Company NameLewis Reed (WAV) Ltd
Company StatusActive
Company Number03812123
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NamesScopecode Cruiser Limited and Lewis Reed (Wheelchair Accessible Vehicles) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameDr Peter James Scullion
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMrs Gail Ann Carroll-Scullion
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(17 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Ian Andrew Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Christian Halsall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Geoffrey Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressNew House Oaksway
Gayton
Wirral
Merseyside
CH60 3SP
Wales
Director NameMr James David Reed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressTwo Hoots
35 Budworth Road
Prenton
Merseyside
CH43 9TQ
Wales
Secretary NameMr James David Reed
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressTwo Hoots
35 Budworth Road
Prenton
Merseyside
CH43 9TQ
Wales

Contact

Websitelewisreedgroup.co.uk
Telephone0800 2471001
Telephone regionFreephone

Location

Registered AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Scopecode Group LTD
80.00%
Ordinary
5 at £1Gail Carroll-scullion
5.00%
Ordinary
15 at £1Peter James Scullion
15.00%
Ordinary

Financials

Year2014
Net Worth£312,419
Cash£33,103
Current Liabilities£1,734,867

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 September 2016Delivered on: 6 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 1999Delivered on: 1 December 1999
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

27 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
30 September 2020Appointment of Mr Christian Halsall as a director on 29 June 2020 (2 pages)
24 August 2020Director's details changed for Dr Peter James Scullion on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Gail Ann Carroll-Scullion on 24 August 2020 (2 pages)
31 July 2020Change of details for Dr Peter James Scullion as a person with significant control on 29 June 2020 (2 pages)
31 July 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
17 July 2020Change of share class name or designation (2 pages)
17 July 2020Resolutions
  • RES13 ‐ Sub dividend 29/06/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2020Particulars of variation of rights attached to shares (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 July 2019Satisfaction of charge 1 in full (2 pages)
13 June 2019Annual return made up to 22 July 2009 with a full list of shareholders (10 pages)
2 May 2019Annual return made up to 22 July 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/08/2010 as it was not properly delivered.
(22 pages)
2 May 2019Annual return made up to 22 July 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/08/2015 as it was not properly delivered.
(22 pages)
2 May 2019Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/08/2011 as it was not properly delivered.
(22 pages)
2 May 2019Annual return made up to 22 July 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/08/2013 as it was not properly delivered.
(22 pages)
2 May 2019Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 02/08/2012 as it was not properly delivered.
(22 pages)
2 May 2019Annual return made up to 22 July 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/08/2014 as it was not properly delivered.
(22 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 August 2018Sub-division of shares on 29 June 2018 (4 pages)
9 August 2018Confirmation statement made on 22 July 2018 with updates (6 pages)
18 July 2018Change of share class name or designation (2 pages)
18 July 2018Sub-division of shares on 29 June 2018 (4 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
12 July 2018Appointment of Mr Ian Andrew Newton as a director on 1 July 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
30 June 2017Cessation of James David Reed as a person with significant control on 3 November 2016 (1 page)
30 June 2017Notification of Peter James Scullion as a person with significant control on 3 November 2016 (2 pages)
30 June 2017Notification of Peter James Scullion as a person with significant control on 3 November 2016 (2 pages)
30 June 2017Cessation of Geoffrey Lewis as a person with significant control on 3 November 2016 (1 page)
30 June 2017Cessation of James David Reed as a person with significant control on 3 November 2016 (1 page)
30 June 2017Cessation of Geoffrey Lewis as a person with significant control on 3 November 2016 (1 page)
24 April 2017Appointment of Mrs Gail Ann Carroll-Scullion as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mrs Gail Ann Carroll-Scullion as a director on 24 April 2017 (2 pages)
30 March 2017Full accounts made up to 30 June 2016 (16 pages)
30 March 2017Full accounts made up to 30 June 2016 (16 pages)
20 February 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 20
(4 pages)
20 February 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 20
(4 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
7 December 2016Termination of appointment of Geoffrey Lewis as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of James David Reed as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of James David Reed as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of James David Reed as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of James David Reed as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Geoffrey Lewis as a director on 7 December 2016 (1 page)
6 September 2016Registration of charge 038121230002, created on 1 September 2016 (18 pages)
6 September 2016Registration of charge 038121230002, created on 1 September 2016 (18 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
15 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
15 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
21 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
21 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
9 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
9 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 August 2010Director's details changed for Mr Peter James Scullion on 22 July 2010 (2 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/05/2019.
(7 pages)
31 August 2010Director's details changed for Mr Peter James Scullion on 22 July 2010 (2 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / peter scullion / 01/10/2008 (2 pages)
12 August 2009Director's change of particulars / peter scullion / 01/10/2008 (2 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Conve (1 page)
8 January 2009Conve (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2008Memorandum and Articles of Association (38 pages)
7 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 November 2008Memorandum and Articles of Association (38 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
6 August 2008Return made up to 22/07/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
7 September 2007Return made up to 22/07/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 22/07/07; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton merseyside CH43 0SE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road, prenton, merseyside CH43 0SE (1 page)
9 May 2007Full accounts made up to 30 June 2006 (19 pages)
9 May 2007Full accounts made up to 30 June 2006 (19 pages)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
27 April 2006Full accounts made up to 30 June 2005 (17 pages)
27 April 2006Full accounts made up to 30 June 2005 (17 pages)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
18 March 2005Company name changed lewis reed (wheelchair accessibl e vehicles) LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed lewis reed (wheelchair accessibl e vehicles) LIMITED\certificate issued on 18/03/05 (2 pages)
5 February 2005Full accounts made up to 30 June 2004 (18 pages)
5 February 2005Full accounts made up to 30 June 2004 (18 pages)
9 August 2004Return made up to 22/07/04; full list of members (7 pages)
9 August 2004Return made up to 22/07/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (14 pages)
7 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 February 2004Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2004Memorandum and Articles of Association (33 pages)
6 February 2004Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2004Memorandum and Articles of Association (33 pages)
8 August 2003Return made up to 22/07/03; full list of members (7 pages)
8 August 2003Return made up to 22/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
27 January 2003Company name changed scopecode cruiser LIMITED\certificate issued on 24/01/03 (2 pages)
27 January 2003Company name changed scopecode cruiser LIMITED\certificate issued on 24/01/03 (2 pages)
5 August 2002Return made up to 22/07/02; full list of members (7 pages)
5 August 2002Return made up to 22/07/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
16 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 July 1999Incorporation (24 pages)
22 July 1999Incorporation (24 pages)