Company NameMotoring.co.uk Limited
Company StatusActive
Company Number06073777
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Previous NameBrand New Co (352) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Stuart Ashton Green
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameMr Simon Julian Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameMr James Burnett Fawcett
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameMr Kevin Thomas Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameMr Stephen Andrew Brown
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr David Simon Schofield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jennings Close
Hyde
Cheshire
SK14 4UF
Director NameMr Terry Hogan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Brow Cottage Well Brow
Delph
Oldham
OL3 5JF
Secretary NameMr Terry Hogan
NationalityBritish
StatusResigned
Appointed19 June 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Palin Wood Road
Delph
Saddleworth
OL3 5UW
Director NameSteve Durkin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Pa
Macclesfield
SK10 4TG
Director NameHenbury Technology Holdings Limited (Corporation)
StatusResigned
Appointed05 September 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2014)
Correspondence Address8 St John Street
Manchester
M3 4DU

Contact

Websitewww.motoring.co.uk/
Email address[email protected]

Location

Registered AddressLevel 3, Suite 1, Glasshouse, Block 15 Alderley Park
Macclesfield
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

9.5k at £0.0001Chris Green
9.25%
Ordinary
9.5k at £0.0001Terry Hogan
9.25%
Ordinary
9.5k at £0.0001Karl Illingworth
9.21%
Ordinary
7.8k at £0.0001Jason Scott
7.56%
Ordinary
6.8k at £0.0001Gary Lee
6.61%
Ordinary
39.1k at £0.0001Simon Taylor
38.01%
Ordinary
3.1k at £0.0001James Fawcett
3.00%
Ordinary
15k at £0.0001Steve Durkin
14.60%
Ordinary
1.5k at £0.0001John Caslin
1.50%
Ordinary
1k at £0.0001Emma Green
1.00%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth-£459,525
Cash£62,656
Current Liabilities£954,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

28 September 2018Delivered on: 1 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 30 July 2014
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)

Classification: A registered charge
Outstanding
21 December 2009Delivered on: 30 December 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2009Delivered on: 18 September 2009
Satisfied on: 29 July 2014
Persons entitled: Henbury Holdings Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

3 August 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
10 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
26 July 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
13 June 2022Appointment of Mr Stephen Andrew Brown as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Steve Durkin as a director on 13 June 2022 (1 page)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Thomas Brown as a director on 5 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Simon Julian Taylor on 5 November 2021 (2 pages)
17 November 2021Director's details changed for Steve Durkin on 5 November 2021 (2 pages)
17 November 2021Director's details changed for Mr James Burnett Fawcett on 5 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Christopher Stuart Ashton Green on 5 November 2021 (2 pages)
10 August 2021Unaudited abridged accounts made up to 31 December 2020 (13 pages)
8 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
19 October 2020Cessation of Richard Michael Barlow as a person with significant control on 19 October 2020 (1 page)
19 October 2020Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to Level 3, Suite 1, Glasshouse, Block 15 Alderley Park Macclesfield SK10 4TG on 19 October 2020 (1 page)
21 February 2020Termination of appointment of Terry Hogan as a director on 14 February 2020 (1 page)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
19 July 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
8 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
7 February 2019Satisfaction of charge 2 in full (1 page)
7 February 2019Statement of capital following an allotment of shares on 28 September 2018
  • GBP 18.5384
(3 pages)
7 February 2019Notification of Richard Michael Barlow as a person with significant control on 28 September 2018 (2 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
1 October 2018Registration of charge 060737770004, created on 28 September 2018 (22 pages)
23 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr Terry Hogan on 1 January 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Registered office address changed from 8 st John Street Manchester M3 4DU to Sevendale House 7 Dale Street Manchester M1 1JA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 8 st John Street Manchester M3 4DU to Sevendale House 7 Dale Street Manchester M1 1JA on 3 November 2017 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10.2992
(8 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10.2992
(8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10.2992
(8 pages)
16 June 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10.2992
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 July 2014Registration of charge 060737770003, created on 29 July 2014 (44 pages)
30 July 2014Registration of charge 060737770003, created on 29 July 2014 (44 pages)
29 July 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 10.2992
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 10.2992
(4 pages)
20 May 2014Appointment of James Fawcett as a director (3 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Termination of appointment of Henbury Technology Holdings Limited as a director (2 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Appointment of Steve Durkin as a director (3 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
20 May 2014Appointment of Mr Simon Julian Taylor as a director (3 pages)
20 May 2014Termination of appointment of Terry Hogan as a secretary (2 pages)
20 May 2014Appointment of Steve Durkin as a director (3 pages)
20 May 2014Appointment of Mr Simon Julian Taylor as a director (3 pages)
20 May 2014Termination of appointment of Terry Hogan as a secretary (2 pages)
20 May 2014Appointment of James Fawcett as a director (3 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
20 May 2014Termination of appointment of Henbury Technology Holdings Limited as a director (2 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Henbury Holdings Limited on 25 October 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Director's details changed for Henbury Holdings Limited on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 8 St John Street Manchester North West M2 2AN on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 8 St John Street Manchester North West M2 2AN on 25 October 2012 (1 page)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Registered office address changed from 8 St. John Street Manchester M3 4DU United Kingdom on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 8 St. John Street Manchester M3 4DU United Kingdom on 12 May 2011 (2 pages)
13 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
13 April 2011Registered office address changed from City Wharf First Floor 30 New Bailey Street Manchester Salford M3 5ER on 13 April 2011 (1 page)
13 April 2011Registered office address changed from City Wharf First Floor 30 New Bailey Street Manchester Salford M3 5ER on 13 April 2011 (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 6 September 2010 (1 page)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Henbury Holdings Limited on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Terry Hogan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Henbury Holdings Limited on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Stuart Ashton Green on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Stuart Ashton Green on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Terry Hogan on 11 March 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 23 November 2009 (1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2009Return made up to 30/01/09; full list of members (6 pages)
16 March 2009Return made up to 30/01/09; full list of members (6 pages)
4 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2009Memorandum and Articles of Association (18 pages)
4 March 2009Memorandum and Articles of Association (18 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2008Registered office changed on 03/12/2008 from motoring house churchill way lomeshaye motor park nelson lancashire BB9 6RT (1 page)
3 December 2008Registered office changed on 03/12/2008 from motoring house churchill way lomeshaye motor park nelson lancashire BB9 6RT (1 page)
9 September 2008Ad 05/09/08\gbp si [email protected]=4.8981\gbp ic 4/8.8981\ (2 pages)
9 September 2008Director appointed henbury holdings LIMITED (2 pages)
9 September 2008Notice of assignment of name or new name to shares (2 pages)
9 September 2008Director appointed henbury holdings LIMITED (2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
9 September 2008Notice of assignment of name or new name to shares (2 pages)
9 September 2008Ad 05/09/08\gbp si [email protected]=4.8981\gbp ic 4/8.8981\ (2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 April 2008Return made up to 30/01/08; full list of members (8 pages)
10 April 2008Return made up to 30/01/08; full list of members (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 7A kayley industrial estate richmond street ashton under lyne greater manchester OL7 0AU (1 page)
18 February 2008Registered office changed on 18/02/08 from: 7A kayley industrial estate richmond street ashton under lyne greater manchester OL7 0AU (1 page)
26 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2007Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages)
26 November 2007Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages)
26 November 2007Particulars of contract relating to shares (2 pages)
26 November 2007S-div 16/11/07 (1 page)
26 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2007Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages)
26 November 2007Ad 16/11/07--------- £ si [email protected] £ ic 3/3 (2 pages)
26 November 2007Particulars of contract relating to shares (2 pages)
26 November 2007Resolutions
  • RES13 ‐ Re transfer agreement 16/11/07
(2 pages)
26 November 2007S-div 16/11/07 (1 page)
26 November 2007Resolutions
  • RES13 ‐ Re transfer agreement 16/11/07
(2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
17 July 2007Secretary resigned (1 page)
10 July 2007Company name changed brand new co (352) LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed brand new co (352) LIMITED\certificate issued on 10/07/07 (2 pages)
30 January 2007Incorporation (44 pages)
30 January 2007Incorporation (44 pages)