Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLAM AUTOMOTIVE MANUFACTURING LIMITED
Company Information for

HALLAM AUTOMOTIVE MANUFACTURING LIMITED

LEONARD CURTIS, 36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
01112157
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hallam Automotive Manufacturing Ltd
HALLAM AUTOMOTIVE MANUFACTURING LIMITED was founded on 1973-05-07 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Hallam Automotive Manufacturing Limited is a Private Limited Company registered in 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
HALLAM AUTOMOTIVE MANUFACTURING LIMITED
 
Legal Registered Office
LEONARD CURTIS
36 PARK ROW
LEEDS
LS1 5JL
Other companies in S9
 
Previous Names
A1 TOWING LTD.01/02/2019
BRO-MARSH ENGINEERING LIMITED06/06/2009
Filing Information
Company Number 01112157
Company ID Number 01112157
Date formed 1973-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875322904  
Last Datalog update: 2020-12-06 07:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAM AUTOMOTIVE MANUFACTURING 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 HALLAM AUTOMOTIVE MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
MARK TERRY
Company Secretary 2006-02-15
DAVID JOHN HILL
Director 2006-02-15
EMMA TERRY
Director 2006-02-15
MARK TERRY
Director 2006-02-15
JOHN WILLIAM TRAVIS
Director 2018-06-15
JAMES MICHAEL WARD
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRODIE
Company Secretary 1991-10-23 2006-02-15
JOHN BRODIE
Director 1991-10-23 2006-02-15
KENNETH LAUNDERS
Director 1991-10-23 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TERRY HALLAM AUTOMOTIVE DESIGN LIMITED Company Secretary 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
MARK TERRY HALLAM AUTOMOTIVE INSTALLATION LIMITED Company Secretary 2006-02-15 CURRENT 1982-12-08 Active - Proposal to Strike off
MARK TERRY SHEFFIELD AUTOMOTIVE HOLDINGS LIMITED Company Secretary 2006-01-21 CURRENT 2006-01-21 Active - Proposal to Strike off
DAVID JOHN HILL HALLAM AUTOMOTIVE DESIGN LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
DAVID JOHN HILL HALLAM AUTOMOTIVE INSTALLATION LIMITED Director 2006-02-15 CURRENT 1982-12-08 Active - Proposal to Strike off
DAVID JOHN HILL SHEFFIELD AUTOMOTIVE HOLDINGS LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active - Proposal to Strike off
EMMA TERRY BLUE SKIES ESTATES LIMITED Director 2011-12-12 CURRENT 2011-12-09 Dissolved 2014-09-16
EMMA TERRY HALLAM AUTOMOTIVE DESIGN LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
EMMA TERRY HALLAM AUTOMOTIVE INSTALLATION LIMITED Director 2006-02-15 CURRENT 1982-12-08 Active - Proposal to Strike off
EMMA TERRY SHEFFIELD AUTOMOTIVE HOLDINGS LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active - Proposal to Strike off
MARK TERRY FEDERATION OF PROFESSIONAL TOWBAR ENGINEERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2017-04-11
MARK TERRY SHEFFLEX LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2017-04-11
MARK TERRY BLUE SKIES ESTATES LIMITED Director 2011-12-12 CURRENT 2011-12-09 Dissolved 2014-09-16
MARK TERRY HALLAM AUTOMOTIVE DESIGN LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
MARK TERRY HALLAM AUTOMOTIVE INSTALLATION LIMITED Director 2006-02-15 CURRENT 1982-12-08 Active - Proposal to Strike off
MARK TERRY SHEFFIELD AUTOMOTIVE HOLDINGS LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active - Proposal to Strike off

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
2020-11-25AM23Liquidation. Administration move to dissolve company
2020-11-25AM10Administrator's progress report
2020-09-24AM10Administrator's progress report
2020-04-06AM10Administrator's progress report
2020-02-13AM19liquidation-in-administration-extension-of-period
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011121570007
2019-09-30AM10Administrator's progress report
2019-05-28AM06Notice of deemed approval of proposals
2019-05-10AM03Statement of administrator's proposal
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ
2019-03-18AM01Appointment of an administrator
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121570008
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TERRY
2019-02-11CH01Director's details changed for Mrs Emma Terry on 2019-01-31
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK TERRY on 2019-01-31
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM TRAVIS
2019-01-31CH01Director's details changed for Mr David John Hill on 2019-01-31
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM TRAVIS
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121570007
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011121570004
2017-09-25AP01DIRECTOR APPOINTED MR JAMES MICHAEL WARD
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121570006
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121570005
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011121570004
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 45100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 45100
2015-09-11AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 45100
2014-09-10AR0110/09/14 FULL LIST
2014-01-15AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-10AR0110/09/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-17AR0110/09/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-12AR0110/09/11 FULL LIST
2010-12-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-29AR0110/09/10 FULL LIST
2009-11-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-06-02CERTNMCOMPANY NAME CHANGED BRO-MARSH ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/06/09
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA TERRY / 01/10/2007
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK TERRY / 01/10/2007
2008-04-04AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: BROAD LANE WORKS GARDEN STREET SHEFFIELD S1 4BJ
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-18363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-03363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-07363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-10-21363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-25363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-10-20363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-19363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-13363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1997-11-12363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-10-27363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-12-20363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-10-30363sRETURN MADE UP TO 18/10/94; CHANGE OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-04123NC INC ALREADY ADJUSTED 31/12/93
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to HALLAM AUTOMOTIVE MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-07
Fines / Sanctions
No fines or sanctions have been issued against HALLAM AUTOMOTIVE MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2016-09-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2006-03-03 Outstanding HSBC BANK PLC
SUPPLEMENTAL DEED 1981-09-25 Satisfied WILLIAM & GLYNS BANK
DEBENTURE 1975-08-01 Satisfied WILLIAM & GLYN'S BANK
Creditors
Creditors Due After One Year 2013-05-31 £ 103,475
Creditors Due After One Year 2012-05-31 £ 44,281
Creditors Due After One Year 2012-05-31 £ 3,190
Creditors Due Within One Year 2013-05-31 £ 640,975
Creditors Due Within One Year 2012-05-31 £ 489,707
Creditors Due Within One Year 2012-05-31 £ 530,798
Creditors Due Within One Year 2011-05-31 £ 417,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 HALLAM AUTOMOTIVE MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 45,100
Called Up Share Capital 2012-05-31 £ 45,100
Called Up Share Capital 2012-05-31 £ 45,100
Called Up Share Capital 2011-05-31 £ 45,100
Cash Bank In Hand 2012-05-31 £ 28,809
Cash Bank In Hand 2012-05-31 £ 28,809
Cash Bank In Hand 2011-05-31 £ 63,348
Current Assets 2013-05-31 £ 666,031
Current Assets 2012-05-31 £ 659,938
Current Assets 2012-05-31 £ 659,938
Current Assets 2011-05-31 £ 549,304
Debtors 2013-05-31 £ 472,624
Debtors 2012-05-31 £ 466,440
Debtors 2012-05-31 £ 466,440
Debtors 2011-05-31 £ 225,339
Fixed Assets 2013-05-31 £ 394,601
Fixed Assets 2012-05-31 £ 166,697
Fixed Assets 2012-05-31 £ 166,697
Fixed Assets 2011-05-31 £ 137,529
Shareholder Funds 2013-05-31 £ 316,182
Shareholder Funds 2012-05-31 £ 292,647
Shareholder Funds 2012-05-31 £ 292,647
Shareholder Funds 2011-05-31 £ 269,793
Stocks Inventory 2013-05-31 £ 193,407
Stocks Inventory 2012-05-31 £ 164,689
Stocks Inventory 2012-05-31 £ 164,689
Stocks Inventory 2011-05-31 £ 260,617
Tangible Fixed Assets 2013-05-31 £ 189,771
Tangible Fixed Assets 2012-05-31 £ 39,140
Tangible Fixed Assets 2012-05-31 £ 39,140
Tangible Fixed Assets 2011-05-31 £ 44,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALLAM AUTOMOTIVE MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAM AUTOMOTIVE MANUFACTURING LIMITED
Trademarks
We have not found any records of HALLAM AUTOMOTIVE MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAM AUTOMOTIVE MANUFACTURING 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 (30990 - Manufacture of other transport equipment n.e.c.) as HALLAM AUTOMOTIVE MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLAM AUTOMOTIVE MANUFACTURING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHALLAM AUTOMOTIVE MANUFACTURING LIMITEDEvent Date2019-03-07
In the High Court of Justice Business and Property Courts in Manchester - Company and Insolvency List (ChD) Court Number: CR-2019-MAN-000090 HALLAM AUTOMOTIVE MANUFACTURING LIMITED (Company Number 011…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLAM AUTOMOTIVE MANUFACTURING 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 HALLAM AUTOMOTIVE MANUFACTURING 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.