Company NameUpton Heath Motors Limited
DirectorsGeoffrey Mark Ryder and Stephen Philip Ryder
Company StatusActive
Company Number00525181
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Mark Ryder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(42 years after company formation)
Appointment Duration28 years, 5 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address104 Heath Road
Upton-By-Chester
Chester
Cheshire
CH2 1HX
Wales
Director NameStephen Philip Ryder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(42 years after company formation)
Appointment Duration28 years, 5 months
RolePetrol Station Operative
Country of ResidenceUnited Kingdom
Correspondence Address102 Heath Road
Upton By Chester
Chester
Cheshire
CH2 1HX
Wales
Secretary NameMr Geoffrey Mark Ryder
NationalityBritish
StatusCurrent
Appointed30 October 1995(42 years after company formation)
Appointment Duration28 years, 5 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address104 Heath Road
Upton-By-Chester
Chester
Cheshire
CH2 1HX
Wales
Director NameMr Derek Ryder
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleGarage Proprietor
Correspondence Address49 Wealstone Lane
Chester
Cheshire
CH2 1HB
Wales
Director NameGladys Margaret Ryder
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1995)
RoleSecretary
Correspondence Address49 Wealstone Lane
Chester
Cheshire
CH2 1HB
Wales
Secretary NameGladys Margaret Ryder
NationalityBritish
StatusResigned
Appointed01 January 1991(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address49 Wealstone Lane
Chester
Cheshire
CH2 1HB
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£109,997
Cash£129,508
Current Liabilities£37,090

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

22 February 2007Delivered on: 27 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: upton health motors limited and now numbered 06064405 and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
14 January 1991Delivered on: 16 January 1991
Satisfied on: 11 December 2008
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Upton heath garage long lane, upton. Chester.
Fully Satisfied
25 June 1984Delivered on: 6 July 1984
Satisfied on: 11 December 2008
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: Securing £112,500 and all other moneys due or to become due from the company to the chargee and all moneys owing for goods or services supplied on an account current under the terms of a sales agreement.
Particulars: Garage premesis-upton heath motors. Long lane. Upton-by-chester. Cheshire.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 April 2017Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester Cheshire CH1 2DS on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester Cheshire CH1 2DS on 7 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(6 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
16 December 2014Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 18a Brook Street Neston Cheshire CH64 9XL on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 18a Brook Street Neston Cheshire CH64 9XL on 16 December 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 29 July 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Geoffrey Mark Ryder on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Geoffrey Mark Ryder on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Stephen Philip Ryder on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Stephen Philip Ryder on 29 December 2009 (2 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 January 2008Return made up to 29/12/07; no change of members (7 pages)
21 January 2008Return made up to 29/12/07; no change of members (7 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
26 February 2007Return made up to 29/12/06; full list of members (7 pages)
26 February 2007Return made up to 29/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 January 2004Return made up to 01/01/04; full list of members (7 pages)
16 January 2004Return made up to 01/01/04; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 January 2003Return made up to 01/01/03; full list of members (7 pages)
13 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 January 1999Return made up to 01/01/99; no change of members (4 pages)
18 January 1999Return made up to 01/01/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 January 1998Return made up to 01/01/98; full list of members (6 pages)
13 January 1998Return made up to 01/01/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)