Company NameBill Pope(Motors)Limited
DirectorsDavid Robert Pope and Diane Pope
Company StatusActive
Company Number00518839
CategoryPrivate Limited Company
Incorporation Date20 April 1953(71 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(38 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleMotor Cycle Engineer
Country of ResidenceEngland
Correspondence Address27 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMrs Diane Pope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(50 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Secretary NameDiane Pope
NationalityBritish
StatusCurrent
Appointed21 October 2003(50 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMrs Margaret Cliffe
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(38 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 October 2003)
RoleDirector Of This Company
Correspondence Address65 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AG
Secretary NameMrs Margaret Cliffe
NationalityBritish
StatusResigned
Appointed18 January 1992(38 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address65 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AG

Location

Registered Address27 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

3.8k at £1David Robert Pope
50.57%
Ordinary
3.7k at £1Diane Christine Pope
49.43%
Ordinary

Financials

Year2014
Net Worth£106,077
Cash£60,069
Current Liabilities£3,553

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 30 April 2023 (5 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
12 August 2022Notification of Diane Pope as a person with significant control on 6 April 2016 (2 pages)
12 August 2022Director's details changed for Diane Pope on 10 August 2022 (2 pages)
12 August 2022Director's details changed for Mr David Robert Pope on 10 August 2022 (2 pages)
12 August 2022Secretary's details changed for Diane Pope on 10 August 2022 (1 page)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,485
(5 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,485
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,485
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,485
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,485
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,485
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,485
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,485
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Registered office address changed from 44 Marina Avenue Great Sankey Warrington Cheshire WA5 1JA on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 44 Marina Avenue Great Sankey Warrington Cheshire WA5 1JA on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 44 Marina Avenue Great Sankey Warrington Cheshire WA5 1JA on 1 June 2011 (1 page)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 January 2010Director's details changed for Mr David Robert Pope on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Diane Pope on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Diane Pope on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr David Robert Pope on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mr David Robert Pope on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Diane Pope on 2 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Registered office changed on 12/07/04 from: 51-59 winwick road warrington cheshire WA2 7DG (1 page)
12 July 2004Registered office changed on 12/07/04 from: 51-59 winwick road warrington cheshire WA2 7DG (1 page)
9 February 2004Return made up to 06/01/04; full list of members (7 pages)
9 February 2004Return made up to 06/01/04; full list of members (7 pages)
21 November 2003£ ic 9485/7485 21/10/03 £ sr 2000@1=2000 (1 page)
21 November 2003£ ic 9485/7485 21/10/03 £ sr 2000@1=2000 (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 January 2001Return made up to 06/01/01; full list of members (6 pages)
11 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 1999Return made up to 06/01/99; no change of members (4 pages)
13 January 1999Return made up to 06/01/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1998Return made up to 06/01/98; change of members (6 pages)
12 January 1998Return made up to 06/01/98; change of members (6 pages)
8 January 1997Return made up to 06/01/97; full list of members (6 pages)
8 January 1997Return made up to 06/01/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 January 1996Return made up to 06/01/96; full list of members (6 pages)
12 January 1996Return made up to 06/01/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)