Company NameSkelton Garage Ltd
DirectorsJoy Laga and Kenneth Geoffrey Bailey
Company StatusActive
Company Number01444277
CategoryPrivate Limited Company
Incorporation Date16 August 1979(44 years, 8 months ago)
Previous NameG. Bailey (Motor Bodies) Limited

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

Directors

Director NameMrs Joy Laga
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMr Kenneth Geoffrey Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
Director NameMr Geoffrey Bailey
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration21 years (resigned 03 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkelton Garage
Deansgate Lane
Timperley
Greater Manchester
WA14 1SJ
Director NameMrs Norma Hulme
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 1998)
RoleCompany Director
Correspondence Address5 Church View
Lymm
Cheshire
WA13 9ES
Director NameMrs Winifred Lilian Bailey
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton Garage
Deansgate Lane
Timperley
Greater Manchester
WA14 1SJ
Director NameMr Roger Golden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkelton Garage
Deansgate Lane
Timperley
Greater Manchester
WA14 1SJ
Secretary NameMrs Winifred Lilian Bailey
NationalityBritish
StatusResigned
Appointed23 May 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton Garage
Deansgate Lane
Timperley
Greater Manchester
WA14 1SJ

Contact

Websitegbaileymotorbodies.co.uk

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.6k at £1J. Laga
4.91%
Ordinary B
8.6k at £1K.g. Bailey
4.91%
Ordinary B
58.5k at £1G. Bailey 1997 Family Settlement
33.37%
Ordinary A
54.1k at £1G. Bailey 1989 Family Trust
30.86%
Ordinary B
38.5k at £1W.l. Bailey 1997 Family Settlement
21.96%
Ordinary A
2k at £1G. Panasyk
1.14%
Ordinary B
2k at £1R. Golden
1.14%
Ordinary B
1.5k at £1J. Laga
0.86%
Ordinary A
1.5k at £1K.g. Bailey
0.86%
Ordinary A

Financials

Year2014
Net Worth£535,920
Cash£221,512
Current Liabilities£119,990

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (3 pages)
25 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 March 2022Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 1 March 2022 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
1 April 2021Registered office address changed from Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 1 April 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 February 2019Termination of appointment of Roger Golden as a director on 29 June 2018 (1 page)
6 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Director's details changed for Mr Kenneth Geoffrey Bailey on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 175,300
(5 pages)
3 May 2016Director's details changed for Mr Kenneth Geoffrey Bailey on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 175,300
(5 pages)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 175,300
(6 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 175,300
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 175,300
(6 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 175,300
(6 pages)
23 May 2014Director's details changed for Mr Kenneth G Bailey on 22 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Kenneth G Bailey on 22 April 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Termination of appointment of Geoffrey Bailey as a director (1 page)
18 June 2012Termination of appointment of Geoffrey Bailey as a director (1 page)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page)
3 May 2011Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page)
3 May 2011Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page)
3 May 2011Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 22/04/09; full list of members (7 pages)
22 May 2009Return made up to 22/04/09; full list of members (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 22/04/08; full list of members (7 pages)
18 July 2008Return made up to 22/04/08; full list of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 22/04/07; change of members (8 pages)
25 May 2007Return made up to 22/04/07; change of members (8 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 22/04/06; full list of members (10 pages)
18 August 2006Return made up to 22/04/06; full list of members (10 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 22/04/05; full list of members (10 pages)
19 April 2005Return made up to 22/04/05; full list of members (10 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 22/04/04; full list of members (10 pages)
30 April 2004Return made up to 22/04/04; full list of members (10 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 10/05/03; no change of members (8 pages)
7 May 2003Return made up to 10/05/03; no change of members (8 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Return made up to 10/05/02; no change of members (8 pages)
16 May 2002Return made up to 10/05/02; no change of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2001Return made up to 23/05/01; full list of members (7 pages)
4 July 2001Return made up to 23/05/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 May 2000Return made up to 23/05/00; full list of members (7 pages)
24 May 2000Return made up to 23/05/00; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Return made up to 23/05/98; full list of members (8 pages)
27 July 1998Return made up to 23/05/98; full list of members (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 23/05/97; no change of members (6 pages)
28 May 1997Return made up to 23/05/97; no change of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 May 1996Return made up to 23/05/96; no change of members (6 pages)
31 May 1996Return made up to 23/05/96; no change of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 23/05/95; full list of members (8 pages)
25 May 1995Return made up to 23/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 August 1989New director appointed (2 pages)
8 August 1989New director appointed (2 pages)
26 July 1986Return made up to 31/07/86; full list of members (4 pages)
26 July 1986Return made up to 31/07/86; full list of members (4 pages)
25 July 1986New director appointed (2 pages)
25 July 1986New director appointed (2 pages)
16 August 1979Certificate of incorporation (1 page)
16 August 1979Incorporation (14 pages)
16 August 1979Incorporation (14 pages)
16 August 1979Certificate of incorporation (1 page)