Hotchkiss Super Deltic Limited

  • Active
  • Incorporated on 8 Aug 2007

Reg Address: Ground Floor - Lion House, Willowburn Trading Estate, Alnwick NE66 2PF, England

Company Classifications:
29320 - Manufacture of other parts and accessories for motor vehicles


  • Summary The company with name "Hotchkiss Super Deltic Limited" is a ltd and located in Ground Floor - Lion House, Willowburn Trading Estate, Alnwick NE66 2PF. Hotchkiss Super Deltic Limited is currently in active status and it was incorporated on 8 Aug 2007 (17 years 1 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hotchkiss Super Deltic Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 GWA COSEC LTD Corporate Secretary 12 Feb 2010 - Resigned
7 Jun 2011
2 Kevin Bryan Director 12 Feb 2010 British Resigned
2 Nov 2010
3 Justin Mandeville Gudgeon Director 19 Jun 2009 English Active
4 ABERGAN REED NOMINEES LIMITED Corporate Secretary 8 Aug 2007 - Resigned
9 Aug 2007
5 ABERGAN REED LIMITED Corporate Director 8 Aug 2007 - Resigned
9 Aug 2007
6 Dominic Mandeville Gudgeon Director 8 Aug 2007 British Resigned
12 Feb 2010
7 Justin Mandeville Gudgeon Secretary 8 Aug 2007 English Resigned
12 Feb 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Monteath
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Aug 2018 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
26 Jul 2016 - Ceased
6 Aug 2018
3 Mr Justin Gudgeon
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hotchkiss Super Deltic Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 16 May 2024 Download PDF
2 Accounts - Unaudited Abridged 3 May 2023 Download PDF
3 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
3 Pages
4 Accounts - Unaudited Abridged 8 Mar 2021 Download PDF
11 Pages
5 Address - Change Registered Office Company With Date Old New 3 Feb 2021 Download PDF
1 Pages
6 Confirmation Statement - No Updates 28 Sep 2020 Download PDF
3 Pages
7 Accounts - Unaudited Abridged 11 Dec 2019 Download PDF
11 Pages
8 Confirmation Statement - No Updates 29 Jul 2019 Download PDF
3 Pages
9 Accounts - Unaudited Abridged 19 Dec 2018 Download PDF
9 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 14 Sep 2018 Download PDF
2 Pages
11 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 11 Sep 2018 Download PDF
3 Pages
12 Confirmation Statement - No Updates 1 Aug 2018 Download PDF
3 Pages
13 Accounts - Unaudited Abridged 24 May 2018 Download PDF
9 Pages
14 Confirmation Statement - No Updates 10 Aug 2017 Download PDF
3 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 7 Aug 2017 Download PDF
2 Pages
16 Accounts - Total Exemption Small 10 Nov 2016 Download PDF
7 Pages
17 Confirmation Statement - Updates 2 Aug 2016 Download PDF
5 Pages
18 Accounts - Total Exemption Small 22 Dec 2015 Download PDF
7 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2015 Download PDF
4 Pages
20 Address - Change Registered Office Company With Date Old New 4 Jun 2015 Download PDF
1 Pages
21 Accounts - Total Exemption Small 28 May 2015 Download PDF
7 Pages
22 Accounts - Total Exemption Small 5 Nov 2014 Download PDF
5 Pages
23 Gazette - Filings Brought Up To Date 7 Oct 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2014 Download PDF
4 Pages
25 Gazette - Notice Compulsary 9 Sep 2014 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2013 Download PDF
4 Pages
27 Accounts - Total Exemption Small 16 Apr 2013 Download PDF
3 Pages
28 Gazette - Filings Brought Up To Date 2 Mar 2013 Download PDF
1 Pages
29 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2013 Download PDF
4 Pages
31 Gazette - Notice Compulsary 4 Dec 2012 Download PDF
1 Pages
32 Accounts - Total Exemption Small 22 May 2012 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2011 Download PDF
5 Pages
34 Address - Change Sail Company With Old 6 Sep 2011 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 5 Sep 2011 Download PDF
2 Pages
36 Address - Move Registers To Registered Office Company 5 Sep 2011 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name 28 Jun 2011 Download PDF
2 Pages
38 Accounts - Total Exemption Small 15 Nov 2010 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2010 Download PDF
14 Pages
40 Address - Move Registers To Sail Company 23 Aug 2010 Download PDF
2 Pages
41 Address - Change Sail Company 23 Aug 2010 Download PDF
2 Pages
42 Capital - Allotment Shares 23 Mar 2010 Download PDF
4 Pages
43 Address - Change Registered Office Company With Date Old 12 Mar 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 12 Mar 2010 Download PDF
3 Pages
45 Officers - Appoint Corporate Secretary Company With Name 10 Mar 2010 Download PDF
3 Pages
46 Officers - Termination Secretary Company With Name 10 Mar 2010 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 10 Mar 2010 Download PDF
2 Pages
48 Resolution 10 Mar 2010 Download PDF
1 Pages
49 Incorporation - Memorandum Articles 10 Mar 2010 Download PDF
8 Pages
50 Officers - Appoint Person Director Company With Name 19 Feb 2010 Download PDF
3 Pages
51 Accounts - Total Exemption Small 15 Dec 2009 Download PDF
6 Pages
52 Annual Return - Legacy 24 Aug 2009 Download PDF
5 Pages
53 Resolution 27 Jul 2009 Download PDF
1 Pages
54 Capital - Legacy 25 Jul 2009 Download PDF
1 Pages
55 Capital - Legacy 25 Jul 2009 Download PDF
2 Pages
56 Officers - Legacy 16 Jul 2009 Download PDF
2 Pages
57 Officers - Legacy 10 Jul 2009 Download PDF
1 Pages
58 Accounts - Total Exemption Small 9 Jul 2009 Download PDF
6 Pages
59 Annual Return - Legacy 28 Oct 2008 Download PDF
3 Pages
60 Officers - Legacy 5 Sep 2007 Download PDF
2 Pages
61 Officers - Legacy 23 Aug 2007 Download PDF
2 Pages
62 Capital - Legacy 23 Aug 2007 Download PDF
1 Pages
63 Resolution 23 Aug 2007 Download PDF
1 Pages
64 Address - Legacy 17 Aug 2007 Download PDF
1 Pages
65 Officers - Legacy 17 Aug 2007 Download PDF
1 Pages
66 Officers - Legacy 17 Aug 2007 Download PDF
1 Pages
67 Incorporation - Company 8 Aug 2007 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies