Parkgate Industrial Estate
Knutsford
WA16 8DX
Director Name | Mr Lee James Mather |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX |
Director Name | Lee James Mather |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Pleasant Wellbank Lane Over Peover Knutsford Cheshire WA16 8UW |
Secretary Name | Lisa Michelle Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Pleasant Wellbank Lane Over Peover Knutsford Cheshire WA16 8UW |
Director Name | James Mather |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Wellbank Lane Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | leighmathercarsales.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lee Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,952 |
Current Liabilities | £257,037 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
30 January 2013 | Delivered on: 31 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 September 2000 | Delivered on: 28 September 2000 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 |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from C/O Leigh Mather Sales Ltd Mount Pleasant Wellbank Lane over Peover Knutsford Cheshire WA16 8UW to 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from C/O Leigh Mather Sales Ltd Mount Pleasant Wellbank Lane over Peover Knutsford Cheshire WA16 8UW to 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX on 4 May 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 May 2013 | Termination of appointment of James Mather as a director (1 page) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of James Mather as a director (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 June 2012 | Appointment of Mr Lee James Mather as a director (2 pages) |
21 June 2012 | Appointment of Mr Lee James Mather as a director (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 22 February 2012 (1 page) |
27 October 2011 | Registered office address changed from Old Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Old Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 27 October 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Ols Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Ols Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 31 May 2011 (1 page) |
19 January 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 19 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Secretary's details changed for Ann Mather on 30 April 2010 (1 page) |
21 May 2010 | Director's details changed for James Mather on 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for James Mather on 30 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Ann Mather on 30 April 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 April 2002 | Return made up to 01/05/02; full list of members (6 pages) |
30 April 2002 | Return made up to 01/05/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
23 May 1997 | Return made up to 01/05/97; no change of members
|
23 May 1997 | Return made up to 01/05/97; no change of members
|
29 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
28 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 September 1993 | Resolutions
|
20 September 1993 | Resolutions
|
18 June 1992 | Ad 02/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1992 | Ad 02/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1992 | Incorporation (17 pages) |
1 May 1992 | Incorporation (17 pages) |