Wybunbury
Nantwich
CW5 7NA
Director Name | Mrs Sarah Jennet Meredith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Main Road Main Road Wybunbury Nantwich CW5 7NA |
Secretary Name | Mrs Sarah Jennet Meredith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Main Road Main Road Wybunbury Nantwich CW5 7NA |
Director Name | Mr Richard Andrew Broughton |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mr Steven James Mountford |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Technician |
Country of Residence | England |
Correspondence Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mr Kieran Sawford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mrs Susan Marie Wilcox |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | John Edwards Parton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Crewe Road Shavington Crewe Cheshire CW2 5JE |
Secretary Name | Christopher George Howard Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capel Way Nantwich CW5 5UG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.abpmotorsport.co.uk |
---|---|
Telephone | 01270 567177 |
Telephone region | Crewe |
Registered Address | 416 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Christopher George Howard Meredith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,821 |
Cash | £216,673 |
Current Liabilities | £111,712 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
4 December 2003 | Delivered 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 |
---|
2 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 May 2023 | Director's details changed for Mr David Ian Roberts on 1 April 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Richard Andrew Broughton on 1 April 2023 (2 pages) |
4 May 2023 | Director's details changed for Mrs Susan Marie Wilcox on 1 April 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Steven James Mountford on 1 April 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Kieran Sawford on 1 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Christopher George Howard Meredith as a director on 3 April 2023 (1 page) |
4 April 2023 | Cessation of Christopher George Howard Meredith as a person with significant control on 3 April 2023 (1 page) |
4 April 2023 | Notification of Sksdr Ltd as a person with significant control on 3 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sarah Jennet Meredith as a director on 3 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Sarah Jennet Meredith as a secretary on 3 April 2023 (1 page) |
15 February 2023 | Satisfaction of charge 1 in full (1 page) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
30 September 2021 | Appointment of Mr Richard Andrew Broughton as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Kieran Sawford as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Susan Marie Wilcox as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Steven James Mountford as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr David Ian Roberts as a director on 30 September 2021 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Secretary's details changed for Mrs Sarah Jennet Meredith on 20 December 2017 (1 page) |
2 January 2018 | Director's details changed for Mr Christopher George Howard Meredith on 20 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Christopher George Howard Meredith on 20 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Mrs Sarah Jennet Meredith on 20 December 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Solvency statement dated 28/02/13 (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Solvency statement dated 28/02/13 (1 page) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages) |
5 January 2012 | Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Secretary's details changed for Sarah Jennet Meredith on 1 June 2011 (2 pages) |
5 January 2012 | Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Director's details changed for Christopher George Howard Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Director's details changed for Sarah Jennet Meredith on 1 June 2011 (3 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Solvency statement dated 03/05/11 (1 page) |
16 May 2011 | Statement of capital on 16 May 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Solvency statement dated 03/05/11 (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Statement of capital on 16 May 2011
|
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher George Howard Meredith on 12 October 2009 (2 pages) |
20 October 2009 | Appointment of Sarah Jennet Meredith as a director (3 pages) |
20 October 2009 | Termination of appointment of Christopher Meredith as a secretary (2 pages) |
20 October 2009 | Appointment of Sarah Jennet Meredith as a director (3 pages) |
20 October 2009 | Appointment of Sarah Jennet Meredith as a secretary (3 pages) |
20 October 2009 | Appointment of Sarah Jennet Meredith as a secretary (3 pages) |
20 October 2009 | Termination of appointment of Christopher Meredith as a secretary (2 pages) |
5 October 2009 | Termination of appointment of John Parton as a director (1 page) |
5 October 2009 | Termination of appointment of John Parton as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members
|
27 January 2007 | Return made up to 28/12/06; full list of members
|
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 December 2005 | Return made up to 28/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 28/12/05; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 January 2005 | Memorandum and Articles of Association (4 pages) |
13 January 2005 | Nc inc already adjusted 31/03/03 (1 page) |
13 January 2005 | Nc inc already adjusted 31/03/03 (1 page) |
13 January 2005 | Ad 01/04/03--------- £ si 106250@1 (2 pages) |
13 January 2005 | Ad 01/04/03--------- £ si 106250@1 (2 pages) |
13 January 2005 | Memorandum and Articles of Association (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members
|
9 January 2004 | Return made up to 28/12/03; full list of members
|
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
19 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
19 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
28 December 2000 | Incorporation (16 pages) |
28 December 2000 | Incorporation (16 pages) |