Company NameThelwall Motors Limited
DirectorsJulia Esther Joy Howarth and Robin Walter Howarth
Company StatusActive
Company Number01382183
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJulia Esther Joy Howarth
NationalityBritish
StatusCurrent
Appointed17 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address111 Grappenhall Road
Stockton Heath
Warrington
WA4 2AU
Director NameJulia Esther Joy Howarth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2011(32 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Grappenhall Road
Stockton Heath
Warrington
WA4 2AU
Director NameMr Robin Walter Howarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address111 Grappenhall Road
Stockton Heath
Warrington
WA4 2AU
Director NameBernard Howarth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(12 years, 10 months after company formation)
Appointment Duration21 years (resigned 18 June 2012)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Statham Avenue
Lymm
Cheshire
WA13 9NL

Contact

Websitethelwallmotors.com
Telephone01925 418553
Telephone regionWarrington

Location

Registered Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£5,377
Cash£3,500
Current Liabilities£14,872

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

28 August 1990Delivered on: 7 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
24 August 2022Micro company accounts made up to 31 August 2021 (2 pages)
30 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page)
7 July 2014Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Robin Walter Howarth on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Julia Esther Joy Howarth on 7 July 2014 (1 page)
7 July 2014Director's details changed for Julia Esther Joy Howarth on 7 July 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 February 2014Registered office address changed from 78 Statham Avenue Lymm Warrington Cheshire WA13 9NL on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 78 Statham Avenue Lymm Warrington Cheshire WA13 9NL on 14 February 2014 (1 page)
15 July 2013Termination of appointment of Bernard Howarth as a director (1 page)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
15 July 2013Termination of appointment of Bernard Howarth as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Appointment of Mr Robin Walter Howarth as a director (5 pages)
28 September 2012Appointment of Mr Robin Walter Howarth as a director (5 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Bernard Howarth on 18 June 2011 (2 pages)
30 July 2012Director's details changed for Bernard Howarth on 18 June 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Appointment of Julia Esther Joy Howarth as a director (5 pages)
17 August 2011Appointment of Julia Esther Joy Howarth as a director (5 pages)
21 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 17/06/09; full list of members (5 pages)
1 September 2009Return made up to 17/06/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
9 September 2008Return made up to 17/06/08; no change of members (6 pages)
9 September 2008Return made up to 17/06/08; no change of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Return made up to 17/06/07; full list of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Return made up to 17/06/07; full list of members (6 pages)
6 July 2006Return made up to 17/06/06; full list of members (6 pages)
6 July 2006Return made up to 17/06/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Return made up to 17/06/05; full list of members (6 pages)
27 June 2005Return made up to 17/06/05; full list of members (6 pages)
3 March 2005Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
3 March 2005Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 November 2003Return made up to 17/06/03; full list of members (6 pages)
14 November 2003Return made up to 17/06/03; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 September 2002Registered office changed on 24/09/02 from: 78 statham avenue lymm cheshire WA13 9NL (1 page)
24 September 2002Registered office changed on 24/09/02 from: 78 statham avenue lymm cheshire WA13 9NL (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Return made up to 17/06/02; full list of members (6 pages)
27 June 2002Return made up to 17/06/02; full list of members (6 pages)
4 September 2001Return made up to 17/06/01; full list of members (6 pages)
4 September 2001Return made up to 17/06/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2000Return made up to 17/06/00; full list of members (6 pages)
17 July 2000Return made up to 17/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 June 1998Return made up to 17/06/98; no change of members (4 pages)
21 June 1998Return made up to 17/06/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 July 1997Return made up to 17/06/97; full list of members (6 pages)
1 July 1997Return made up to 17/06/97; full list of members (6 pages)
25 June 1996Return made up to 17/06/96; no change of members (4 pages)
25 June 1996Return made up to 17/06/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
2 August 1995Return made up to 17/06/95; full list of members (6 pages)
2 August 1995Return made up to 17/06/95; full list of members (6 pages)