Background WavePink WaveYellow Wave

H & H CLASSICS LTD (02852199)

H & H CLASSICS LTD (02852199) is an active UK company. incorporated on 10 September 1993. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. H & H CLASSICS LTD has been registered for 32 years. Current directors include DAVIES, Stewart James, JONES, Damian John Nicholas, MCKAY, Colette Anne.

Company Number
02852199
Status
active
Type
ltd
Incorporated
10 September 1993
Age
32 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DAVIES, Stewart James, JONES, Damian John Nicholas, MCKAY, Colette Anne
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & H CLASSICS LTD

H & H CLASSICS LTD is an active company incorporated on 10 September 1993 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. H & H CLASSICS LTD was registered 32 years ago.(SIC: 45112)

Status

active

Active since 32 years ago

Company No

02852199

LTD Company

Age

32 Years

Incorporated 10 September 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

H & H SALES LIMITED
From: 26 March 2008To: 1 February 2010
H & H CLASSIC AUCTIONS LTD
From: 18 December 1996To: 26 March 2008
MOTIONLINK LIMITED
From: 10 September 1993To: 18 December 1996
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Previous Addresses

8 Eastway Sale Cheshire M33 4DX
From: 10 September 1993To: 8 May 2024
Timeline

20 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Mar 12
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Left
May 21
Director Joined
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Feb 24
Director Joined
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 27 Feb 2024

JONES, Damian John Nicholas

Active
Maple Court, BarnsleyS75 3DP
Born December 1974
Director
Appointed 27 Feb 2024

MCKAY, Colette Anne

Active
Maple Court, BarnsleyS75 3DP
Born November 1980
Director
Appointed 27 Feb 2024

HAMILTON, Mark Stephen

Resigned
Rose Cottage, UrmstonM41 5AZ
Secretary
Appointed 22 Sept 1993
Resigned 29 Nov 2007

HOPE, Karon

Resigned
Whitegate Farm, WarringtonWA4 4BZ
Secretary
Appointed 29 Nov 2007
Resigned 27 Feb 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Sept 1993
Resigned 22 Sept 1993

CARDIFF, William Patrick

Resigned
SaleM33 4DX
Born June 1958
Director
Appointed 23 Mar 2018
Resigned 16 Oct 2019

CARDIFF, William Patrick

Resigned
SaleM33 4DX
Born June 1958
Director
Appointed 06 Jun 2016
Resigned 01 Mar 2018

HAMILTON, Mark Stephen

Resigned
Rose Cottage, UrmstonM41 5AZ
Born May 1955
Director
Appointed 30 Sept 1993
Resigned 29 Nov 2007

HOPE, Simon Rodney

Resigned
SaleM33 4DX
Born August 1951
Director
Appointed 22 Sept 1993
Resigned 27 Feb 2024

KNIGHT, Gregory, Rt Hon Sir

Resigned
SaleM33 4DX
Born April 1949
Director
Appointed 06 Jun 2016
Resigned 11 Sept 2016

KNIGHT, Gregory, Rt Hon Sir

Resigned
SaleM33 4DX
Born April 1949
Director
Appointed 16 Mar 2015
Resigned 30 Sept 2015

LEAVITT, Leslie

Resigned
Eastway, SaleM33 4DX
Born January 1969
Director
Appointed 27 Feb 2012
Resigned 31 May 2021

LYNCKER, Fabian Marc- Dominic

Resigned
SaleM33 4DX
Born October 1972
Director
Appointed 06 Jun 2016
Resigned 21 Nov 2017

MCKAY, Collette Anne

Resigned
8 Eastway, CheshireM33 4DX
Born November 1980
Director
Appointed 26 Oct 2021
Resigned 01 Feb 2024

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Sept 1993
Resigned 22 Sept 1993

Persons with significant control

1

SaleM33 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Resolution
13 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Resolution
8 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
10 March 2010
MG02MG02
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2010
RESOLUTIONSResolutions
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Certificate Change Of Name Company
25 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
7 February 2008
169169
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
122122
Resolution
5 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1994
225(1)225(1)
Legacy
29 November 1993
224224
Legacy
15 November 1993
88(2)R88(2)R
Legacy
28 October 1993
288288
Memorandum Articles
1 October 1993
MEM/ARTSMEM/ARTS
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Legacy
1 October 1993
287Change of Registered Office
Resolution
1 October 1993
RESOLUTIONSResolutions
Incorporation Company
10 September 1993
NEWINCIncorporation