURE 1975-01-02 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-29
Annual Accounts
2011-12-29
Annual Accounts
2010-12-29
Annual Accounts
2009-12-29
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBOUR GARAGE (WHITSTABLE) LIMITED

Intangible Assets
Patents
We have not found any records of HARBOUR GARAGE (WHITSTABLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR GARAGE (WHITSTABLE) LIMITED
Trademarks
We have not found any records of HARBOUR GARAGE (WHITSTABLE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARBOUR GARAGE (WHITSTABLE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2014-11-12 GBP £12,000
Swale Borough Council 2012-01-04 GBP £5,795

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR GARAGE (WHITSTABLE) 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 HARBOUR GARAGE (WHITSTABLE) 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 HARBOUR GARAGE (WHITSTABLE) 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.