Company NameABP Motorsport Limited
Company StatusActive
Company Number04131488
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)

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 Christopher George Howard Meredith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Main Road Main Road
Wybunbury
Nantwich
CW5 7NA
Director NameMrs Sarah Jennet Meredith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Main Road Main Road
Wybunbury
Nantwich
CW5 7NA
Secretary NameMrs Sarah Jennet Meredith
NationalityBritish
StatusCurrent
Appointed12 October 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address19 Main Road Main Road
Wybunbury
Nantwich
CW5 7NA
Director NameMr Richard Andrew Broughton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Steven James Mountford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Technician
Country of ResidenceEngland
Correspondence Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr David Ian Roberts
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Kieran Sawford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMrs Susan Marie Wilcox
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameJohn Edwards Parton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Crewe Road
Shavington
Crewe
Cheshire
CW2 5JE
Secretary NameChristopher George Howard Meredith
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capel Way
Nantwich
CW5 5UG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.abpmotorsport.co.uk
Telephone01270 567177
Telephone regionCrewe

Location

Registered Address416 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Christopher George Howard Meredith
100.00%
Ordinary

Financials

Year2014
Net Worth£234,821
Cash£216,673
Current Liabilities£111,712

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

4 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 May 2023Director's details changed for Mr David Ian Roberts on 1 April 2023 (2 pages)
4 May 2023Director's details changed for Mr Richard Andrew Broughton on 1 April 2023 (2 pages)
4 May 2023Director's details changed for Mrs Susan Marie Wilcox on 1 April 2023 (2 pages)
4 May 2023Director's details changed for Mr Steven James Mountford on 1 April 2023 (2 pages)
4 May 2023Director's details changed for Mr Kieran Sawford on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Christopher George Howard Meredith as a director on 3 April 2023 (1 page)
4 April 2023Cessation of Christopher George Howard Meredith as a person with significant control on 3 April 2023 (1 page)
4 April 2023Notification of Sksdr Ltd as a person with significant control on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Sarah Jennet Meredith as a director on 3 April 2023 (1 page)
4 April 2023Termination of appointment of Sarah Jennet Meredith as a secretary on 3 April 2023 (1 page)
15 February 2023Satisfaction of charge 1 in full (1 page)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 September 2021Appointment of Mr Richard Andrew Broughton as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Kieran Sawford as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mrs Susan Marie Wilcox as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Steven James Mountford as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr David Ian Roberts as a director on 30 September 2021 (2 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Secretary's details changed for Mrs Sarah Jennet Meredith on 20 December 2017 (1 page)
2 January 2018Director's details changed for Mr Christopher George Howard Meredith on 20 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Christopher George Howard Meredith on 20 December 2017 (2 pages)
2 January 2018Director's details changed for Mrs Sarah Jennet Meredith on 20 December 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(5 pages)
19 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Solvency statement dated 28/02/13 (1 page)
4 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2013Statement of capital on 4 March 2013
  • GBP 1,000
(4 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 1,000
(4 pages)
4 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2013Statement of capital on 4 March 2013
  • GBP 1,000
(4 pages)
4 March 2013Solvency statement dated 28/02/13 (1 page)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages)
5 January 2012Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages)
5 January 2012Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages)
5 January 2012Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages)
5 January 2012Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages)
5 January 2012Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages)
5 January 2012Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages)
5 January 2012Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages)
5 January 2012Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
16 May 2011Solvency statement dated 03/05/11 (1 page)
16 May 2011Statement of capital on 16 May 2011
  • GBP 60,000
(4 pages)
16 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2011Solvency statement dated 03/05/11 (1 page)
16 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2011Statement of capital on 16 May 2011
  • GBP 60,000
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages)
20 October 2009Appointment of Sarah Jennet Meredith as a director (3 pages)
20 October 2009Termination of appointment of Christopher Meredith as a secretary (2 pages)
20 October 2009Appointment of Sarah Jennet Meredith as a director (3 pages)
20 October 2009Appointment of Sarah Jennet Meredith as a secretary (3 pages)
20 October 2009Appointment of Sarah Jennet Meredith as a secretary (3 pages)
20 October 2009Termination of appointment of Christopher Meredith as a secretary (2 pages)
5 October 2009Termination of appointment of John Parton as a director (1 page)
5 October 2009Termination of appointment of John Parton as a director (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 28/12/08; full list of members (4 pages)
6 February 2009Return made up to 28/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 December 2005Return made up to 28/12/05; full list of members (7 pages)
16 December 2005Return made up to 28/12/05; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Return made up to 28/12/04; full list of members (7 pages)
20 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Memorandum and Articles of Association (4 pages)
13 January 2005Nc inc already adjusted 31/03/03 (1 page)
13 January 2005Nc inc already adjusted 31/03/03 (1 page)
13 January 2005Ad 01/04/03--------- £ si 106250@1 (2 pages)
13 January 2005Ad 01/04/03--------- £ si 106250@1 (2 pages)
13 January 2005Memorandum and Articles of Association (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 March 2001Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
28 December 2000Incorporation (16 pages)
28 December 2000Incorporation (16 pages)