Company NameHalliwell Jones (Wilmslow) Bodyshop Limited
Company StatusActive
Company Number02575743
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Previous NameBlue Bell Bodyshop Limited

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 Glyn Anthony Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Phillip Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr James Mark Charles Houghton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Secretary NameMargaret Louise Clough
StatusCurrent
Appointed14 March 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressHoghton Chambers Hoghton Street
Southport
Merseyside
PR9 0TB
Director NameMr Christopher Stephen Brownson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 27 October 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMrs Susan Ann Brownson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Secretary NameMrs Susan Ann Brownson
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Andrew John Crowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Secretary NameMr Andrew John Crowe
StatusResigned
Appointed03 May 2013(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE
Director NameMr Patrick Anthony Stephen Brownson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell
Manchester Road
Wilmslow
Cheshire
SK9 2LE

Contact

Websitehalliwelljones.co.uk
Email address[email protected]
Telephone0800 1707273
Telephone regionFreephone

Location

Registered Address130 Manchester Road
Wilmslow
Cheshire
SK9 2LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Shareholders

546 at £1Roundel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,867,461
Gross Profit£1,116,890
Net Worth£2,757,444
Cash£58,204
Current Liabilities£195,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

14 March 2014Delivered on: 25 March 2014
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: All f/h property k/a blue bell garage manchester road wilmslow t/no CH296003. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2000Delivered on: 7 April 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 wilmslow transport depot grason avenue wilmslow cheshire - CH296003. 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
1 August 1991Delivered on: 5 August 1991
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.
Outstanding

Filing History

23 January 2024Notification of Phillip Jones as a person with significant control on 6 April 2016 (2 pages)
22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
12 March 2022Director's details changed for Mr James Mark Charles Houghton on 26 May 2021 (2 pages)
23 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (26 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (27 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (25 pages)
28 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (27 pages)
23 August 2016Full accounts made up to 31 December 2015 (27 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 546
(6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 546
(6 pages)
17 October 2015Full accounts made up to 31 December 2014 (18 pages)
17 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 546
(7 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 546
(7 pages)
21 November 2014Full accounts made up to 28 February 2014 (17 pages)
21 November 2014Full accounts made up to 28 February 2014 (17 pages)
18 September 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
15 April 2014Registered office address changed from Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Blue Bell Manchester Road Wilmslow Cheshire SK9 2LE on 15 April 2014 (1 page)
11 April 2014Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr James Mark Charles Houghton on 11 April 2014 (2 pages)
25 March 2014Registration of charge 025757430004 (30 pages)
25 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2014Registration of charge 025757430004 (30 pages)
21 March 2014Registration of charge 025757430003 (14 pages)
21 March 2014Registration of charge 025757430003 (14 pages)
18 March 2014Appointment of Margaret Louise Clough as a secretary (2 pages)
18 March 2014Appointment of Margaret Louise Clough as a secretary (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a secretary (1 page)
17 March 2014Appointment of Mr Phillip Jones as a director (2 pages)
17 March 2014Appointment of Mr James Mark Charles Houghton as a director (2 pages)
17 March 2014Appointment of Mr Glyn Anthony Howes as a director (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a director (1 page)
17 March 2014Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages)
17 March 2014Appointment of Mr Phillip Jones as a director (2 pages)
17 March 2014Termination of appointment of Andrew Crowe as a director (1 page)
17 March 2014Termination of appointment of Andrew Crowe as a secretary (1 page)
17 March 2014Termination of appointment of Patrick Brownson as a director (1 page)
17 March 2014Appointment of Mr James Mark Charles Houghton as a director (2 pages)
17 March 2014Termination of appointment of Patrick Brownson as a director (1 page)
17 March 2014Appointment of Mr Patrick Anthony Stephen Brownson as a director (2 pages)
17 March 2014Appointment of Mr Glyn Anthony Howes as a director (2 pages)
14 March 2014Company name changed blue bell bodyshop LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Company name changed blue bell bodyshop LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 546
(4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 546
(4 pages)
20 November 2013Termination of appointment of Christopher Brownson as a director (1 page)
20 November 2013Termination of appointment of Christopher Brownson as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (17 pages)
11 October 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Appointment of Mr Andrew John Crowe as a secretary (1 page)
29 May 2013Appointment of Mr Andrew John Crowe as a secretary (1 page)
22 May 2013Appointment of Mr Andrew John Crowe as a director (2 pages)
22 May 2013Termination of appointment of Susan Brownson as a secretary (1 page)
22 May 2013Termination of appointment of Susan Brownson as a director (1 page)
22 May 2013Termination of appointment of Susan Brownson as a secretary (1 page)
22 May 2013Appointment of Mr Andrew John Crowe as a director (2 pages)
22 May 2013Termination of appointment of Susan Brownson as a director (1 page)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
8 October 2012Full accounts made up to 31 March 2012 (16 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 August 2011Full accounts made up to 31 March 2011 (18 pages)
2 August 2011Full accounts made up to 31 March 2011 (18 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 March 2010 (18 pages)
1 October 2010Full accounts made up to 31 March 2010 (18 pages)
26 January 2010Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Mrs Susan Ann Brownson on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Christopher Stephen Brownson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Susan Ann Brownson on 1 October 2009 (2 pages)
18 August 2009Full accounts made up to 31 March 2009 (18 pages)
18 August 2009Full accounts made up to 31 March 2009 (18 pages)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 March 2008 (18 pages)
4 July 2008Full accounts made up to 31 March 2008 (18 pages)
6 February 2008Return made up to 22/01/08; full list of members (3 pages)
6 February 2008Return made up to 22/01/08; full list of members (3 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
10 November 2006Full accounts made up to 31 March 2006 (18 pages)
10 November 2006Full accounts made up to 31 March 2006 (18 pages)
31 January 2006Return made up to 22/01/06; full list of members (3 pages)
31 January 2006Return made up to 22/01/06; full list of members (3 pages)
13 July 2005Full accounts made up to 31 March 2005 (16 pages)
13 July 2005Full accounts made up to 31 March 2005 (16 pages)
22 February 2005Return made up to 22/01/05; full list of members (8 pages)
22 February 2005Return made up to 22/01/05; full list of members (8 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 February 2004Return made up to 22/01/04; full list of members (8 pages)
12 February 2004Return made up to 22/01/04; full list of members (8 pages)
15 July 2003Full accounts made up to 31 March 2003 (25 pages)
15 July 2003Full accounts made up to 31 March 2003 (25 pages)
14 February 2003Return made up to 22/01/03; change of members (8 pages)
14 February 2003Return made up to 22/01/03; change of members (8 pages)
12 August 2002Full accounts made up to 31 March 2002 (16 pages)
12 August 2002Full accounts made up to 31 March 2002 (16 pages)
1 March 2002Return made up to 22/01/02; full list of members (7 pages)
1 March 2002Return made up to 22/01/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (15 pages)
13 August 2001Full accounts made up to 31 March 2001 (15 pages)
2 March 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000Full accounts made up to 31 March 2000 (16 pages)
14 August 2000Full accounts made up to 31 March 2000 (16 pages)
8 August 2000Statement of affairs (5 pages)
8 August 2000Ad 31/03/00--------- £ si 200@1=200 £ ic 346/546 (2 pages)
8 August 2000Ad 31/03/00--------- £ si 200@1=200 £ ic 346/546 (2 pages)
8 August 2000Statement of affairs (5 pages)
18 April 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 April 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 April 2000Ad 31/03/00--------- £ si 344@1=344 £ ic 2/346 (2 pages)
18 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 2000Ad 31/03/00--------- £ si 344@1=344 £ ic 2/346 (2 pages)
18 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 March 1999 (14 pages)
15 September 1999Full accounts made up to 31 March 1999 (14 pages)
18 January 1999Return made up to 22/01/99; no change of members (4 pages)
18 January 1999Return made up to 22/01/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 March 1998 (16 pages)
13 July 1998Full accounts made up to 31 March 1998 (16 pages)
20 January 1998Return made up to 22/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998Return made up to 22/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
21 February 1997Return made up to 22/01/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1995Return made up to 22/01/95; full list of members (5 pages)
16 January 1995Return made up to 22/01/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 July 1992Accounts for a small company made up to 31 March 1992 (3 pages)
16 July 1992Accounts for a small company made up to 31 March 1992 (3 pages)
13 February 1992Return made up to 22/01/92; full list of members (5 pages)
13 February 1992Return made up to 22/01/92; full list of members (5 pages)
22 July 1991Memorandum and Articles of Association (11 pages)
22 July 1991Memorandum and Articles of Association (11 pages)
26 April 1991Company name changed\certificate issued on 26/04/91 (2 pages)
26 April 1991Company name changed\certificate issued on 26/04/91 (2 pages)
22 January 1991Incorporation (13 pages)
22 January 1991Incorporation (13 pages)