Company NameRuncorn Car Mart Limited
Company StatusActive
Company Number00641450
CategoryPrivate Limited Company
Incorporation Date6 November 1959(64 years, 6 months ago)

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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Margaret Ginger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(31 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX
Director NameMr Irvine Ginger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(31 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX
Secretary NameMrs Margaret Ginger
NationalityBritish
StatusCurrent
Appointed21 February 1991(31 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX
Director NameIain Stuart Ginger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(42 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX
Director NameMr Matthew James Ginger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(50 years after company formation)
Appointment Duration14 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX

Contact

Websitewww.warrington-mazda.co.uk/
Telephone028 79849886
Telephone regionNorthern Ireland

Location

Registered AddressWarrington Mazda
Bewsey Road
Warrington
Cheshire
WA5 0JX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£940,414
Cash£685,464
Current Liabilities£1,752,334

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

2 December 2011Delivered 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 2011Delivered 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 2002Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

7 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 March 2023Previous accounting period shortened from 28 February 2023 to 31 October 2022 (1 page)
20 February 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
15 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
13 June 2022Previous accounting period extended from 31 October 2021 to 28 February 2022 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
19 February 2020Change of details for Mr Irvine Ginger as a person with significant control on 18 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Irvine Ginger on 18 February 2020 (2 pages)
10 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
24 May 2018Director's details changed for Mr Matthew James Ginger on 23 May 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 550
(8 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 550
(8 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 February 2015Director's details changed for Mrs Margaret Ginger on 20 February 2015 (2 pages)
20 February 2015Secretary's details changed for Mrs Margaret Ginger on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for Mrs Margaret Ginger on 20 February 2015 (1 page)
20 February 2015Director's details changed for Iain Stuart Ginger on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Irvine Ginger on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Iain Stuart Ginger on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Irvine Ginger on 20 February 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 550
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 550
(5 pages)
20 February 2015Director's details changed for Mrs Margaret Ginger on 20 February 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 June 2014Statement of company's objects (2 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 June 2014Particulars of variation of rights attached to shares (2 pages)
6 June 2014Particulars of variation of rights attached to shares (2 pages)
6 June 2014Statement of company's objects (2 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
6 June 2014Change of share class name or designation (2 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 550
(7 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 550
(7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
26 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
2 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
31 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
15 March 2010Appointment of Mr Matthew James Ginger as a director (2 pages)
15 March 2010Director's details changed for Iain Stuart Ginger on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Iain Stuart Ginger on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Irvine Ginger on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Irvine Ginger on 1 November 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Appointment of Mr Matthew James Ginger as a director (2 pages)
15 March 2010Director's details changed for Mrs Margaret Ginger on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mrs Margaret Ginger on 1 November 2009 (2 pages)
16 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 April 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
5 April 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
8 March 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
8 March 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
8 March 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
8 March 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 19/02/06; full list of members (3 pages)
24 February 2006Return made up to 19/02/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
6 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
6 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
3 March 2005Return made up to 19/02/05; full list of members (7 pages)
3 March 2005Return made up to 19/02/05; full list of members (7 pages)
16 September 2004Registered office changed on 16/09/04 from: picow farm road runcorn cheshire WA7 4UN (1 page)
16 September 2004Registered office changed on 16/09/04 from: picow farm road runcorn cheshire WA7 4UN (1 page)
4 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
4 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
25 March 2004Return made up to 19/02/04; full list of members (7 pages)
25 March 2004Return made up to 19/02/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 March 2003Return made up to 19/02/03; full list of members (7 pages)
24 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 March 2002Return made up to 19/02/02; full list of members (7 pages)
1 March 2002Return made up to 19/02/02; full list of members (7 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 February 2001Return made up to 19/02/01; full list of members (6 pages)
6 June 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Return made up to 19/02/99; no change of members (4 pages)
1 April 1999Return made up to 19/02/99; no change of members (4 pages)
18 May 1998Full accounts made up to 31 October 1997 (10 pages)
18 May 1998Full accounts made up to 31 October 1997 (10 pages)
23 February 1998Return made up to 19/02/98; no change of members (4 pages)
23 February 1998Return made up to 19/02/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Return made up to 19/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Return made up to 19/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996Full accounts made up to 31 October 1995 (12 pages)
16 July 1996Full accounts made up to 31 October 1995 (12 pages)
27 February 1996Return made up to 19/02/96; full list of members (6 pages)
27 February 1996Return made up to 19/02/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 August 1994Particulars of mortgage/charge (5 pages)
12 August 1994Particulars of mortgage/charge (5 pages)
18 March 1988Accounts for a small company made up to 31 October 1986 (3 pages)
18 March 1988Accounts for a small company made up to 31 October 1986 (3 pages)
13 July 1987Accounts for a small company made up to 31 October 1985 (3 pages)
13 July 1987Accounts for a small company made up to 31 October 1985 (3 pages)
24 January 1987Return made up to 31/12/86; full list of members (4 pages)
24 January 1987Return made up to 31/12/86; full list of members (4 pages)
19 June 1986Return made up to 11/03/85; full list of members (4 pages)
19 June 1986Return made up to 11/03/85; full list of members (4 pages)
22 November 1984Accounts made up to 31 October 1982 (6 pages)
22 November 1984Accounts made up to 31 October 1982 (6 pages)
5 June 1981Accounts made up to 31 October 1978 (6 pages)
5 June 1981Accounts made up to 31 October 1978 (6 pages)
23 December 1977Accounts made up to 31 October 1976 (6 pages)
23 December 1977Accounts made up to 31 October 1976 (6 pages)
6 December 1977Accounts made up to 31 October 1975 (5 pages)
6 December 1977Accounts made up to 31 October 1975 (5 pages)
6 November 1959Incorporation (15 pages)
6 November 1959Incorporation (15 pages)