Broxton
Chester
Cheshire
CH3 9ER
Wales
Secretary Name | Colin John Raymond |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(32 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quorn High Cross Lane, Clutton Broxton Chester Cheshire CH3 9ER Wales |
Secretary Name | Lynnette Debra Raymond |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(41 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Co Secretary |
Correspondence Address | The Quorn High Cross Lane, Clutton Broxton Chester Cheshire CH3 9ER Wales |
Director Name | Molly Clark Raymond |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | Northwood Wrexham Road Belgrave Chester Cheshire CH4 9DF Wales |
Director Name | Peter John Raymond |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Manor Close Great Barrow Chester CH3 7LP Wales |
Secretary Name | John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 49 Deebanks Chester Cheshire CH3 5UU Wales |
Director Name | Janet Helen Stocker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(36 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 23 September 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 38a Hough Green Chester Cheshire CH4 8JQ Wales |
Telephone | 01244 374473 |
---|---|
Telephone region | Chester |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 30 other UK companies use this postal address |
78.3k at £1 | Mr Colin John Raymond 35.77% Ordinary |
---|---|
78k at £1 | Mrs Lynette Debra Raymond 35.66% Ordinary |
31.3k at £1 | Miss Laura Clair Raymond 14.29% Ordinary |
31.3k at £1 | Mr David John Raymond 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,925,765 |
Cash | £379,212 |
Current Liabilities | £40,807 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (5 months, 3 weeks from now) |
29 January 1982 | Delivered on: 8 February 1982 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being: - 30 tarvin road, boughton, chester title no ch 56985. Fully Satisfied |
---|---|
9 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Deposit of deeds w/1 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 32 tarvin road boughton chester. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at 8 volunteer st chester including fixtures. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at 6 volunteer st chester including fixtures. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at 4 volunteer st chester including fixtures. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at 18A park st chester including fixtures. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at 6-18 park st chester including fixtures. Fully Satisfied |
11 March 2000 | Delivered on: 17 March 2000 Satisfied on: 6 December 2001 Persons entitled: Hsbc Bank PLC Classification: 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 April 1996 | Delivered on: 23 April 1996 Satisfied on: 6 December 2001 Persons entitled: Mercedes-Benz Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at parkgate road chester t/n CH395292. Fully Satisfied |
1 April 1996 | Delivered on: 2 April 1996 Satisfied on: 6 December 2001 Persons entitled: Mercedes-Benz Finance Limited Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The legal charge dated 10/10/95 t/no CH395292. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 2 April 1996 Satisfied on: 6 December 2001 Persons entitled: Mercedes-Benz Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equitable interest of the company in the land and premises comprised in an agreement dated 30/8/95. see the mortgage charge document for full details. Fully Satisfied |
21 February 1996 | Delivered on: 24 February 1996 Satisfied on: 6 December 2001 Persons entitled: Mercedes-Benz Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of new and used mercedes-benz motor vehicles with all guarantees/warranties thereto and all other rights thereof. Fully Satisfied |
11 July 1995 | Delivered on: 13 July 1995 Satisfied on: 6 December 2001 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- premises at bumpers lane,chester; t/no.ch 60868. Fully Satisfied |
14 January 1975 | Delivered on: 22 January 1975 Satisfied on: 8 February 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 4 park street chester including fixtures. Fully Satisfied |
29 January 1982 | Delivered on: 8 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- garage and showroom situate at 34 36 and 36A tarvin road, boughton, chester together with land at the rear. Outstanding |
29 January 1982 | Delivered on: 8 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 32 tarvin road boughton, chester title no ch 93288. Outstanding |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
23 September 2020 | Termination of appointment of Janet Helen Stocker as a director on 23 September 2020 (1 page) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (6 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Registered office address changed from Hicks Randle 100 High Street Mold Flintshire CH7 1BH on 30 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Lynnette Debra Raymond on 14 May 2014 (1 page) |
30 May 2014 | Director's details changed for Colin John Raymond on 14 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Colin John Raymond on 14 May 2014 (1 page) |
30 May 2014 | Director's details changed for Colin John Raymond on 14 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Colin John Raymond on 14 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Lynnette Debra Raymond on 14 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Hicks Randle 100 High Street Mold Flintshire CH7 1BH on 30 May 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 June 2010 | Director's details changed for Colin John Raymond on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Colin John Raymond on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Colin John Raymond on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (7 pages) |
30 July 2007 | Return made up to 14/05/07; full list of members (4 pages) |
30 July 2007 | Return made up to 14/05/07; full list of members (4 pages) |
27 July 2007 | Return made up to 14/05/06; full list of members (3 pages) |
27 July 2007 | Return made up to 14/05/06; full list of members (3 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (4 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (4 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
25 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
10 July 2002 | Return made up to 14/05/02; full list of members
|
10 July 2002 | Return made up to 14/05/02; full list of members
|
17 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 January 2002 | £ ic 250000/218750 27/11/01 £ sr 31250@1=31250 (1 page) |
11 January 2002 | £ ic 250000/218750 27/11/01 £ sr 31250@1=31250 (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: countess way chester cheshire CH1 4DU (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: countess way chester cheshire CH1 4DU (1 page) |
7 December 2001 | Company name changed newgate motor co. LIMITED(the)\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed newgate motor co. LIMITED(the)\certificate issued on 07/12/01 (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (10 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 September 1999 | Return made up to 14/05/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 April 1999 | Ad 16/04/99--------- £ si 249600@1=249600 £ ic 400/250000 (2 pages) |
27 April 1999 | Nc inc already adjusted 16/04/99 (1 page) |
27 April 1999 | Ad 16/04/99--------- £ si 249600@1=249600 £ ic 400/250000 (2 pages) |
27 April 1999 | Nc inc already adjusted 16/04/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
14 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Return made up to 14/05/98; full list of members
|
15 May 1998 | Return made up to 14/05/98; full list of members
|
22 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 June 1997 | Return made up to 14/05/97; full list of members
|
19 June 1997 | Return made up to 14/05/97; full list of members
|
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
1 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
1 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 36 tarvin road chester CH3 5DH (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 36 tarvin road chester CH3 5DH (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
2 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |