Bewsey Road
Warrington
Cheshire
WA5 0JX
Director Name | Mr Irvine Ginger |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Warrington Mazda Bewsey Road Warrington Cheshire WA5 0JX |
Secretary Name | Mrs Margaret Ginger |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warrington Mazda Bewsey Road Warrington Cheshire WA5 0JX |
Director Name | Iain Stuart Ginger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2001(42 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Warrington Mazda Bewsey Road Warrington Cheshire WA5 0JX |
Director Name | Mr Matthew James Ginger |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(50 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Warrington Mazda Bewsey Road Warrington Cheshire WA5 0JX |
Website | www.warrington-mazda.co.uk/ |
---|---|
Telephone | 028 79849886 |
Telephone region | Northern Ireland |
Registered Address | Warrington Mazda Bewsey Road Warrington Cheshire WA5 0JX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £940,414 |
Cash | £685,464 |
Current Liabilities | £1,752,334 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2024 (3 months from now) |
2 December 2011 | Delivered on: 9 December 2011 Persons entitled: Psa Wholesale Limited Classification: Debenture Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 147 bewsey road warrington cheshire t/n CH311260, all stock, shares & other securities, book debts, goodwill and floating charge its undertaking and all property and assets see image for full details. Outstanding |
---|---|
6 October 2011 | Delivered on: 12 October 2011 Persons entitled: Santander Consumer (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
1 November 2002 | Delivered on: 2 November 2002 Satisfied on: 5 March 2011 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all such of the present and future property and assets of the borrower being all new and used motor vehicles by way of a first fixed charge all such of the present and future property and assets of the borrower being all proceeds of sale or other disposition of any of the motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
1 November 2002 | Delivered on: 2 November 2002 Satisfied on: 5 March 2011 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 1994 | Delivered on: 12 August 1994 Satisfied on: 5 March 2011 Persons entitled: Mcl Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
---|---|
19 February 2020 | Change of details for Mr Irvine Ginger as a person with significant control on 18 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Irvine Ginger on 18 February 2020 (2 pages) |
10 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
24 May 2018 | Director's details changed for Mr Matthew James Ginger on 23 May 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 February 2015 | Director's details changed for Mrs Margaret Ginger on 20 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Mrs Margaret Ginger on 20 February 2015 (1 page) |
20 February 2015 | Secretary's details changed for Mrs Margaret Ginger on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Iain Stuart Ginger on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Irvine Ginger on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Iain Stuart Ginger on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Irvine Ginger on 20 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mrs Margaret Ginger on 20 February 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 June 2014 | Statement of company's objects (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2014 | Statement of company's objects (2 pages) |
6 June 2014 | Change of share class name or designation (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
26 February 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
15 March 2010 | Appointment of Mr Matthew James Ginger as a director (2 pages) |
15 March 2010 | Director's details changed for Iain Stuart Ginger on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Iain Stuart Ginger on 1 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Irvine Ginger on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Irvine Ginger on 1 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Appointment of Mr Matthew James Ginger as a director (2 pages) |
15 March 2010 | Director's details changed for Mrs Margaret Ginger on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Margaret Ginger on 1 November 2009 (2 pages) |
16 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 April 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
5 April 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
8 March 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
8 March 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 March 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
8 March 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
6 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
6 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: picow farm road runcorn cheshire WA7 4UN (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: picow farm road runcorn cheshire WA7 4UN (1 page) |
4 May 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
4 May 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
25 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 June 2000 | Return made up to 19/02/00; full list of members
|
6 June 2000 | Return made up to 19/02/00; full list of members
|
21 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 19/02/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 April 1997 | Return made up to 19/02/97; full list of members
|
21 April 1997 | Return made up to 19/02/97; full list of members
|
16 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
27 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 August 1994 | Particulars of mortgage/charge (5 pages) |
12 August 1994 | Particulars of mortgage/charge (5 pages) |
18 March 1988 | Accounts for a small company made up to 31 October 1986 (3 pages) |
18 March 1988 | Accounts for a small company made up to 31 October 1986 (3 pages) |
13 July 1987 | Accounts for a small company made up to 31 October 1985 (3 pages) |
13 July 1987 | Accounts for a small company made up to 31 October 1985 (3 pages) |
24 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 June 1986 | Return made up to 11/03/85; full list of members (4 pages) |
19 June 1986 | Return made up to 11/03/85; full list of members (4 pages) |
22 November 1984 | Accounts made up to 31 October 1982 (6 pages) |
22 November 1984 | Accounts made up to 31 October 1982 (6 pages) |
5 June 1981 | Accounts made up to 31 October 1978 (6 pages) |
5 June 1981 | Accounts made up to 31 October 1978 (6 pages) |
23 December 1977 | Accounts made up to 31 October 1976 (6 pages) |
23 December 1977 | Accounts made up to 31 October 1976 (6 pages) |
6 December 1977 | Accounts made up to 31 October 1975 (5 pages) |
6 December 1977 | Accounts made up to 31 October 1975 (5 pages) |
6 November 1959 | Incorporation (15 pages) |
6 November 1959 | Incorporation (15 pages) |