Company NameClayton Motors (Manchester) Limited
DirectorAndrew Jacubowicz
Company StatusActive
Company Number00654374
CategoryPrivate Limited Company
Incorporation Date29 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Jacubowicz
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(33 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameChristina Jacubowicz
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleClerk
Correspondence Address34 Honister Road
Moston
Manchester
Lancashire
M9 4LN
Director NameZigmont Jacubowicz
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1993)
RolePanel Beater/Mechanic
Correspondence Address34 Honister Road
Moston
Manchester
Lancashire
M9 4LN
Secretary NameChristina Jacubowicz
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address34 Honister Road
Moston
Manchester
Lancashire
M9 4LN

Contact

Telephone0161 2230317
Telephone regionManchester

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Stephen Jakubowicz
50.00%
Ordinary
50 at £1Anne Kumeta
50.00%
Ordinary

Financials

Year2014
Net Worth£128,281
Cash£82,569
Current Liabilities£912

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 January 1974Delivered on: 11 February 1974
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23/29 (odd) croft st clayton manchester with all fixtures also land adjoining title no la 124630.
Outstanding

Filing History

7 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
14 April 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
19 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 November 2019Director's details changed for Mr Andrew Jacubowicz on 25 November 2019 (2 pages)
25 November 2019Change of details for Mr Andrew Stephen Jakubowicz as a person with significant control on 25 November 2019 (2 pages)
28 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Termination of appointment of Christina Jacubowicz as a secretary (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Andrew Jacubowicz on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Andrew Jacubowicz on 31 December 2009 (2 pages)
13 January 2010Termination of appointment of Christina Jacubowicz as a director (1 page)
13 January 2010Termination of appointment of Christina Jacubowicz as a secretary (1 page)
13 January 2010Termination of appointment of Christina Jacubowicz as a director (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 July 1999Registered office changed on 28/07/99 from: 34 honister road moston manchester M9 4LW (1 page)
28 July 1999Registered office changed on 28/07/99 from: 34 honister road moston manchester M9 4LW (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 July 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(6 pages)
25 July 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 July 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
(6 pages)
31 March 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 February 1994Director resigned;new director appointed (2 pages)
27 February 1994Director resigned;new director appointed (2 pages)
29 March 1960Incorporation (10 pages)
29 March 1960Incorporation (10 pages)