Background WavePink WaveYellow Wave

H & H CLASSIC CAR AUCTIONS LIMITED (15416740)

H & H CLASSIC CAR AUCTIONS LIMITED (15416740) is an active UK company. incorporated on 16 January 2024. 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 CLASSIC CAR AUCTIONS LIMITED has been registered for 2 years. Current directors include DAVIES, Stewart James, JONES, Damian John Nicholas, MCKAY, Colette Anne.

Company Number
15416740
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 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 CLASSIC CAR AUCTIONS LIMITED

H & H CLASSIC CAR AUCTIONS LIMITED is an active company incorporated on 16 January 2024 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 CLASSIC CAR AUCTIONS LIMITED was registered 2 years ago.(SIC: 45112)

Status

active

Active since 2 years ago

Company No

15416740

LTD Company

Age

2 Years

Incorporated 16 January 2024

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 15 October 2025 (5 months ago)
Period: 16 January 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 16 Jan 2024

JONES, Damian John Nicholas

Active
Maple Court, BarnsleyS75 3DP
Born December 1974
Director
Appointed 19 Feb 2024

MCKAY, Colette Anne

Active
Maple Court, BarnsleyS75 3DP
Born November 1980
Director
Appointed 19 Feb 2024

CENTURY AVIATION LIMITED

Resigned
Maple Court, BarnsleyS75 3DP
Corporate director
Appointed 16 Jan 2024
Resigned 19 Feb 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Damian John Nicholas Jones

Active
Maple Court, BarnsleyS75 3DP
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024

Mr Stewart James Davies

Active
Maple Court, BarnsleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024

Mrs Colette Anne Mckay

Active
Maple Court, BarnsleyS75 3DP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2024
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Incorporation Company
16 January 2024
NEWINCIncorporation