Company NameRoyale Motors Limited
DirectorsKathryn Maria Gore and Brian Webster Gore
Company StatusActive
Company Number00510933
CategoryPrivate Limited Company
Incorporation Date28 August 1952(71 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathryn Maria Gore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(68 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaveley House Staveley
Ulverston
LA12 8NH
Secretary NameMr Brian Webster Gore
StatusCurrent
Appointed12 July 2021(68 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressStaveley House Staveley
Ulverston
LA12 8NH
Director NameMr Brian Webster Gore
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(69 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Street
Bottom O'Th'Moor
Oldham
OL4 1JS
Director NameMr Ormsby George Elrick Gore
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2008)
RoleEngineer
Correspondence AddressSterling Castleton Road
Royton
Oldham
Lancashire
OL2 6XT
Director NameMr Brian Webster Gore
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 12 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStavely House
Stavely House, Staveley
Ulverston
Cumbria
LA12 8NH
Secretary NameMrs Marjorie Rose Gore
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Castleton Road
Royton
Oldham
Lancashire
OL2 6XT
Secretary NameMr Brian Webster Gore
NationalityBritish
StatusResigned
Appointed24 August 1999(47 years after company formation)
Appointment Duration20 years, 11 months (resigned 01 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStavely House
Stavely House, Staveley
Ulverston
Cumbria
LA12 8NH
Director NameMrs Kathryn Maria Gore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(54 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaveley House
Staveley In Cartmel
Newby Bridge
Cumbria
LA12 8NH

Contact

Websitewww.fixautomanchestereast.co.uk

Location

Registered AddressCross Street
Bottom O'Th'Moor
Oldham
OL4 1JS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£813,693
Cash£18,240
Current Liabilities£194,601

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

25 February 2005Delivered on: 3 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of moorehau street oldham t/no GM705077. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 July 2023Satisfaction of charge 1 in full (2 pages)
1 December 2022Appointment of Mr Brian Webster Gore as a director on 12 July 2022 (2 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 April 2022Termination of appointment of Brian Webster Gore as a director on 12 July 2021 (1 page)
14 April 2022Appointment of Mrs Kathryn Maria Gore as a director on 12 July 2021 (2 pages)
14 April 2022Appointment of Mr Brian Webster Gore as a secretary on 12 July 2021 (2 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Brian Webster Gore as a secretary on 1 August 2020 (1 page)
19 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 April 2018Termination of appointment of Kathryn Maria Gore as a director on 5 April 2018 (1 page)
8 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,199
(6 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,199
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,199
(6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,199
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2010Director's details changed for Kathryn Maria Gore on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Kathryn Maria Gore on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Brian Webster Gore on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Kathryn Maria Gore on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Brian Webster Gore on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Brian Webster Gore on 1 October 2009 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 August 2009Return made up to 11/07/09; full list of members (5 pages)
21 August 2009Return made up to 11/07/09; full list of members (5 pages)
20 August 2009Appointment terminated director ormsby gore (1 page)
20 August 2009Appointment terminated director ormsby gore (1 page)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 11/07/08; full list of members (5 pages)
21 November 2008Return made up to 11/07/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
4 September 2007Return made up to 11/07/07; full list of members (3 pages)
4 September 2007Return made up to 11/07/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Return made up to 11/07/06; full list of members (3 pages)
1 August 2006Return made up to 11/07/06; full list of members (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Return made up to 11/07/05; full list of members (8 pages)
18 July 2005Return made up to 11/07/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
29 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 August 2003Return made up to 20/07/03; full list of members (8 pages)
1 August 2003Return made up to 20/07/03; full list of members (8 pages)
12 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 August 2002Return made up to 20/07/02; full list of members (8 pages)
21 August 2002Return made up to 20/07/02; full list of members (8 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 September 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 July 1998Return made up to 20/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1998Return made up to 20/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Return made up to 26/07/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Return made up to 26/07/97; no change of members (4 pages)
3 September 1996Return made up to 26/07/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 September 1996Return made up to 26/07/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
24 August 1995Full accounts made up to 31 October 1994 (7 pages)
24 August 1995Full accounts made up to 31 October 1994 (7 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
5 September 1990Full accounts made up to 31 October 1989 (7 pages)
5 September 1990Full accounts made up to 31 October 1989 (7 pages)
14 December 1989Full accounts made up to 31 October 1988 (7 pages)
14 December 1989Full accounts made up to 31 October 1988 (7 pages)
19 November 1986Full accounts made up to 31 October 1985 (7 pages)
28 August 1952Incorporation (17 pages)
28 August 1952Incorporation (17 pages)