Southport
Merseyside
PR9 0TB
Director Name | Mr Phillip Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr James Mark Charles Houghton |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Secretary Name | Margaret Louise Clough |
---|---|
Status | Current |
Appointed | 14 March 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB |
Director Name | Mr Christopher Stephen Brownson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 October 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mrs Susan Ann Brownson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Wilmslow Cheshire SK9 2LE |
Secretary Name | Mrs Susan Ann Brownson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Andrew John Crowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Manchester Road Wilmslow Cheshire SK9 2LE |
Secretary Name | Mr Andrew John Crowe |
---|---|
Status | Resigned |
Appointed | 03 May 2013(67 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Manchester Road Wilmslow Cheshire SK9 2LE |
Director Name | Mr Patrick Anthony Stephen Brownson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(68 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Wilmslow Cheshire SK9 2LE |
Website | www.halliwelljoneswilmslowbmw.co.uk |
---|---|
Telephone | 01625 529955 |
Telephone region | Macclesfield |
Registered Address | Manchester Road Wilmslow Cheshire SK9 2LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
5k at £1 | Roundel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,225,699 |
Gross Profit | £4,234,004 |
Net Worth | £2,764,708 |
Cash | £681,457 |
Current Liabilities | £11,417,319 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
25 November 2021 | Delivered on: 2 December 2021 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: The freehold property known as land to the south of. West earl road, handforth, wilmslow being all that. Property transferred to the borrower by a deed dated. 23 july 2021. title number: CH367174 (part). Outstanding |
---|---|
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All l/h property k/a the land at summerfields village centre dean row road wilmslow cheshire t/no's CH445005 and CH440083. Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All f/h property k/a 1 grason avenue wilmslow, 3 grason avenue wilmslow t/no's CH319776 and CH242674 together with all that piece of unregistered land k/a blue bell garage manchester road wilmslow cheshire. Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at summerfields village centre dean row road wilmslow t/nos CH440083 and CH445005. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 September 1989 | Delivered on: 21 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 July 1989 | Delivered on: 3 August 1989 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies which may from time to time be owing to blue bell garage (wilmslow) by bmw (GB) in respect of refunds of monies paid by or by the direction of blue bell garage wilmslow to bmw (GB) by way of deposit on the acquisition of motor vehicles on a consignment basis. Outstanding |
11 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
1 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 November 2014 | Full accounts made up to 28 February 2014 (24 pages) |
21 November 2014 | Full accounts made up to 28 February 2014 (24 pages) |
18 September 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 April 2014 | Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages) |
25 March 2014 | Registration of charge 003988030006 (30 pages) |
25 March 2014 | Registration of charge 003988030005 (30 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Registration of charge 003988030006 (30 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Registration of charge 003988030005 (30 pages) |
21 March 2014 | Registration of charge 003988030004 (12 pages) |
21 March 2014 | Registration of charge 003988030004 (12 pages) |
18 March 2014 | Appointment of Margaret Louise Clough as a secretary (2 pages) |
18 March 2014 | Appointment of Margaret Louise Clough as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a secretary (1 page) |
17 March 2014 | Termination of appointment of Andrew Crowe as a director (1 page) |
17 March 2014 | Appointment of Mr Glyn Anthony Howes as a director (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a director (1 page) |
17 March 2014 | Appointment of Mr James Mark Charles Houghton as a director (2 pages) |
17 March 2014 | Termination of appointment of Patrick Brownson as a director (1 page) |
17 March 2014 | Appointment of Mr Glyn Anthony Howes as a director (2 pages) |
17 March 2014 | Termination of appointment of Andrew Crowe as a secretary (1 page) |
17 March 2014 | Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages) |
17 March 2014 | Termination of appointment of Patrick Brownson as a director (1 page) |
17 March 2014 | Appointment of Mr Phillip Jones as a director (2 pages) |
17 March 2014 | Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages) |
17 March 2014 | Appointment of Mr James Mark Charles Houghton as a director (2 pages) |
17 March 2014 | Appointment of Mr Phillip Jones as a director (2 pages) |
14 March 2014 | Company name changed blue bell wilmslow LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Company name changed blue bell wilmslow LIMITED\certificate issued on 14/03/14
|
20 November 2013 | Termination of appointment of Christopher Brownson as a director (1 page) |
20 November 2013 | Termination of appointment of Christopher Brownson as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Appointment of Mr Andrew John Crowe as a secretary (1 page) |
29 May 2013 | Appointment of Mr Andrew John Crowe as a secretary (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
22 May 2013 | Termination of appointment of Susan Brownson as a director (1 page) |
22 May 2013 | Termination of appointment of Susan Brownson as a director (1 page) |
21 May 2013 | Termination of appointment of Susan Brownson as a secretary (1 page) |
21 May 2013 | Termination of appointment of Susan Brownson as a secretary (1 page) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 June 2010 | Director's details changed for Mrs Susan Ann Brownson on 24 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Christopher Stephen Brownson on 24 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mrs Susan Ann Brownson on 24 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 24 May 2010 (1 page) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Christopher Stephen Brownson on 24 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Susan Ann Brownson on 24 May 2010 (1 page) |
28 April 2010 | Appointment of Andrew Crowe as a director (3 pages) |
28 April 2010 | Appointment of Andrew Crowe as a director (3 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (27 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (27 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members
|
20 June 2003 | Return made up to 24/05/03; full list of members
|
12 November 2002 | Company name changed blue bell garage (wilmslow) limi ted\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed blue bell garage (wilmslow) limi ted\certificate issued on 12/11/02 (2 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members
|
21 June 2000 | Return made up to 24/05/00; full list of members
|
15 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
27 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
29 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
23 September 1997 | Auditor's resignation (1 page) |
23 September 1997 | Auditor's resignation (1 page) |
6 July 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
6 July 1997 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
11 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 July 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
25 July 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | Resolutions
|
19 July 1989 | Return made up to 02/06/89; full list of members (4 pages) |
19 July 1989 | Return made up to 02/06/89; full list of members (4 pages) |
31 August 1988 | Return made up to 07/06/88; full list of members (4 pages) |
31 August 1988 | Return made up to 07/06/88; full list of members (4 pages) |
21 August 1987 | Return made up to 26/05/87; full list of members (4 pages) |
21 August 1987 | Return made up to 26/05/87; full list of members (4 pages) |
5 July 1986 | Return made up to 16/05/86; full list of members (4 pages) |
5 July 1986 | Return made up to 16/05/86; full list of members (4 pages) |
25 September 1945 | Incorporation (20 pages) |
25 September 1945 | Incorporation (20 pages) |