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

HASTINGS (UK) LIMITED

CONQUEST HOUSE, COLLINGTON AVENUE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3LW,
Company Registration Number
06769523
Private Limited Company
Active

Company Overview

About Hastings (uk) Ltd
HASTINGS (UK) LIMITED was founded on 2008-12-09 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Hastings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HASTINGS (UK) LIMITED
 
Legal Registered Office
CONQUEST HOUSE
COLLINGTON AVENUE
BEXHILL-ON-SEA
EAST SUSSEX
TN39 3LW
Other companies in TN39
 
Previous Names
HASTINGS 888 (UK) LIMITED08/12/2011
OVAL (2206) LIMITED26/02/2009
Filing Information
Company Number 06769523
Company ID Number 06769523
Date formed 2008-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 16:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTINGS (UK) 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 HASTINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STEPHEN LEPPARD
Company Secretary 2009-05-11
RICHARD HOSKINS
Director 2015-07-22
TOBIAS ADRIAAN VAN DER MEER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANDREW HOFFMAN
Director 2014-02-10 2018-03-01
TIMOTHY JOHN MONEY
Director 2014-02-10 2015-07-22
RICHARD MARK BREWSTER
Director 2009-02-03 2014-02-10
EDWARD MARTIN FITZMAURICE
Director 2008-12-10 2014-02-10
NEIL ALAN UTLEY
Director 2008-12-09 2014-02-10
KEITH CHARLTON
Director 2009-02-03 2010-05-21
KEITH CHARLTON
Director 2009-12-21 2010-05-21
KEITH CHARLTON
Director 2009-02-03 2009-12-21
NARMALI SHIVONNE WICKREMA
Director 2009-02-03 2009-10-15
NARMALI SHIVONNE WICKREMA
Company Secretary 2009-02-06 2009-05-11
NEIL ALAN UTLEY
Company Secretary 2008-12-10 2009-02-06
OVALSEC LIMITED
Nominated Secretary 2008-12-09 2008-12-10
OVAL NOMINEES LIMITED
Nominated Director 2008-12-09 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STEPHEN LEPPARD RENEW INSURANCE SERVICES LIMITED Company Secretary 2009-06-12 CURRENT 2007-11-07 Active - Proposal to Strike off
ANTHONY STEPHEN LEPPARD ADVANTAGE INSURANCE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2003-10-23 Active
ANTHONY STEPHEN LEPPARD PEOPLES CHOICE (EUROPE) LIMITED Company Secretary 2009-04-30 CURRENT 1997-09-15 Active
ANTHONY STEPHEN LEPPARD HASTINGS INSURANCE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1995-10-20 Active
ANTHONY STEPHEN LEPPARD HASTINGS FINANCIAL SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1998-12-30 Active
ANTHONY STEPHEN LEPPARD CONQUEST HOUSE LIMITED Company Secretary 2009-04-30 CURRENT 2006-08-08 Active
ANTHONY STEPHEN LEPPARD HASTINGS DIRECT LIMITED Company Secretary 2009-04-30 CURRENT 1996-08-07 Active
ANTHONY STEPHEN LEPPARD HASTINGS REPAIR SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2000-11-20 Active
ANTHONY STEPHEN LEPPARD ICOSERV LIMITED Company Secretary 2006-09-30 CURRENT 2000-09-15 Active
RICHARD HOSKINS HASTINGS GROUP HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-06-11 Active
RICHARD HOSKINS HASTINGS (HOLDINGS) LIMITED Director 2015-07-22 CURRENT 2010-02-18 Active
RICHARD HOSKINS CONQUEST HOUSE LIMITED Director 2015-06-25 CURRENT 2006-08-08 Active
TOBIAS ADRIAAN VAN DER MEER ADVANTAGE INSURANCE SERVICES LIMITED Director 2018-03-01 CURRENT 2003-10-23 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS GROUP HOLDINGS LIMITED Director 2018-03-01 CURRENT 2015-06-11 Active
TOBIAS ADRIAAN VAN DER MEER PEOPLES CHOICE (EUROPE) LIMITED Director 2018-03-01 CURRENT 1997-09-15 Active
TOBIAS ADRIAAN VAN DER MEER RENEW INSURANCE SERVICES LIMITED Director 2018-03-01 CURRENT 2007-11-07 Active - Proposal to Strike off
TOBIAS ADRIAAN VAN DER MEER HASTINGS FINANCIAL SERVICES LIMITED Director 2018-03-01 CURRENT 1998-12-30 Active
TOBIAS ADRIAAN VAN DER MEER CONQUEST HOUSE LIMITED Director 2018-03-01 CURRENT 2006-08-08 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 2010-02-18 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS DIRECT LIMITED Director 2018-03-01 CURRENT 1996-08-07 Active
TOBIAS ADRIAAN VAN DER MEER HASTINGS REPAIR SERVICES LIMITED Director 2018-03-01 CURRENT 2000-11-20 Active
TOBIAS ADRIAAN VAN DER MEER BRENDAGATE LIMITED Director 2007-08-10 CURRENT 1986-01-16 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
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER WORTH
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOSKINS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01AP01DIRECTOR APPOINTED MR TOBIAS ADRIAAN VAN DER MEER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW HOFFMAN
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067695230002
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1048.08
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1048.08
2016-01-05AR0109/12/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR RICHARD HOSKINS
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP01DIRECTOR APPOINTED MR RICHARD HOSKINS
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MONEY
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MONEY
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1048.08
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-08-22AUDAUDITOR'S RESIGNATION
2014-08-14AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067695230002
2014-02-11AP01DIRECTOR APPOINTED MR GARY ANDREW HOFFMAN
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL UTLEY
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZMAURICE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BREWSTER
2014-02-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY
2014-01-21RES01ADOPT ARTICLES 08/01/2014
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1048.08
2013-12-11AR0109/12/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0109/12/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN FITZMAURICE / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN LEPPARD / 17/02/2012
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-23AR0109/12/11 FULL LIST
2011-12-08RES15CHANGE OF NAME 06/12/2011
2011-12-08CERTNMCOMPANY NAME CHANGED HASTINGS 888 (UK) LIMITED CERTIFICATE ISSUED ON 08/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-06-06AUDAUDITOR'S RESIGNATION
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-10AR0109/12/10 FULL LIST
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BREWSTER / 29/06/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLTON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLTON
2010-05-07SH02CONSOLIDATION 07/04/10
2010-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-07RES01ADOPT ARTICLES 07/04/2010
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-21AP01DIRECTOR APPOINTED KEITH CHARLTON
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLTON
2009-12-21AR0109/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN UTLEY / 09/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLTON / 01/10/2009
2009-12-09AP01DIRECTOR APPOINTED KEITH CHARLTON
2009-10-23RES01ADOPT ARTICLES
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NARMALI WICKREMA
2009-09-2188(2)AD 30/07/09 GBP SI 187@0.01=1.87 GBP IC 2/3.87
2009-08-2488(2)AD 30/07/09 GBP SI 45@0.01=0.45 GBP IC 970.6451/971.0951
2009-08-1488(2)AD 16/07/09 GBP SI 1@1=1 GBP IC 969.6451/970.6451
2009-08-0688(2)AD 30/07/09 GBP SI 6360@0.01=63.6 GBP IC 906.0451/969.6451
2009-07-21MEM/ARTSARTICLES OF ASSOCIATION
2009-07-21RES01ALTER ARTICLES 16/07/2009
2009-06-29225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-06-12288aSECRETARY APPOINTED MR ANTHONY STEPHEN LEPPARD
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY NARMALI WICKREMA
2009-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-15RES04NC INC ALREADY ADJUSTED 24/04/2009
2009-05-15123GBP NC 1000/1150 24/04/09
2009-04-0788(2)AD 02/04/09 GBP SI 187@0.01=1.87 GBP IC 904.1751/906.0451
2009-03-2088(2)AD 16/03/09 GBP SI 75@0.01=0.75 GBP IC 903.4251/904.1751
2009-03-1288(2)AD 06/03/09 GBP SI 237@0.01=2.37 GBP IC 901.0551/903.4251
2009-03-1188(2)AD 06/03/09 GBP SI 750@0.0001=0.075 GBP IC 900.9726/901.0476
2009-03-1188(2)AD 06/03/09 GBP SI 75@0.0001=0.0075 GBP IC 901.0476/901.0551
2009-03-05MEM/ARTSARTICLES OF ASSOCIATION
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2009-02-25CERTNMCOMPANY NAME CHANGED OVAL (2206) LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-02-12288aDIRECTOR APPOINTED KEITH CHARLTON
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY NEIL UTLEY
2009-02-12288aDIRECTOR APPOINTED RICHARD MARK BREWSTER
2009-02-12288aSECRETARY APPOINTED NARMALI SHIVONNE WICKREMA
2009-02-12288aDIRECTOR APPOINTED NARMALI SHIVONNE WICKREMA
2009-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-10RES12VARYING SHARE RIGHTS AND NAMES
2009-02-10122S-DIV
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2009-01-14122S-DIV
2008-12-28288aDIRECTOR APPOINTED EDWARD MARTIN FITZMAURICE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HASTINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-01-28
Fines / Sanctions
No fines or sanctions have been issued against HASTINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Satisfied U.S. BANK TRUSTEES LIMITED
DEBENTURE 2010-04-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HASTINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASTINGS (UK) LIMITED
Trademarks
We have not found any records of HASTINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTINGS (UK) 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 (66220 - Activities of insurance agents and brokers) as HASTINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HASTINGS (UK) 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 TypePetitions to Wind Up (Companies)
Defending partyHASTINGS (UK) LIMITEDEvent Date2007-07-25
In the High Court of Justice (Chancery Division) Companies Court case number 5353 A Petition to wind up the above-named Company Hastings (UK) Ltd, of 35 Hastings Avenue, Marshfields, Bradford BD5 9PR , (Registered Office) presented on 25 July 2007 by GENERATION (UK) LTD , of Trinity Street, Tat Bank Road, Oldbury, West Midlands B69 4LA (registered office), claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 13 February 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600hours on Tuesday 12 January 2008. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ (Ref NMF/AXM/09068/256.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASTINGS (UK) 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 HASTINGS (UK) 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.