Company NameBakestone Motors Limited
DirectorsAlan Thiele and Jane Diane Thiele
Company StatusActive
Company Number01648619
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)
Previous NameP.G. Smith (Vehicles) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Thiele
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alma Cottage
Coppice Road Poynton
Stockport
Cheshire
SK12 1SN
Secretary NameAlan Thiele
NationalityBritish
StatusCurrent
Appointed31 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2 Alma Cottage
Coppice Road
Poynton
Cheshire
SK12 1SN
Director NameJane Diane Thiele
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alma Cottages
Coppice Road
Poynton
Cheshire
SK12 1SN
Director NameChristopher Wainwright
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Shrigley Road North
Poynton
Stockport
Cheshire
SK12 1TE
Secretary NameChristopher Wainwright
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Shrigley Road North
Poynton
Stockport
Cheshire
SK12 1TE

Contact

Websitewww.bakestonemotors.co.uk
Telephone0161 4837526
Telephone regionManchester

Location

Registered Address4a Adlington Industrial Estate
Adlington
Stockport
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

29 at £1Jane Diane Thiele
58.00%
Ordinary
21 at £1Alan Thiele
42.00%
Ordinary

Financials

Year2014
Net Worth£7,292
Cash£16,085
Current Liabilities£44,703

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

19 March 2004Delivered on: 8 April 2004
Satisfied on: 24 September 2011
Persons entitled: National Westminster 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: Archer street garage, 3/5 archer street, great moor, stockport cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 1994Delivered on: 17 February 1994
Satisfied on: 24 September 2011
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
4 February 1988Delivered on: 9 February 1988
Satisfied on: 28 July 1994
Persons entitled: The Royal Bank of Scotland 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

Filing History

15 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 March 2018Register inspection address has been changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 6 Station View Hazel Grove Stockport SK7 5ER (1 page)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 June 2016Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016 (1 page)
7 June 2016Register inspection address has been changed from Alpha House Greek Street Stockport Cheshire SK3 8AB United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE (1 page)
7 June 2016Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 4a Adlington Industrial Estate, Adlington Stockport Cheshire SK10 4NL to 477 Buxton Road Stockport Cheshire SK2 7HE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 4a Adlington Industrial Estate, Adlington Stockport Cheshire SK10 4NL to 477 Buxton Road Stockport Cheshire SK2 7HE on 7 June 2016 (1 page)
7 June 2016Register inspection address has been changed from Alpha House Greek Street Stockport Cheshire SK3 8AB United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE (1 page)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(6 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
(6 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
(6 pages)
29 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50
(6 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50
(6 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50
(6 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages)
16 May 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Jane Diane Thiele as a director (3 pages)
30 March 2012Appointment of Jane Diane Thiele as a director (3 pages)
8 December 2011Appointment of Alan Thiele as a secretary (3 pages)
8 December 2011Appointment of Alan Thiele as a secretary (3 pages)
7 December 2011Termination of appointment of Christopher Wainwright as a secretary (2 pages)
7 December 2011Termination of appointment of a director (2 pages)
7 December 2011Termination of appointment of a director (2 pages)
7 December 2011Termination of appointment of Christopher Wainwright as a secretary (2 pages)
1 December 2011Termination of appointment of Christopher Wainwright as a director (2 pages)
1 December 2011Termination of appointment of Christopher Wainwright as a director (2 pages)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Purchase of own shares. (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2011Memorandum and Articles of Association (3 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2011Memorandum and Articles of Association (3 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
8 February 2011Secretary's details changed for Christopher Wainwright on 15 December 2010 (3 pages)
8 February 2011Director's details changed for Christopher Wainwright on 15 December 2010 (3 pages)
8 February 2011Director's details changed for Christopher Wainwright on 15 December 2010 (3 pages)
8 February 2011Secretary's details changed for Christopher Wainwright on 15 December 2010 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Alan Thiele on 5 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Alan Thiele on 5 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages)
23 March 2010Director's details changed for Alan Thiele on 5 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 April 2007Return made up to 05/03/07; full list of members (3 pages)
4 April 2007Return made up to 05/03/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Return made up to 05/03/06; full list of members (3 pages)
18 April 2006Return made up to 05/03/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
17 March 2005Registered office changed on 17/03/05 from: poynton garage london road south poynton stockport,cheshire,SK12 1LQ (1 page)
17 March 2005Registered office changed on 17/03/05 from: poynton garage london road south poynton stockport,cheshire,SK12 1LQ (1 page)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
25 March 2004Return made up to 05/03/04; full list of members (7 pages)
25 March 2004Return made up to 05/03/04; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 April 2002Return made up to 05/03/02; full list of members (6 pages)
17 April 2002Return made up to 05/03/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 March 1999Return made up to 05/03/99; no change of members (4 pages)
17 March 1999Return made up to 05/03/99; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 March 1998Return made up to 05/03/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 March 1997Return made up to 05/03/97; full list of members (6 pages)
26 March 1997Return made up to 05/03/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
25 March 1996Return made up to 05/03/96; no change of members (4 pages)
25 March 1996Return made up to 05/03/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
13 March 1995Return made up to 05/03/95; no change of members (4 pages)
13 March 1995Return made up to 05/03/95; no change of members (4 pages)
24 March 1992Accounts for a small company made up to 31 October 1991 (5 pages)
24 March 1992Accounts for a small company made up to 31 October 1991 (5 pages)
17 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
17 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
22 May 1990Accounts for a small company made up to 31 October 1989 (4 pages)
22 May 1990Accounts for a small company made up to 31 October 1989 (4 pages)
11 April 1989Full accounts made up to 31 October 1988 (10 pages)
11 April 1989Full accounts made up to 31 October 1988 (10 pages)
20 June 1988Full accounts made up to 31 October 1987 (10 pages)
20 June 1988Full accounts made up to 31 October 1987 (10 pages)
13 October 1987Full accounts made up to 31 October 1986 (5 pages)
13 October 1987Full accounts made up to 31 October 1986 (5 pages)
26 September 1986Full accounts made up to 31 October 1985 (9 pages)
26 September 1986Full accounts made up to 31 October 1985 (9 pages)