Company NameKen Coffey(Tyre Service)Limited
DirectorsHoward George Merryman and Paul Thomas
Company StatusActive
Company Number00705442
CategoryPrivate Limited Company
Incorporation Date11 October 1961(62 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameHoward George Merryman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(33 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMrs Jacqueline Merryman
NationalityBritish
StatusCurrent
Appointed09 May 1995(33 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Paul Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1996(34 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameKenneth John Coffey
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1995)
RoleTyre Specialist
Correspondence AddressFlat 17 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameChristopher Murray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1995)
RoleEngineer
Correspondence Address14 Nearbrook Road
Manchester
Lancashire
M22 9NS
Secretary NameKenneth John Coffey
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressFlat 17 Willow Tree Court
Sale
Cheshire
M33 3SE

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Paul Thomas
50.00%
Ordinary
250 at £1Howard George Merryman
25.00%
Ordinary
250 at £1Mrs Jacqueline Merryman
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,535
Cash£89
Current Liabilities£93,479

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

18 April 1994Delivered on: 29 April 1994
Persons entitled: The Royal Bank of Scotland PLC

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 charges over undertaking and all property and assets present and future including goodwill,book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery.
Outstanding
20 March 1969Delivered on: 10 April 1969
Persons entitled: Williams Deacons Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 winstanley road, sale, cheshire.
Outstanding
24 April 1969Delivered on: 5 May 1969
Satisfied on: 28 June 1995
Persons entitled: Bear Securities LTD

Classification: Legal charge
Secured details: £4,400.
Particulars: 105 winstanley road, sale, cheshire.
Fully Satisfied

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 March 2022Secretary's details changed for Mrs Jacqueline Merryman on 25 March 2022 (1 page)
25 March 2022Director's details changed for Paul Thomas on 25 March 2022 (2 pages)
25 March 2022Change of details for Paul Thomas as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Change of details for Paul Thomas as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Howard George Merryman on 25 March 2022 (2 pages)
22 March 2022Change of details for Paul Thomas as a person with significant control on 6 April 2016 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
14 December 2021Director's details changed for Paul Thomas on 1 December 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 August 2020Secretary's details changed for Mrs Jacqueline Merryman on 3 August 2020 (1 page)
3 August 2020Director's details changed for Howard George Merryman on 3 August 2020 (2 pages)
3 August 2020Change of details for Paul Thomas as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Paul Thomas on 3 August 2020 (2 pages)
29 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Paul Thomas on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Paul Thomas on 14 December 2011 (2 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Director's details changed for Paul Thomas on 15 March 2010 (2 pages)
5 May 2010Director's details changed for Paul Thomas on 15 March 2010 (2 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / paul thomas / 14/03/2008 (1 page)
4 April 2008Director's change of particulars / paul thomas / 14/03/2008 (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Return made up to 15/03/07; full list of members (8 pages)
8 June 2007Return made up to 15/03/07; full list of members (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 April 2006Return made up to 15/03/06; full list of members (8 pages)
19 April 2006Return made up to 15/03/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 April 2005Return made up to 15/03/05; full list of members (8 pages)
22 April 2005Return made up to 15/03/05; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 15/03/04; full list of members (8 pages)
2 April 2004Return made up to 15/03/04; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (8 pages)
13 May 2003Return made up to 31/03/03; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 31/03/02; full list of members (7 pages)
10 June 2002Return made up to 31/03/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 April 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1996Memorandum and Articles of Association (4 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 March 1996Memorandum and Articles of Association (4 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Registered office changed on 05/06/95 from: priory farm daneroad sale cheshire M33 1BH (1 page)
5 June 1995Registered office changed on 05/06/95 from: priory farm daneroad sale cheshire M33 1BH (1 page)
10 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)