Company NameMereside Motors Limited
DirectorsHoward Wyndham Bilton and Anthony John Norton
Company StatusActive
Company Number08454145
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameTatton Horsebox Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Howard Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
Director NameMr Anthony John Norton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCo Directoir
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ

Location

Registered AddressThorney Fen
Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
24 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
20 February 2014Appointment of Anthony John Norton as a director (3 pages)
20 February 2014Appointment of Anthony John Norton as a director (3 pages)
20 February 2014Appointment of Howard Wyndham Bilton as a director (3 pages)
20 February 2014Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG United Kingdom on 20 February 2014 (2 pages)
20 February 2014Termination of appointment of Eric Kilby as a director (2 pages)
20 February 2014Appointment of Howard Wyndham Bilton as a director (3 pages)
20 February 2014Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG United Kingdom on 20 February 2014 (2 pages)
20 February 2014Termination of appointment of Eric Kilby as a director (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)