Company NameDistrict Garage Limited
DirectorsStephen John Seddon and Gerard Robert Waddington
Company StatusActive
Company Number00609661
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 8 months ago)
Previous NameDistrict Garage (Worsley) Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(38 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameGerard Robert Waddington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(40 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed06 February 2014(55 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameHarold Donnelly
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleFinance Director
Correspondence Address4 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Director NameDavid Charles Mort
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address7 Langtree Close
Worsley
Greater Manchester
M28 7XT
Director NameMr George Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 September 2009)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecroft
Manchester Road
Knutsford
Cheshire
WA16 0NT
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Director NameStephen Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(38 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2007)
RoleSecretary
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed31 July 2007(48 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(50 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(50 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressMeadow Gates
Denford Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QG

Contact

Websitedistrictgarage.co.uk
Telephone01204 854670
Telephone regionBolton

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

76.1k at £1Seddon Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,165,248
Gross Profit£217,853
Net Worth-£203,862
Cash£203,390
Current Liabilities£654,276

Accounts

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

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

1 March 1995Delivered on: 3 March 1995
Persons entitled: Psa Wholesale Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all stock of new and used vehicles owned by the company stock-in-trade, work-in-progress book debts prepayments, investments and cash. See the mortgage charge document for full details.
Outstanding
6 April 1993Delivered on: 8 April 1993
Persons entitled: Psa Wholesale Limited

Classification: Used vehicle charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement and the charge.
Particulars: All its interest (if any) in any used and unused vehicles. See the mortgage charge document for full details.
Outstanding
3 June 1992Delivered on: 4 June 1992
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 03/06/92 or on any account whatsoever.
Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Outstanding
20 December 1972Delivered on: 29 December 1972
Persons entitled: Shell-Mex and B.P.LTD

Classification: Legal charge
Secured details: £17,000. and all other monies due or to become due or account current or stated for goods supplied or otherwise.
Particulars: F/H and l/h property forming the district garage manchester rd, east little hulton worsley lancashire including 232 manchester road east.
Outstanding
6 October 1958Delivered on: 17 October 1958
Persons entitled: Regent Oil Co LTD

Classification: Assignment
Secured details: For further securing £3,015 outstanding and secured by a charge d/d 15/07/1955.
Particulars: (See doc 9 for details).
Outstanding
6 October 1993Delivered on: 8 October 1993
Satisfied on: 26 January 1999
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £240,000 and all other monies due from the company to the chargee.
Particulars: The goodwill of the business of a petrol service station carried on at the l/hold land and premises on the south side of wigan rd,atherton.
Fully Satisfied

Filing History

22 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 June 2020Satisfaction of charge 2 in full (1 page)
4 June 2020Satisfaction of charge 4 in full (1 page)
4 June 2020Satisfaction of charge 3 in full (1 page)
4 June 2020Satisfaction of charge 6 in full (1 page)
4 June 2020Satisfaction of charge 1 in full (1 page)
25 June 2019Full accounts made up to 31 December 2018 (23 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (23 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 76,080
(4 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 76,080
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 76,080
(4 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 76,080
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 76,080
(4 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 76,080
(4 pages)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
19 July 2013Registered office address changed from Plodder Lane Bolton Lancashire BL4 0LS on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Plodder Lane Bolton Lancashire BL4 0LS on 19 July 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Gerard Robert Waddington on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
26 October 2009Director's details changed for Gerard Robert Waddington on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 July 2009Director appointed mr david michael handley (1 page)
24 July 2009Director appointed mr david michael handley (1 page)
21 July 2009Director appointed mr colin william edward graham (2 pages)
21 July 2009Director appointed mr colin william edward graham (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (21 pages)
26 May 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Full accounts made up to 31 December 2003 (16 pages)
2 July 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
20 June 2003Return made up to 22/05/03; full list of members (8 pages)
31 May 2003Full accounts made up to 31 December 2002 (14 pages)
31 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
13 June 1997Return made up to 22/05/97; no change of members (4 pages)
13 June 1997Return made up to 22/05/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
6 February 1997Registered office changed on 06/02/97 from: 220 manchester road east, little hulton, worsley manchester M38 olg (1 page)
6 February 1997Registered office changed on 06/02/97 from: 220 manchester road east, little hulton, worsley manchester M38 olg (1 page)
1 January 1997Company name changed district garage (worsley) limite d(the)\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed district garage (worsley) limite d(the)\certificate issued on 01/01/97 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
21 June 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
21 June 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
13 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1958Certificate of incorporation (1 page)
14 August 1958Certificate of incorporation (1 page)
14 August 1958Incorporation (21 pages)
14 August 1958Incorporation (21 pages)