Company NameTatton Horseboxes Limited
DirectorsHoward Wyndham Bilton and Anthony John Norton
Company StatusActive
Company Number08216972
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Previous NameMereside Motors Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Howard Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMr Anthony John Norton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMr Alan Clay-Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ

Contact

Websiteratherspecialvehicles.co.uk

Location

Registered AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Anthony Norton & Howard Bilton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,512
Cash£164,571
Current Liabilities£957,925

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

20 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
13 March 2014Appointment of Mr Howard Wyndham Bilton as a director (2 pages)
13 March 2014Appointment of Mr Anthony John Norton as a director (2 pages)
13 March 2014Termination of appointment of Eric Kilby as a director (1 page)
13 March 2014Termination of appointment of Alan Clay-Johnson as a director (1 page)
11 March 2014Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG United Kingdom on 11 March 2014 (1 page)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
3 October 2012Appointment of Mr Alan Clay-Johnson as a director (2 pages)
1 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)