H. TONES & SONS LIMITED

Hellopages » County Durham » Hartlepool » TS25 1PE

Company number 01269107
Status Active
Incorporation Date 16 July 1976
Company Type Private Limited Company
Address BRENDA ROAD, HARTLEPOOL, TS25 1PE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Luke Tones as a director on 27 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of H. TONES & SONS LIMITED are www.htonessons.co.uk, and www.h-tones-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and three months. The distance to to Hartlepool Rail Station is 1.7 miles; to Middlesbrough Rail Station is 5.8 miles; to Redcar Central Rail Station is 6.5 miles; to Thornaby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Tones Sons Limited is a Private Limited Company. The company registration number is 01269107. H Tones Sons Limited has been working since 16 July 1976. The present status of the company is Active. The registered address of H Tones Sons Limited is Brenda Road Hartlepool Ts25 1pe. The company`s financial liabilities are £129.4k. It is £-20.84k against last year. The cash in hand is £0.11k. It is £0.02k against last year. And the total assets are £515.13k, which is £36.77k against last year. TONES, James is a Secretary of the company. TONES, James is a Director of the company. TONES, Luke is a Director of the company. TONES, Matthew is a Director of the company. Director TONES (SNR), Harry has been resigned. The company operates in "Sale of used cars and light motor vehicles".


h. tones & sons Key Finiance

LIABILITIES £129.4k
-14%
CASH £0.11k
+29%
TOTAL ASSETS £515.13k
+7%
All Financial Figures

Current Directors

Secretary

Director
TONES, James

70 years old

Director
TONES, Luke
Appointed Date: 27 February 2017
35 years old

Director
TONES, Matthew
Appointed Date: 28 September 2009
39 years old

Resigned Directors

Director
TONES (SNR), Harry
Resigned: 28 September 2009
95 years old

Persons With Significant Control

Mr James Tones
Notified on: 17 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. TONES & SONS LIMITED Events

08 Mar 2017
Appointment of Luke Tones as a director on 27 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 19 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,202

...
... and 74 more events
22 Oct 1987
Full accounts made up to 31 March 1987

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 10/12/86; full list of members

08 Oct 1986
Particulars of mortgage/charge

16 Jul 1976
Incorporation

H. TONES & SONS LIMITED Charges

30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tones of hartlepool brenda road hartlepool.
4 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2000
Legal charge
Delivered: 19 June 2000
Status: Satisfied on 9 July 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of burn road, hartlepool county of…
22 September 1998
Debenture
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 September 1986
Legal charge
Delivered: 17 September 1986
Status: Satisfied on 25 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a evergreen caravan park east road…
28 February 1985
Charge
Delivered: 1 March 1985
Status: Satisfied on 17 November 1998
Persons entitled: Mercantile Credit Company Limited
Description: New motor vehicles and all the interest of the company in…
7 July 1983
Charge
Delivered: 8 July 1983
Status: Satisfied on 17 November 1998
Persons entitled: Mercantile Wholesale (Vauxhall) Limited.
Description: All vauxhall vehicles formerly comprised in a consignment…