Company NameNorcott Brook Garages Limited
DirectorAnthony John Pitchford
Company StatusActive
Company Number01027325
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 6 months 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 Anthony John Pitchford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbrook Norcott Brook Garage
Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS
Secretary NameMrs Susan Elizabeth Pitchford
NationalityBritish
StatusCurrent
Appointed21 September 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrook Norcott Brook Garage
Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS
Director NameMr Geoffrey John Pitchford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address2 Norcott Brook Garage
Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS
Director NameMrs Mavis Pitchford
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(19 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norcott Brook Garage
Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS

Contact

Websitetowbarsdirect.co.uk
Email address[email protected]
Telephone01925 730005
Telephone regionWarrington

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.1k at £1Mr Anthony John Pitchford
62.00%
Ordinary
300 at £1James Andrew Pitchford
6.00%
Ordinary
300 at £1Jonathon Mark Pitchford
6.00%
Ordinary
300 at £1Paul Anthony Pitchford
6.00%
Ordinary
1000 at £1Mrs Susan Elizabeth Pitchford
20.00%
Ordinary

Financials

Year2014
Net Worth£37,186
Cash£91,910
Current Liabilities£120,890

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

25 June 1992Delivered on: 27 June 1992
Satisfied on: 3 February 2000
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: £70,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: F/H land and petrol filling station premises erected thereon k/a norcott brook garage tarporley road whitley warrington cheshire and the buildings and canopy fixtures fittings and equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1990Delivered on: 20 June 1990
Satisfied on: 3 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a norcott brook garage, tarporley rd, whitley, warrington see form 395 ref M103 for further details and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 21 April 1987
Satisfied on: 28 October 1992
Persons entitled:
Geoffrey John Pitchford
Dorothy Mavis Pitchford

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Undertaking and all property present and future including uncalled capital of the company.
Fully Satisfied
3 April 1987Delivered on: 7 April 1987
Satisfied on: 28 October 1992
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £52,000 being the interest bearing loan and £23,000 the interest free loan respectively due from the company to total oil great britain limited ("total") on any account whatsoever including 'the product debt' (as defined) and all sums due under hire purchase agreements and all sums due or contingently due in respect of equipment lent or hired to the company by "total".
Particulars: The goodwill of the chargee's business f/hold land together with the buildings erected thereon and k/a norcott brook garage tarporley road whitley near warrington cheshire together with the dwellinghouse k/a meadowbrook.
Fully Satisfied
6 June 1986Delivered on: 24 June 1986
Persons entitled:
Geoffrey John Pitchford
Dorothy Mavis Pitchford
C J Pitchford
D M Pitchford

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 September 1980Delivered on: 11 September 1980
Satisfied on: 3 September 1991
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixed plant and machinery.
Fully Satisfied
18 July 1979Delivered on: 26 July 1979
Satisfied on: 3 September 1991
Persons entitled: Barclays 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: Norcott garage & 1 & 2 norcott brook garages tarporley road, whitley warrington cheshire as comprised in a conveyance of 1-2-72.
Fully Satisfied
15 December 1977Delivered on: 20 December 1977
Satisfied on: 3 September 1991
Persons entitled: Esso Petroleum Company LTD

Classification: Legal charge
Secured details: £39,000 and all other monies due or to become due from the company to the chargee including monies due for.
Particulars: F/H land and premises known as norcott brook garage, tarporley road, whitley via warrington cheshire including dwellinghouse. No 1 house and no 2 house norcott brook garage as described in conveyance dated 26-7-33.
Fully Satisfied
2 June 1975Delivered on: 5 June 1975
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of f/h land with the 2 dwellinghouses erected on as no 1 house and no 2 house norcott brook garage with garage thereon as norcott brook garage, whitley, via warrington, in cheshire. All fixed & movable plant machinery, implements, utensils thereon.
Fully Satisfied
20 August 1999Delivered on: 24 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a norcott brook garage tarporley road whitley warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 June 1992Delivered on: 3 July 1992
Persons entitled: G.J. Pitchford and D.M. Pitchford

Classification: Debenture
Secured details: £20,000 and all monies due or to become due from the company to the chargee under the debenture.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 June 1992Delivered on: 3 July 1992
Persons entitled: G.J. Pitchford and D.M. Pitchford

Classification: Mortgage deed
Secured details: £20,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h property k/a norcott brook garages tarporley road whitley warrington cheshire.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from Unit 5 Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Unit 5 Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(5 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages)
16 June 2011Termination of appointment of Mavis Pitchford as a director (1 page)
16 June 2011Termination of appointment of Mavis Pitchford as a director (1 page)
12 May 2011Registered office address changed from St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 May 2008Registered office changed on 21/05/2008 from st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page)
21 May 2008Registered office changed on 21/05/2008 from st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page)
21 May 2008Return made up to 14/05/08; full list of members (5 pages)
21 May 2008Return made up to 14/05/08; full list of members (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
26 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 January 2007Return made up to 20/09/06; full list of members (3 pages)
2 January 2007Return made up to 20/09/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: norcott brook garage tarporley road nr warrington cheshire WA4 4DS (1 page)
20 December 2006Registered office changed on 20/12/06 from: norcott brook garage tarporley road nr warrington cheshire WA4 4DS (1 page)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Return made up to 20/09/05; full list of members (3 pages)
11 January 2006Return made up to 20/09/05; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2004Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (8 pages)
20 January 2003Return made up to 20/09/02; full list of members (8 pages)
20 January 2003Return made up to 20/09/02; full list of members (8 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 November 2001Return made up to 20/09/01; full list of members (8 pages)
19 November 2001Return made up to 20/09/01; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 November 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2000Full accounts made up to 31 January 1999 (8 pages)
1 March 2000Full accounts made up to 31 January 1999 (8 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
3 June 1999Full accounts made up to 31 January 1998 (8 pages)
3 June 1999Full accounts made up to 31 January 1998 (8 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
1 December 1997Return made up to 20/09/97; full list of members (6 pages)
1 December 1997Return made up to 20/09/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
21 May 1997Return made up to 20/09/96; no change of members (4 pages)
21 May 1997Return made up to 20/09/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (9 pages)
4 December 1996Full accounts made up to 31 January 1996 (9 pages)
13 November 1995Full accounts made up to 31 January 1995 (10 pages)
13 November 1995Full accounts made up to 31 January 1995 (10 pages)
7 November 1995Return made up to 20/09/95; full list of members (6 pages)
7 November 1995Return made up to 20/09/95; full list of members (6 pages)
10 November 1992Return made up to 20/09/92; full list of members (5 pages)
10 November 1992Return made up to 20/09/92; full list of members (5 pages)