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

NORTHGATE GARAGE GROUP LIMITED

1-2 RHODIUM POINT HAWKINGE BUSINESS PARK, SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
Company Registration Number
04671215
Private Limited Company
Active

Company Overview

About Northgate Garage Group Ltd
NORTHGATE GARAGE GROUP LIMITED was founded on 2003-02-19 and has its registered office in Hawkinge, Folkestone. The organisation's status is listed as "Active". Northgate Garage Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
NORTHGATE GARAGE GROUP 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 04671215
Company ID Number 04671215
Date formed 2003-02-19
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 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817680509  
Last Datalog update: 2024-03-06 20:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE GARAGE GROUP 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 NORTHGATE GARAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET HINKINS
Company Secretary 2003-02-19
PETER JACK HINKINS
Director 2003-02-19
SUSAN MARGARET HINKINS
Director 2014-06-01
DAVID ANTHONY JENNINGS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-19 2003-02-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
PETER JACK HINKINS HARBOUR GARAGE (WHITSTABLE) LIMITED Director 1991-05-04 CURRENT 1971-07-07 Active
SUSAN MARGARET HINKINS NORTHGATE GARAGE (CANTERBURY) LIMITED Director 2014-06-01 CURRENT 1968-08-02 Liquidation
SUSAN MARGARET HINKINS HARBOUR GARAGE (WHITSTABLE) LIMITED Director 2014-06-01 CURRENT 1971-07-07 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-03-01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-21PSC04Change of details for Mr Peter Jack Hinkins as a person with significant control on 2022-02-21
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AAMDAmended group accounts made up to 2019-12-31
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Castle House, Castle Hill Avenue Folkestone Kent CT20 2TQ
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JENNINGS
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046712150006
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 80099
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-13CH01Director's details changed for Dr David Anthony Jennings on 2018-02-13
2018-02-13PSC04Change of details for Mr Peter Jack Hinkins as a person with significant control on 2018-02-13
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 80099
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12CH01Director's details changed for Mr David Anthony Jennings on 2016-07-06
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 80099
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712150008
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712150007
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 80099
2015-03-02AR0119/02/15 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 SUSAN MARGARET HINKINS on 2014-12-02
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712150006
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712150005
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET HINKINS
2014-06-04AP01DIRECTOR APPOINTED MR DAVID ANTHONY JENNINGS
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 80099
2014-02-24AR0119/02/14 FULL LIST
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0119/02/13 FULL LIST
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-24AR0119/02/12 FULL LIST
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0119/02/11 FULL LIST
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0119/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK HINKINS / 08/03/2010
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-06-0588(2)RAD 07/03/03--------- £ SI 80098@1=80098 £ IC 1/80099
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-24288bSECRETARY RESIGNED
2003-02-24288bDIRECTOR RESIGNED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE GARAGE GROUP 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 NORTHGATE GARAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding LLOYDS BANK PLC
2015-04-29 Outstanding THE KENT COUNTY COUNCIL
2014-11-20 Outstanding SANTANDER CONSUMER (UK) PLC
2014-11-20 Outstanding HYUNDAI CAPITAL UK LIMITED
LEGAL MORTGAGE 2012-03-09 Outstanding D.A. PHILLIPS & CO LIMITED, PETER JACK HINKINS AND SUSAN MARGARET HINKINS ALL AS TRUSTEES OF THE HINKINS PENSION SCHEME
DEBENTURE 2003-12-16 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-12-01 Satisfied FIAT AUTO (UK) LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
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 NORTHGATE GARAGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NORTHGATE GARAGE GROUP LIMITED registering or being granted any patents
Domain Names

NORTHGATE GARAGE GROUP LIMITED owns 1 domain names.

northgate-group.co.uk  

Trademarks
We have not found any records of NORTHGATE GARAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHGATE GARAGE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-30 GBP £100,000

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 NORTHGATE GARAGE GROUP 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 NORTHGATE GARAGE GROUP 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 NORTHGATE GARAGE GROUP 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.