Company NameWarrington Truck Parts Limited
DirectorsStephen Derbyshire and Mark Goodwin
Company StatusActive
Company Number04267732
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Derbyshire
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Rivington Court Hardwick Grange
Woolston
Warrington
WA1 4RT
Director NameMark Goodwin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleSales Executive
Correspondence AddressUnit 8 Rivington Court Hardwick Grange
Woolston
Warrington
WA1 4RT
Secretary NameMark Goodwin
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleSales Executive
Correspondence AddressUnit 8 Rivington Court Hardwick Grange
Woolston
Warrington
WA1 4RT
Director NameMark Rutter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleSales Executive
Correspondence AddressUnit 8 Rivington Court Hardwick Grange
Woolston
Warrington
WA1 4RT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewarringtontruckparts.co.uk
Telephone01925 813400
Telephone regionWarrington

Location

Registered Address8 Rivington Court
Hardwick Grange
Woolston
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

7 at £1Mark Goodwin
23.33%
Ordinary
7 at £1Mark Rutter
23.33%
Ordinary
7 at £1Stephen Derbyshire
23.33%
Ordinary
3 at £1Caroline Rutter
10.00%
Ordinary
3 at £1Julie Goodwin
10.00%
Ordinary
3 at £1Michelle Derbyshire
10.00%
Ordinary

Financials

Year2014
Net Worth£298,659
Cash£74,884
Current Liabilities£288,901

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
24 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
8 November 2021Unaudited abridged accounts made up to 31 August 2021 (10 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
24 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
19 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
21 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
19 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
8 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
1 March 2018Director's details changed for Mark Rutter on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Stephen Derbyshire as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Mark Goodwin as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Stephen Derbyshire on 1 March 2018 (2 pages)
1 March 2018Secretary's details changed for Mark Goodwin on 1 March 2018 (1 page)
1 March 2018Director's details changed for Mark Goodwin on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Mark Rutter as a person with significant control on 1 March 2018 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(7 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(7 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(7 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(7 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Capitals not rolled up (3 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
8 October 2010Capitals not rolled up (3 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2009Return made up to 09/08/08; full list of members (4 pages)
9 February 2009Return made up to 09/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2004Return made up to 09/08/04; full list of members (7 pages)
29 July 2004Return made up to 09/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 December 2003Ad 26/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 2003Ad 26/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 September 2002Return made up to 09/08/02; full list of members (7 pages)
24 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: 52 brookfield street newton le willows merseyside WA12 9RA (1 page)
18 June 2002Registered office changed on 18/06/02 from: 52 brookfield street newton le willows merseyside WA12 9RA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 21 morley road warrington cheshire WA4 6EU (1 page)
29 October 2001Registered office changed on 29/10/01 from: 21 morley road warrington cheshire WA4 6EU (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Ad 09/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Ad 09/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
9 August 2001Incorporation (12 pages)
9 August 2001Incorporation (12 pages)