Longhill
Buxton
Derbyshire
SK17 6SS
Director Name | David James Lewis |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Raymond Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 126 Albany Road Lymm Cheshire WA13 9LP |
Director Name | Valerie Ruth Ashall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1993) |
Role | Sales Director |
Correspondence Address | Monkey Lodge Whitegate Lane Whitegate Northwich Cheshire CW8 2AY |
Director Name | Lesley Christine Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 July 2001) |
Role | Personnel Director |
Correspondence Address | 204 Chester Road Warrington Cheshire WA4 6AR |
Director Name | May Constance Lewis |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Administration Director |
Correspondence Address | Hillside Lodge Hill Road Helsby Warrington Cheshire WA6 9AF |
Director Name | Stanley Deboo Lewis |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Executive Chairman |
Correspondence Address | Hillside Lodge Hill Road Helsby Warrington Cheshire WA6 9AF |
Secretary Name | Eric George Ambrose Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 16 Weston Road Runcorn Cheshire WA7 4JY |
Director Name | Veronica Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2003) |
Role | Hire Manager |
Correspondence Address | 10 Britannia Road Helsby Warrington Cheshire WA6 0DP |
Website | www.centralselfdrive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 444750 |
Telephone region | Warrington |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £713,562 |
Cash | £4,353 |
Current Liabilities | £497,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 September 2010 | Delivered on: 1 October 2010 Persons entitled: Alan James Lewis, Lesley Christine Jones and St Cross Trustees Limited Classification: Legal charge 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: 64 manchester road, buxton. Outstanding |
---|---|
23 July 2010 | Delivered on: 31 July 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: Man Financial Services PLC Classification: A registered charge Outstanding |
23 September 2010 | Delivered on: 1 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property 62 manchester road, longhill, buxton. Outstanding |
14 July 2003 | Delivered on: 17 July 2003 Satisfied on: 5 July 2010 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. Fully Satisfied |
11 June 1997 | Delivered on: 12 June 1997 Satisfied on: 2 July 2004 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge the interest of the company in all goods the subject of a hiring agreement or hire purchase agreement together with the benefit of all contracts for the sub-hire of goods all securities guarantees and indemnities in respect of the contracts all proceeds of sale and insurance etc in relation to the goods thereunder and a floating charge all proceeds of sale insurance claims and debts in relation to the goods and contracts. Fully Satisfied |
27 March 1997 | Delivered on: 4 April 1997 Satisfied on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 February 1993 | Delivered on: 12 February 1993 Satisfied on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 October 1983 | Delivered on: 13 October 1983 Satisfied on: 2 July 2004 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 land adjoining halton view road, widnes, cheshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1981 | Delivered on: 27 August 1981 Satisfied on: 2 July 2004 Persons entitled: Associates Capital Corporation Limited Classification: Bill of sale Secured details: £10,000. Particulars: Mercedez benz chassis no. 12602322633018 ford fiesta 950 chassis no. BAFBAB57994. Fully Satisfied |
21 January 1981 | Delivered on: 23 January 1980 Satisfied on: 2 July 2004 Persons entitled: National Westminster Bank LTD 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 f/h plot of land and premises situate and being known as 178 & 178B chester road, northwich, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
6 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
29 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 July 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
21 May 2020 | Change of share class name or designation (2 pages) |
21 May 2020 | Resolutions
|
21 May 2020 | Memorandum and Articles of Association (10 pages) |
21 May 2020 | Resolutions
|
19 May 2020 | Cessation of David James Lewis as a person with significant control on 24 April 2020 (1 page) |
19 May 2020 | Cessation of Veronica Lewis as a person with significant control on 24 April 2020 (1 page) |
19 May 2020 | Notification of Rovewide Holdings Limited as a person with significant control on 24 April 2020 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Director's details changed for David James Lewis on 6 May 2016 (2 pages) |
11 July 2016 | Director's details changed for David James Lewis on 6 May 2016 (2 pages) |
11 July 2016 | Director's details changed for David James Lewis on 6 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for David James Lewis on 6 May 2016 (2 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Registration of charge 013714310011, created on 5 June 2015 (9 pages) |
12 June 2015 | Registration of charge 013714310011, created on 5 June 2015 (9 pages) |
12 June 2015 | Registration of charge 013714310011, created on 5 June 2015 (9 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Director's change of particulars / alan lewis / 12/01/2009 (1 page) |
6 July 2009 | Director's change of particulars / alan lewis / 12/01/2009 (1 page) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 September 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
20 September 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
14 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 August 2005 | Director's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 140 chorley old road bolton lancashire BL1 3AT (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 140 chorley old road bolton lancashire BL1 3AT (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 May 2004 | Amended accounts made up to 31 March 2003 (9 pages) |
25 May 2004 | Amended accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
12 August 2003 | Return made up to 31/05/03; full list of members
|
12 August 2003 | Return made up to 31/05/03; full list of members
|
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
10 January 2003 | £ ic 3400/2900 22/07/02 £ sr 500@1=500 (1 page) |
10 January 2003 | £ ic 3400/2900 22/07/02 £ sr 500@1=500 (1 page) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
28 June 2001 | Return made up to 31/05/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 30 March 2000 (8 pages) |
21 July 2000 | Accounts for a small company made up to 30 March 2000 (8 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |