ABOUT HAMTUNE SPARES LIMITED
Pressing and stamping moulds are identical to those used for vehicle production, so the styling and dimensions of Hamtune replacement parts all match the original vehicle.
Original Equipment Spares are guaranteed to have been manufactured to the original specifications and production standards of the vehicle manufacturer.
Our large depot stocks an extensive selection of spare parts, and we are also linked electronically to our other depots.
Our Products
Hamtune Spares supply a full and comprehensive range of genuine and replacement Ford parts - Alternators, Clutches, Crash Collision, EGR Valves, Fuel Filters, Master Cylinders.
Product Announcements
The latest market-leading Product Announcements from Hamtune Spares
Latest Exclusive HAMTUNE SPARES Product Announcements
Use this page to contact us with any questions you may have or to request any information about our company.
KEY FINANCE
Year
2017
Assets
£1120.06k
▲ £16.72k (1.52 %)
Cash
£100.24k
▼ £-44.37k (-30.68 %)
Liabilities
£641.22k
▼ £-35.65k (-5.27 %)
Net Worth
£478.84k
▲ £52.37k (12.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- HAMTUNE SPARES LIMITED
- Company number
- 02893777
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Feb 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hamtunespares.co.uk
- Phones
-
+44 (0)1132 645 860
01132 645 860
- Registered Address
- HAMTUNE SPARES GRANT WORKS,
SANDLEAS WAY CROSSGATES,
LEEDS,
WEST YORKSHIRE,
UNITED KINGDOM,
LS15 8AF
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 29 Nov 2016
- Total exemption small company accounts made up to 28 February 2016
- 03 Aug 2016
- Confirmation statement made on 29 July 2016 with updates
- 03 Mar 2016
- Registered office address changed from Grant Works Sandleas Way Crossgates Leeds West Yorkshire LS15 8AF to Hamtune Spares Grant Works Sandleas Way Crossgates Leeds West Yorkshire LS15 8AF on 3 March 2016
CHARGES
-
5 January 2006
- Status
- Outstanding
- Delivered
- 10 January 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HAMTUNE SPARES LIMITED DIRECTORS
Mark Steven Hobson
Acting
- Appointed
- 09 January 2006
- Role
- Secretary
- Address
- 10 Glenholme Park, Clayton, Bradford, West Yorkshire, BD14 6NF
- Name
- HOBSON, Mark Steven
Gareth Mark Hobson
Acting
- Appointed
- 01 December 2014
- Occupation
- Financial Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Hamtune Spares, Grant Works, Sandleas Way Crossgates, Leeds, West Yorkshire, United Kingdom, LS15 8AF
- Country Of Residence
- England
- Name
- HOBSON, Gareth Mark
Mark Steven Hobson
Acting
PSC
- Appointed
- 03 March 2003
- Occupation
- Marketing Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 10 Glenholme Park, Clayton, Bradford, West Yorkshire, BD14 6NF
- Country Of Residence
- United Kingdom
- Name
- HOBSON, Mark Steven
- Notified On
- 29 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Christine May Burrows
Resigned
- Appointed
- 23 July 2001
- Resigned
- 09 January 2006
- Role
- Secretary
- Address
- Cleavesty Lodge, Cleavesty Lane, East Keswick, Leeds, West Yorkshire, LS17 9HJ
- Name
- BURROWS, Christine May
Julie Gill
Resigned
- Appointed
- 08 February 1995
- Resigned
- 09 February 1995
- Role
- Secretary
- Address
- 410 Bradford Road, Carr Gate, Wakefield, West Yorkshire, WF2 0QW
- Name
- GILL, Julie
Edna Iris Miller
Resigned
- Appointed
- 28 February 1998
- Resigned
- 23 July 2001
- Role
- Secretary
- Address
- Chestnut House 14 Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UJ
- Name
- MILLER, Edna Iris
Janet Ann Williams
Resigned
- Appointed
- 01 February 1995
- Resigned
- 28 February 1998
- Role
- Secretary
- Address
- 63 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SN
- Name
- WILLIAMS, Janet Ann
JPCORS LIMITED
Resigned
- Appointed
- 02 February 1994
- Resigned
- 09 February 1994
- Role
- Nominee Secretary
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORS LIMITED
Anthony Ernest Burrows
Resigned
- Appointed
- 23 July 2001
- Resigned
- 01 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Cleavesty Lodge, Cleavesty Lane East Keswick, Leeds, West Yorkshire, LS17 9HJ
- Name
- BURROWS, Anthony Ernest
Patricia Anne Ellis
Resigned
- Appointed
- 08 February 1994
- Resigned
- 02 February 1995
- Occupation
- Partnership Secretary
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Wood Cottage Old Hall Courtyard, Heath, Wakefield, West Yorkshire, WF1 5SN
- Name
- ELLIS, Patricia Anne
Leonard Charles Miller
Resigned
- Appointed
- 10 February 1997
- Resigned
- 23 July 2001
- Occupation
- Sales Manager
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- Chestnut House 14 Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UJ
- Name
- MILLER, Leonard Charles
Malcolm John Williams
Resigned
- Appointed
- 01 February 1995
- Resigned
- 28 February 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 63 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SN
- Name
- WILLIAMS, Malcolm John
JPCORD LIMITED
Resigned
- Appointed
- 02 February 1994
- Resigned
- 09 February 1994
- Role
- Nominee Director
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORD LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.