Company NameMotorsave Direct Limited
DirectorPhilip Gregory Nuttall
Company StatusActive
Company Number03849989
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 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 Philip Gregory Nuttall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameHelen Nuttall
NationalityBritish
StatusCurrent
Appointed01 June 2000(8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameStephen Jon Butterley
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleSales Manager
Correspondence Address17 Riverside Grove
Crewe
Cheshire
CW2 8QF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitemotorsavedirect.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1P.g. Nuttall
60.00%
Ordinary
40 at £1H. Nuttall
40.00%
Ordinary

Financials

Year2014
Net Worth£447,476
Cash£1,694
Current Liabilities£1,016,785

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

27 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Marshfield bank garage middlewich road crewe t/no CH541149 & CH525701.
Outstanding
12 March 2015Delivered on: 13 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 1 September 2010
Satisfied on: 6 May 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Fully Satisfied
27 August 2010Delivered on: 1 September 2010
Satisfied on: 6 May 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Marshfield bank garage, middlewich road, woolstanwood, crewe, cheshire t/nos CH541149 and CH525701 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
22 September 2005Delivered on: 8 October 2005
Satisfied on: 18 September 2010
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: F/H sunset villa marshfield bank woolstanwood crewe cheshire t/no CH525701.
Fully Satisfied
22 September 2005Delivered on: 8 October 2005
Satisfied on: 18 September 2010
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: F/H land at marshfield bank woolstanwood crewe cheshire.
Fully Satisfied
21 October 1999Delivered on: 29 October 1999
Satisfied on: 18 September 2010
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.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Helen Nuttall on 29 January 2020 (1 page)
29 January 2020Director's details changed for Mr Philip Gregory Nuttall on 28 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
6 May 2015Satisfaction of charge 5 in full (1 page)
6 May 2015Satisfaction of charge 4 in full (2 pages)
6 May 2015Satisfaction of charge 4 in full (2 pages)
6 May 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Registration of charge 038499890007, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 038499890007, created on 27 March 2015 (9 pages)
13 March 2015Registration of charge 038499890006, created on 12 March 2015 (5 pages)
13 March 2015Registration of charge 038499890006, created on 12 March 2015 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 December 2008Return made up to 29/09/08; full list of members (3 pages)
9 December 2008Return made up to 29/09/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
18 October 2004Return made up to 29/09/04; full list of members (6 pages)
18 October 2004Return made up to 29/09/04; full list of members (6 pages)
3 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
17 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 October 2002Return made up to 29/09/02; full list of members (6 pages)
30 October 2002Return made up to 29/09/02; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
31 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
4 June 2001Accounting reference date shortened from 31/12/00 to 31/01/00 (1 page)
4 June 2001Accounting reference date shortened from 31/12/00 to 31/01/00 (1 page)
25 October 2000Return made up to 29/09/00; full list of members (6 pages)
25 October 2000Return made up to 29/09/00; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
2 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1999Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
7 October 1999New secretary appointed (2 pages)
29 September 1999Incorporation (10 pages)
29 September 1999Incorporation (10 pages)