Company NameMotorite (Northwich) Limited
DirectorsStephen John Lee and Peter Andrew Lee
Company StatusActive
Company Number01416984
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stephen John Lee
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressFairacre
503 Chester Road, Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr Peter Andrew Lee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressBarnshaw House Blackden Lane
Barnshaw
Goostrey
CW4 8DE
Secretary NameMr Stephen John Lee
NationalityBritish
StatusCurrent
Appointed28 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacre
503 Chester Road, Sandiway
Northwich
Cheshire
CW8 2DR

Contact

Websitemotorite.co.uk
Email address[email protected]

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Mr Peter Andrew Lee
50.00%
Ordinary
2.5k at £1Mr Stephen John Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£803,727
Cash£81,925
Current Liabilities£90,411

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

14 March 1994Delivered on: 25 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or steven john lee and peter andrew lee to the chargee on any account whatsoever.
Particulars: 413 manchester road, lostock, northwich, cheshire t/no CH217685.
Outstanding
10 May 1991Delivered on: 21 May 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 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.
Outstanding
15 November 1984Delivered on: 20 November 1984
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: Plot 17 land at the junction of manchester road & hewitt street, northwich, cheshire.
Outstanding
15 November 1984Delivered on: 20 November 1984
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: 1, 3, 5 & 7 hewitt street, lostock gralam northwich cheshire.
Outstanding

Filing History

26 October 2023Change of details for Mr Peter Andrew Lee as a person with significant control on 25 October 2023 (2 pages)
26 October 2023Change of details for Mr Stephen John Lee as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
26 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
16 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Hope Farm Manchester Road Northwich Cheshire CW9 7QA to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 16 July 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 September 2017Director's details changed for Mr Peter Andrew Lee on 25 September 2017 (2 pages)
29 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 September 2017Director's details changed for Mr Peter Andrew Lee on 25 September 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000
(5 pages)
24 September 2015Director's details changed for Mr Peter Andrew Lee on 24 September 2015 (2 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000
(5 pages)
24 September 2015Director's details changed for Mr Peter Andrew Lee on 24 September 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,000
(5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,000
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 October 2011Director's details changed for Mr Peter Andrew Lee on 12 September 2010 (2 pages)
28 October 2011Director's details changed for Stephen John Lee on 12 September 2010 (2 pages)
28 October 2011Director's details changed for Mr Peter Andrew Lee on 12 September 2010 (2 pages)
28 October 2011Director's details changed for Stephen John Lee on 12 September 2010 (2 pages)
28 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 October 2010Annual return made up to 11 September 2010 (14 pages)
25 October 2010Annual return made up to 11 September 2010 (14 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 January 2009Return made up to 11/09/08; no change of members (4 pages)
29 January 2009Return made up to 11/09/08; no change of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 October 2006Return made up to 11/09/06; full list of members (7 pages)
19 October 2006Return made up to 11/09/06; full list of members (7 pages)
14 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
14 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 November 2005Return made up to 11/09/05; full list of members (7 pages)
15 November 2005Return made up to 11/09/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 October 2004Return made up to 11/09/04; full list of members (7 pages)
21 October 2004Return made up to 11/09/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 October 2003Return made up to 11/09/03; full list of members (7 pages)
20 October 2003Return made up to 11/09/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
9 October 2001Return made up to 11/09/01; full list of members (6 pages)
9 October 2001Return made up to 11/09/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 July 2000 (11 pages)
10 November 2000Full accounts made up to 31 July 2000 (11 pages)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 July 1999 (10 pages)
10 January 2000Full accounts made up to 31 July 1999 (10 pages)
15 December 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1998Full accounts made up to 31 July 1998 (10 pages)
16 December 1998Full accounts made up to 31 July 1998 (10 pages)
15 October 1998Return made up to 11/09/98; full list of members (6 pages)
15 October 1998Return made up to 11/09/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 July 1997 (10 pages)
11 December 1997Full accounts made up to 31 July 1997 (10 pages)
1 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1996Full accounts made up to 31 July 1996 (10 pages)
27 November 1996Full accounts made up to 31 July 1996 (10 pages)
10 October 1996Return made up to 11/09/96; no change of members (4 pages)
10 October 1996Return made up to 11/09/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 July 1995 (9 pages)
15 December 1995Full accounts made up to 31 July 1995 (9 pages)
8 November 1995Return made up to 11/09/95; full list of members (6 pages)
8 November 1995Return made up to 11/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 February 1979Certificate of incorporation (1 page)
26 February 1979Certificate of incorporation (1 page)