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

DICK LOVETT (HUNGERFORD) LIMITED

THE COPSE FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YW,
Company Registration Number
01037913
Private Limited Company
Active

Company Overview

About Dick Lovett (hungerford) Ltd
DICK LOVETT (HUNGERFORD) LIMITED was founded on 1972-01-12 and has its registered office in Swindon. The organisation's status is listed as "Active". Dick Lovett (hungerford) Limited is a Private Limited Company registered in ENGLAND 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
DICK LOVETT (HUNGERFORD) LIMITED
 
Legal Registered Office
THE COPSE FRANKLAND ROAD
BLAGROVE
SWINDON
WILTSHIRE
SN5 8YW
Other companies in SN5
 
Telephone01488 682772
 
Filing Information
Company Number 01037913
Company ID Number 01037913
Date formed 1972-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 15:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICK LOVETT (HUNGERFORD) 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 DICK LOVETT (HUNGERFORD) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN WINTERBURN
Company Secretary 2018-04-01
LYNN ROSS CAMBELL
Director 2001-04-06
PETER CHARLES LOVETT
Director 2001-04-06
JULIAN WINTERBURN
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER MOULTON
Company Secretary 2001-04-06 2018-03-31
JOHN CHRISTOPHER MOULTON
Director 2001-04-06 2018-03-31
MICHAEL GIDEON PICKERING
Company Secretary 1993-01-11 2001-04-06
DOROTHY EMILY KNOWLAND
Director 1993-01-11 2001-04-06
MICHAEL GERALD KNOWLAND
Director 1993-01-11 2001-04-06
DEBORAH MARY PICKERING
Director 1993-01-11 2001-04-06
MICHAEL GIDEON PICKERING
Director 1993-01-11 2001-04-06
PETER HERBERT KNOWLAND
Director 1993-01-11 1999-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN ROSS CAMBELL DICK LOVETT (SV) LIMITED Director 2001-04-06 CURRENT 1985-05-03 Active
LYNN ROSS CAMBELL SPRAYMASTER LIMITED Director 2000-06-30 CURRENT 1990-01-22 Active
LYNN ROSS CAMBELL DICK LOVETT SPORTS CARS LIMITED Director 1999-09-30 CURRENT 1999-07-26 Active
LYNN ROSS CAMBELL P L R LIMITED Director 1992-11-02 CURRENT 1984-02-01 Active
LYNN ROSS CAMBELL DICK LOVETT LIMITED Director 1992-08-23 CURRENT 1946-07-02 Active
LYNN ROSS CAMBELL DICK LOVETT (SWINDON) LIMITED Director 1992-08-23 CURRENT 1976-12-29 Active
LYNN ROSS CAMBELL DICK LOVETT (BRISTOL) LIMITED Director 1992-08-23 CURRENT 1982-12-01 Active
LYNN ROSS CAMBELL DICK LOVETT (SPECIALIST CARS) LIMITED Director 1992-07-10 CURRENT 1990-12-10 Active
PETER CHARLES LOVETT DICK LOVETT (AVON) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
PETER CHARLES LOVETT DICK LOVETT (BATH) LIMITED Director 2016-06-30 CURRENT 1999-08-17 Active
PETER CHARLES LOVETT RADIOMASTER LIMITED Director 2005-08-19 CURRENT 2005-07-19 Dissolved 2016-11-07
PETER CHARLES LOVETT DICK LOVETT SPORTING LIMITED Director 2002-04-09 CURRENT 1993-04-28 Active
PETER CHARLES LOVETT DICK LOVETT (SV) LIMITED Director 2001-04-06 CURRENT 1985-05-03 Active
PETER CHARLES LOVETT DICK LOVETT SPORTS CARS LIMITED Director 1999-09-30 CURRENT 1999-07-26 Active
PETER CHARLES LOVETT DICK LOVETT LIMITED Director 1992-08-23 CURRENT 1946-07-02 Active
PETER CHARLES LOVETT DICK LOVETT COMPANIES LIMITED Director 1992-08-23 CURRENT 1973-03-14 Active
PETER CHARLES LOVETT DICK LOVETT (SWINDON) LIMITED Director 1992-08-23 CURRENT 1976-12-29 Active
PETER CHARLES LOVETT DICK LOVETT (BRISTOL) LIMITED Director 1992-08-23 CURRENT 1982-12-01 Active
PETER CHARLES LOVETT SPRAYMASTER LIMITED Director 1992-01-22 CURRENT 1990-01-22 Active
PETER CHARLES LOVETT WESTERN COUNTIES AUTOMOBILE COMPANY LIMITED Director 1992-01-15 CURRENT 1987-10-23 Active
PETER CHARLES LOVETT DICK LOVETT (SPECIALIST CARS) LIMITED Director 1991-12-10 CURRENT 1990-12-10 Active
PETER CHARLES LOVETT P L R LIMITED Director 1991-08-23 CURRENT 1984-02-01 Active
JULIAN WINTERBURN DICK LOVETT LIMITED Director 2018-04-01 CURRENT 1946-07-02 Active
JULIAN WINTERBURN DICK LOVETT COMPANIES LIMITED Director 2018-04-01 CURRENT 1973-03-14 Active
JULIAN WINTERBURN DICK LOVETT (SWINDON) LIMITED Director 2018-04-01 CURRENT 1976-12-29 Active
JULIAN WINTERBURN DICK LOVETT (BRISTOL) LIMITED Director 2018-04-01 CURRENT 1982-12-01 Active
JULIAN WINTERBURN DICK LOVETT (SV) LIMITED Director 2018-04-01 CURRENT 1985-05-03 Active
JULIAN WINTERBURN DICK LOVETT (SPECIALIST CARS) LIMITED Director 2018-04-01 CURRENT 1990-12-10 Active
JULIAN WINTERBURN DICK LOVETT SPORTING LIMITED Director 2018-04-01 CURRENT 1993-04-28 Active
JULIAN WINTERBURN DICK LOVETT SPORTS CARS LIMITED Director 2018-04-01 CURRENT 1999-07-26 Active
JULIAN WINTERBURN DICK LOVETT (BATH) LIMITED Director 2018-04-01 CURRENT 1999-08-17 Active
JULIAN WINTERBURN SPRAYMASTER LIMITED Director 2018-04-01 CURRENT 1990-01-22 Active
JULIAN WINTERBURN WESTERN COUNTIES AUTOMOBILE COMPANY LIMITED Director 2018-04-01 CURRENT 1987-10-23 Active
JULIAN WINTERBURN P L R LIMITED Director 2018-04-01 CURRENT 1984-02-01 Active
JULIAN WINTERBURN DICK LOVETT (AVON) LIMITED Director 2018-04-01 CURRENT 2016-08-18 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
2024-04-10Director's details changed for Mrs Rebecca Jane Maloney on 2024-04-01
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-12-27DIRECTOR APPOINTED MRS REBECCA JANE MALONEY
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-08SH08Change of share class name or designation
2020-12-08RES12Resolution of varying share rights or name
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH01Director's details changed for Lynn Ross Cambell on 2019-05-08
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP01DIRECTOR APPOINTED MR JULIAN WINTERBURN
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MOULTON
2018-04-06AP03Appointment of Mr Julian Winterburn as company secretary on 2018-04-01
2018-04-06TM02Termination of appointment of John Christopher Moulton on 2018-03-31
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 4008
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR
2016-02-26REGISTERED OFFICE CHANGED ON 26/02/16 FROM , Ashworth Road, Bridgemead, Swindon, Wiltshire, SN5 7UR
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 4008
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 4008
2014-07-27AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-09AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-18AR0130/06/12 ANNUAL RETURN FULL LIST
2011-07-27AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-22AR0130/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES LOVETT / 02/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ROSS CAMBELL / 02/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MOULTON / 02/10/2009
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AUDAUDITOR'S RESIGNATION
2009-10-08AUDAUDITOR'S RESIGNATION
2009-07-06363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-18363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 10 CHARNHAM STREET HUNGERFORD BERKS RG17 0EP
2003-10-29Registered office changed on 29/10/03 from:\10 charnham street, hungerford, berks, RG17 0EP
2003-07-13363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26AUDAUDITOR'S RESIGNATION
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-24AUDAUDITOR'S RESIGNATION
2002-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-01-03CERTNMCOMPANY NAME CHANGED HUNGERFORD GARAGES LIMITED CERTIFICATE ISSUED ON 03/01/02
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-06363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-28363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-01-29363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-24395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to DICK LOVETT (HUNGERFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DICK LOVETT (HUNGERFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2001-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CONVEYANCE 1998-09-24 Outstanding MORLAND PLC
DEBENTURE 1988-01-20 Outstanding BMW FINANCE (GB) LIMITED
DEBENTURE 1983-11-09 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1982-12-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-04-13 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1972-03-28 Satisfied BOWMAKER LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DICK LOVETT (HUNGERFORD) LIMITED

Intangible Assets
Patents
We have not found any records of DICK LOVETT (HUNGERFORD) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DICK LOVETT (HUNGERFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICK LOVETT (HUNGERFORD) 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 (45111 - Sale of new cars and light motor vehicles) as DICK LOVETT (HUNGERFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DICK LOVETT (HUNGERFORD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICK LOVETT (HUNGERFORD) 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 DICK LOVETT (HUNGERFORD) 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.