Company NameA & D Bodyshop Limited
DirectorsAndrew James Farrell and David Andrew Farrell
Company StatusActive
Company Number04435663
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Previous NameMassmarket Limited

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 NameAndrew James Farrell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
WA8 8XW
Director NameDavid Andrew Farrell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleBody Shop Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
WA8 8XW
Secretary NameAndrew James Farrell
NationalityBritish
StatusCurrent
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
Director NameDavid Nigel Farrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2004)
RoleMechanic
Correspondence Address1 Meadow Close
Widnes
Cheshire
WA8 9ZD
Secretary NameJoan Farrell
NationalityBritish
StatusResigned
Appointed24 May 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2004)
RoleSecretary
Correspondence Address1 Meadow Close
Widnes
Cheshire
WA8 9ZD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteadbodyshop.co.uk
Telephone0845 0945612
Telephone regionUnknown

Location

Registered AddressUnit 1 Broughton Way
Widnes
Cheshire
WA8 8YX
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

1 at £1Andrew James Farrell
50.00%
Ordinary
1 at £1David Andrew Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£34,681
Cash£234
Current Liabilities£484,508

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
2 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
11 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
28 April 2021Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
11 May 2018Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages)
11 May 2018Director's details changed for David Andrew Farrell on 24 January 2018 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Director's details changed for David Andrew Farrell on 11 May 2016 (2 pages)
11 May 2017Director's details changed for Andrew James Farrell on 11 May 2016 (2 pages)
11 May 2017Director's details changed for Andrew James Farrell on 11 May 2016 (2 pages)
11 May 2017Director's details changed for David Andrew Farrell on 11 May 2016 (2 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Director's details changed for Andrew James Farrell on 11 May 2014 (2 pages)
4 June 2015Secretary's details changed for Andrew James Farrell on 11 May 2014 (1 page)
4 June 2015Director's details changed for David Andrew Farrell on 11 May 2014 (2 pages)
4 June 2015Director's details changed for Andrew James Farrell on 11 May 2014 (2 pages)
4 June 2015Director's details changed for David Andrew Farrell on 11 May 2014 (2 pages)
4 June 2015Secretary's details changed for Andrew James Farrell on 11 May 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 June 2010Director's details changed for Andrew James Farrell on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Andrew James Farrell on 10 May 2010 (2 pages)
24 June 2010Director's details changed for David Andrew Farrell on 10 May 2010 (2 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for David Andrew Farrell on 10 May 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 August 2008Return made up to 10/05/08; full list of members (4 pages)
11 August 2008Return made up to 10/05/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 July 2007Registered office changed on 12/07/07 from: unit 1 brougton road widnes cheshire WA8 8YX (1 page)
12 July 2007Registered office changed on 12/07/07 from: unit 1 brougton road widnes cheshire WA8 8YX (1 page)
12 July 2007Return made up to 10/05/07; full list of members (2 pages)
12 July 2007Return made up to 10/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 10/05/06; full list of members (2 pages)
29 June 2006Return made up to 10/05/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Return made up to 10/05/05; full list of members (4 pages)
20 May 2005Return made up to 10/05/05; full list of members (4 pages)
3 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
3 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
3 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: hough green garage pickeri ngs road halebank industrial estate widnes cheshire WA8 8XW (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: hough green garage pickeri ngs road halebank industrial estate widnes cheshire WA8 8XW (1 page)
10 November 2004New director appointed (1 page)
28 October 2004Company name changed massmarket LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed massmarket LIMITED\certificate issued on 28/10/04 (2 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 May 2004Return made up to 10/05/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
16 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 July 2002Director resigned (1 page)
19 June 2002Memorandum and Articles of Association (5 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2002Memorandum and Articles of Association (5 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)