Sandbach
Cheshire
CW11 4NE
Secretary Name | Helen Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
Secretary Name | Stephen Jon Butterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 17 Riverside Grove Crewe Cheshire CW2 8QF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | motorsavedirect.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | P.g. Nuttall 60.00% Ordinary |
---|---|
40 at £1 | H. Nuttall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,476 |
Cash | £1,694 |
Current Liabilities | £1,016,785 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
27 March 2015 | Delivered 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 2015 | Delivered on: 13 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 August 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Helen Nuttall on 29 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr Philip Gregory Nuttall on 28 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 May 2015 | Satisfaction of charge 5 in full (1 page) |
6 May 2015 | Satisfaction of charge 4 in full (2 pages) |
6 May 2015 | Satisfaction of charge 4 in full (2 pages) |
6 May 2015 | Satisfaction of charge 5 in full (1 page) |
31 March 2015 | Registration of charge 038499890007, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 038499890007, created on 27 March 2015 (9 pages) |
13 March 2015 | Registration of charge 038499890006, created on 12 March 2015 (5 pages) |
13 March 2015 | Registration of charge 038499890006, created on 12 March 2015 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Philip Gregory Nuttall on 1 October 2009 (2 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
3 November 2003 | Return made up to 29/09/03; full list of members
|
3 November 2003 | Return made up to 29/09/03; full list of members
|
17 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 June 2001 | Accounting reference date shortened from 31/12/00 to 31/01/00 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/12/00 to 31/01/00 (1 page) |
25 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
2 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1999 | Ad 07/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Incorporation (10 pages) |
29 September 1999 | Incorporation (10 pages) |