Company NameHalliwell Jones (Wilmslow) Limited
Company StatusActive
Company Number00398803
CategoryPrivate Limited Company
Incorporation Date25 September 1945(78 years, 6 months ago)
Previous NamesBlue Bell Garage (Wilmslow) Limited and Blue Bell Wilmslow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Glyn Anthony Howes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(68 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Phillip Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(68 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr James Mark Charles Houghton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(68 years, 6 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Secretary NameMargaret Louise Clough
StatusCurrent
Appointed14 March 2014(68 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Christopher Stephen Brownson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 October 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMrs Susan Ann Brownson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Wilmslow
Cheshire
SK9 2LE
Secretary NameMrs Susan Ann Brownson
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Andrew John Crowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(64 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Manchester Road
Wilmslow
Cheshire
SK9 2LE
Secretary NameMr Andrew John Crowe
StatusResigned
Appointed03 May 2013(67 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressManchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Patrick Anthony Stephen Brownson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(68 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Wilmslow
Cheshire
SK9 2LE

Contact

Websitewww.halliwelljoneswilmslowbmw.co.uk
Telephone01625 529955
Telephone regionMacclesfield

Location

Registered AddressManchester Road
Wilmslow
Cheshire
SK9 2LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Shareholders

5k at £1Roundel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,225,699
Gross Profit£4,234,004
Net Worth£2,764,708
Cash£681,457
Current Liabilities£11,417,319

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

25 November 2021Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2002Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

29 September 2023Full accounts made up to 31 December 2022 (35 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
29 September 2022Full accounts made up to 31 December 2021 (34 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
2 December 2021Registration of charge 003988030007, created on 25 November 2021 (28 pages)
2 September 2021Full accounts made up to 31 December 2020 (32 pages)
11 June 2021Director's details changed for Mr James Mark Charles Houghton on 21 January 2021 (2 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (32 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (27 pages)
1 August 2017Full accounts made up to 31 December 2016 (27 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (27 pages)
23 August 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,001
(6 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,001
(6 pages)
17 October 2015Full accounts made up to 31 December 2014 (27 pages)
17 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,001
(6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,001
(6 pages)
21 November 2014Full accounts made up to 28 February 2014 (24 pages)
21 November 2014Full accounts made up to 28 February 2014 (24 pages)
18 September 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,001
(7 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,001
(7 pages)
16 April 2014Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages)
25 March 2014Registration of charge 003988030006 (30 pages)
25 March 2014Registration of charge 003988030005 (30 pages)
25 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2014Registration of charge 003988030006 (30 pages)
25 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2014Registration of charge 003988030005 (30 pages)
21 March 2014Registration of charge 003988030004 (12 pages)
21 March 2014Registration of charge 003988030004 (12 pages)
18 March 2014Appointment of Margaret Louise Clough as a secretary (2 pages)
18 March 2014Appointment of Margaret Louise Clough as a secretary (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a secretary (1 page)
17 March 2014Termination of appointment of Andrew Crowe as a director (1 page)
17 March 2014Appointment of Mr Glyn Anthony Howes as a director (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a director (1 page)
17 March 2014Appointment of Mr James Mark Charles Houghton as a director (2 pages)
17 March 2014Termination of appointment of Patrick Brownson as a director (1 page)
17 March 2014Appointment of Mr Glyn Anthony Howes as a director (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a secretary (1 page)
17 March 2014Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages)
17 March 2014Termination of appointment of Patrick Brownson as a director (1 page)
17 March 2014Appointment of Mr Phillip Jones as a director (2 pages)
17 March 2014Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages)
17 March 2014Appointment of Mr James Mark Charles Houghton as a director (2 pages)
17 March 2014Appointment of Mr Phillip Jones as a director (2 pages)
14 March 2014Company name changed blue bell wilmslow LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Company name changed blue bell wilmslow LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Termination of appointment of Christopher Brownson as a director (1 page)
20 November 2013Termination of appointment of Christopher Brownson as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 October 2013Full accounts made up to 31 March 2013 (20 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Appointment of Mr Andrew John Crowe as a secretary (1 page)
29 May 2013Appointment of Mr Andrew John Crowe as a secretary (1 page)
23 May 2013Resolutions
  • RES13 ‐ Approve sale of company 31/03/2013
(2 pages)
23 May 2013Resolutions
  • RES13 ‐ Approve sale of company 31/03/2013
(2 pages)
22 May 2013Termination of appointment of Susan Brownson as a director (1 page)
22 May 2013Termination of appointment of Susan Brownson as a director (1 page)
21 May 2013Termination of appointment of Susan Brownson as a secretary (1 page)
21 May 2013Termination of appointment of Susan Brownson as a secretary (1 page)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
8 October 2012Full accounts made up to 31 March 2012 (20 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 March 2011 (20 pages)
2 August 2011Full accounts made up to 31 March 2011 (20 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 March 2010 (20 pages)
1 October 2010Full accounts made up to 31 March 2010 (20 pages)
16 June 2010Director's details changed for Mrs Susan Ann Brownson on 24 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Christopher Stephen Brownson on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mrs Susan Ann Brownson on 24 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Susan Ann Brownson on 24 May 2010 (1 page)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Christopher Stephen Brownson on 24 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Susan Ann Brownson on 24 May 2010 (1 page)
28 April 2010Appointment of Andrew Crowe as a director (3 pages)
28 April 2010Appointment of Andrew Crowe as a director (3 pages)
18 August 2009Full accounts made up to 31 March 2009 (20 pages)
18 August 2009Full accounts made up to 31 March 2009 (20 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 March 2008 (20 pages)
4 July 2008Full accounts made up to 31 March 2008 (20 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
10 November 2006Full accounts made up to 31 March 2006 (20 pages)
10 November 2006Full accounts made up to 31 March 2006 (20 pages)
23 June 2006Return made up to 24/05/06; full list of members (8 pages)
23 June 2006Return made up to 24/05/06; full list of members (8 pages)
13 July 2005Full accounts made up to 31 March 2005 (18 pages)
13 July 2005Full accounts made up to 31 March 2005 (18 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
25 October 2004Full accounts made up to 31 March 2004 (18 pages)
25 October 2004Full accounts made up to 31 March 2004 (18 pages)
1 July 2004Return made up to 24/05/04; full list of members (8 pages)
1 July 2004Return made up to 24/05/04; full list of members (8 pages)
15 July 2003Full accounts made up to 31 March 2003 (27 pages)
15 July 2003Full accounts made up to 31 March 2003 (27 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(8 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(8 pages)
12 November 2002Company name changed blue bell garage (wilmslow) limi ted\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed blue bell garage (wilmslow) limi ted\certificate issued on 12/11/02 (2 pages)
12 August 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Full accounts made up to 31 March 2002 (18 pages)
10 June 2002Return made up to 24/05/02; full list of members (8 pages)
10 June 2002Return made up to 24/05/02; full list of members (8 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
13 August 2001Full accounts made up to 31 March 2001 (17 pages)
13 August 2001Full accounts made up to 31 March 2001 (17 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (17 pages)
14 August 2000Full accounts made up to 31 March 2000 (17 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
15 September 1999Full accounts made up to 31 March 1999 (17 pages)
15 September 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Return made up to 24/05/99; full list of members (6 pages)
27 July 1999Return made up to 24/05/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (19 pages)
13 July 1998Full accounts made up to 31 March 1998 (19 pages)
29 May 1998Return made up to 24/05/98; no change of members (4 pages)
29 May 1998Return made up to 24/05/98; no change of members (4 pages)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
6 July 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
6 July 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 July 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
25 July 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
19 June 1995Return made up to 24/05/95; full list of members (6 pages)
19 June 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
21 September 1989Particulars of mortgage/charge (3 pages)
21 September 1989Particulars of mortgage/charge (3 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 July 1989Return made up to 02/06/89; full list of members (4 pages)
19 July 1989Return made up to 02/06/89; full list of members (4 pages)
31 August 1988Return made up to 07/06/88; full list of members (4 pages)
31 August 1988Return made up to 07/06/88; full list of members (4 pages)
21 August 1987Return made up to 26/05/87; full list of members (4 pages)
21 August 1987Return made up to 26/05/87; full list of members (4 pages)
5 July 1986Return made up to 16/05/86; full list of members (4 pages)
5 July 1986Return made up to 16/05/86; full list of members (4 pages)
25 September 1945Incorporation (20 pages)
25 September 1945Incorporation (20 pages)