Company NameAltrincham Tyre & Exhausts Limited
DirectorsGary John Birchmore and Craig Reeves
Company StatusActive
Company Number01328244
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameAnne Bramall
NationalityBritish
StatusCurrent
Appointed16 November 1995(18 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address35 Broughton Road
Crewe
Cheshire
CW1 4NW
Director NameMr Gary John Birchmore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(30 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chatterley Street
Burslem
Stoke On Trent
Staffordshire
ST6 4HL
Director NameMr Craig Reeves
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(39 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address42 Craven Road
Broadheath
Altrincham
WA14 5JD
Director NameMary Pattison
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Director NameMr Michael John Pattison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Secretary NameMr Michael John Pattison
NationalityBritish
StatusResigned
Appointed15 October 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Director NameMr Barry Bramall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(18 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broughton Road
Crewe
Cheshire
CW1 4NW

Contact

Websitealtrinchamtyres.co.uk
Telephone0161 9690220
Telephone regionManchester

Location

Registered Address260 Manchester Road
Altrincham
Cheshire
WA14 5LZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Craig James Reeves
50.00%
Ordinary
50 at £1Gary John Birchmore
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,659
Cash£9,311
Current Liabilities£19,918

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

27 January 1984Delivered on: 2 February 1984
Persons entitled: Williams & Glyn's Bank 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Barry Bramall as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Barry Bramall as a director on 30 March 2017 (1 page)
30 March 2017Appointment of Mr Craig Reeves as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Craig Reeves as a director on 30 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Barry Bramall on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gary John Birchmore on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gary John Birchmore on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Barry Bramall on 22 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Director appointed gary john birchmore (2 pages)
19 May 2008Director appointed gary john birchmore (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 15/10/07; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 15/10/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 15/10/06; full list of members (6 pages)
1 November 2006Return made up to 15/10/06; full list of members (6 pages)
16 March 2006Return made up to 15/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2006Return made up to 15/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Return made up to 15/10/04; full list of members (6 pages)
2 November 2004Return made up to 15/10/04; full list of members (6 pages)
18 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 November 1998Return made up to 15/10/98; full list of members (6 pages)
17 November 1998Return made up to 15/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 November 1997Return made up to 15/10/97; no change of members (4 pages)
25 November 1997Return made up to 15/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 November 1996Accounts made up to 31 January 1996 (8 pages)
11 November 1996Accounts made up to 31 January 1996 (8 pages)
27 October 1996Return made up to 15/10/96; change of members (6 pages)
27 October 1996Return made up to 15/10/96; change of members (6 pages)
13 October 1995Return made up to 15/10/95; full list of members (8 pages)
13 October 1995Return made up to 15/10/95; full list of members (8 pages)
10 July 1995Accounts made up to 31 January 1995 (8 pages)
10 July 1995Accounts made up to 31 January 1995 (8 pages)
2 September 1977Incorporation (17 pages)
2 September 1977Incorporation (17 pages)