Company NameCircular Garage Limited
DirectorRobert Paul Smith
Company StatusActive
Company Number00710136
CategoryPrivate Limited Company
Incorporation Date8 December 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Paul Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressAstley Cottage Pendlebury Lane
Haigh
Wigan
WN2 1LU
Director NameMr Reginald Anthony Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(29 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 August 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPoolstock
Wigan
WN3 5DU
Secretary NameMr Reginald Anthony Smith
NationalityBritish
StatusResigned
Appointed15 May 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage Preston Road
Clayton Le Woods
Chorley
Lancashire
PR6 7EH
Secretary NameMrs Annice Mary Holland
NationalityBritish
StatusResigned
Appointed10 March 2003(41 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressPoolstock
Wigan
WN3 5DU

Contact

Websitecircularmotors.com

Location

Registered AddressAstley Cottage Pendlebury Lane
Haigh
Wigan
WN2 1LU
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley

Shareholders

6k at £1Robert Paul Smith
75.13%
Ordinary
2k at £1Trustees Of Robert Paul Smith
24.88%
Ordinary

Financials

Year2014
Net Worth£478,489
Cash£430
Current Liabilities£122,319

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

30 June 1992Delivered on: 1 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124A poolstock wigan greater manchester. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings.
Outstanding
14 June 1991Delivered on: 19 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of brook lane, pemberton, wigan greater manchester title no gm 451438 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
3 March 1986Delivered on: 10 March 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold circular garage poolstock, wigan greater manchester together with fixed plant machinery fixtures implements and utensilsfittings furniture equipment.
Outstanding
17 August 1982Delivered on: 31 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold circular garage 120/122 poolstock wigan greater manchester.
Fully Satisfied

Filing History

29 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (3 pages)
8 May 2018Change of details for Mr Robert Paul Smith as a person with significant control on 8 May 2018 (2 pages)
19 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
21 June 2017Registered office address changed from Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Cottage Pendlebury Lane Haigh Wigan WN2 1LU on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Cottage Pendlebury Lane Haigh Wigan WN2 1LU on 21 June 2017 (1 page)
19 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,000
(3 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,000
(3 pages)
10 June 2016Registered office address changed from Poolstock Wigan WN3 5DU to Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Poolstock Wigan WN3 5DU to Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page)
25 November 2015Termination of appointment of Annice Mary Holland as a secretary on 31 October 2015 (1 page)
25 November 2015Termination of appointment of Annice Mary Holland as a secretary on 31 October 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(3 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,000
(3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2013Termination of appointment of Reginald Smith as a director (1 page)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Reginald Smith as a director (1 page)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 May 2010Director's details changed for Reginald Anthony Smith on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Robert Paul Smith on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Annice Mary Holland on 15 May 2010 (1 page)
19 May 2010Director's details changed for Reginald Anthony Smith on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Annice Mary Holland on 15 May 2010 (1 page)
19 May 2010Director's details changed for Robert Paul Smith on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 July 2009Secretary's change of particulars / annice holland / 28/03/2009 (1 page)
16 July 2009Return made up to 15/05/09; full list of members (4 pages)
16 July 2009Return made up to 15/05/09; full list of members (4 pages)
16 July 2009Secretary's change of particulars / annice holland / 28/03/2009 (1 page)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2007Return made up to 15/05/07; no change of members (7 pages)
25 June 2007Return made up to 15/05/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 June 2006Return made up to 15/05/06; full list of members (8 pages)
12 June 2006Return made up to 15/05/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 May 2005Return made up to 15/05/05; full list of members (8 pages)
26 May 2005Return made up to 15/05/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
17 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 July 1999Return made up to 15/05/99; no change of members (4 pages)
8 July 1999Return made up to 15/05/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 December 1997Full accounts made up to 31 July 1997 (12 pages)
30 December 1997Full accounts made up to 31 July 1997 (12 pages)
8 July 1997Return made up to 15/05/97; no change of members (4 pages)
8 July 1997Return made up to 15/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 July 1996 (12 pages)
29 January 1997Full accounts made up to 31 July 1996 (12 pages)
21 May 1996Full accounts made up to 31 July 1995 (13 pages)
21 May 1996Full accounts made up to 31 July 1995 (13 pages)
16 May 1996Return made up to 15/05/96; no change of members (4 pages)
16 May 1996Return made up to 15/05/96; no change of members (4 pages)
27 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Full accounts made up to 31 July 1994 (13 pages)
19 April 1995Full accounts made up to 31 July 1994 (13 pages)
9 December 1993Accounts for a small company made up to 31 July 1993 (11 pages)
9 December 1993Accounts for a small company made up to 31 July 1993 (11 pages)
14 January 1993Accounts for a small company made up to 31 July 1992 (5 pages)
14 January 1993Accounts for a small company made up to 31 July 1992 (5 pages)
22 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 March 1992Accounts for a small company made up to 31 July 1991 (5 pages)