Company NamePrescotts Garage (Hollinwood) Limited
Company StatusActive
Company Number01559454
CategoryPrivate Limited Company
Incorporation Date5 May 1981(43 years 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 NameIan Prescott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(31 years after company formation)
Appointment Duration11 years, 12 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressClowes Street Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr Saul Thomas Prescott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(37 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClowes Street Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr Mark James Prescott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClowes Street Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameJames Ronald Prescott
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Correspondence Address14 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SL
Director NameAudrey Prescott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(9 years, 8 months after company formation)
Appointment Duration25 years (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SL
Secretary NameAudrey Prescott
NationalityBritish
StatusResigned
Appointed16 January 1991(9 years, 8 months after company formation)
Appointment Duration25 years (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SL
Director NameIan Prescott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2012)
RoleMechanic
Country of ResidenceEngland
Correspondence Address30 Bankfield Road
Woodley
Stockport
Cheshire
SK6 1RH
Director NameMr Mark James Prescott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(36 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClowes Street Clowes Street
Chadderton
Oldham
OL9 7LY

Contact

Websiteprescottsgarage.co.uk
Email address[email protected]
Telephone0161 6820747
Telephone regionManchester

Location

Registered AddressClowes Street Clowes Street
Chadderton
Oldham
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Audrey Prescott
40.00%
Ordinary B
38 at £1Ian Prescott
38.00%
Ordinary A
20 at £1Christine Ann Marsh
20.00%
Ordinary C
1 at £1Kristine Lilian Prescott
1.00%
Ordinary E
1 at £1Mark James Prescott
1.00%
Ordinary D

Financials

Year2014
Net Worth£149,806
Cash£132,647
Current Liabilities£74,866

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

22 July 1992Delivered on: 28 July 1992
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

19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 August 2018Appointment of Mr Saul Thomas Prescott as a director on 21 August 2018 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Mark James Prescott as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Mark James Prescott as a director on 2 November 2017 (2 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 January 2017Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 January 2017 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 January 2016Termination of appointment of Audrey Prescott as a secretary on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Audrey Prescott as a secretary on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Audrey Prescott as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Audrey Prescott as a director on 26 January 2016 (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Registered office address changed from Clowes Street Hollinwood Oldham OL9 7LY to 69 Milnrow Road Shaw Oldham OL2 8AL on 16 January 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Registered office address changed from Clowes Street Hollinwood Oldham OL9 7LY to 69 Milnrow Road Shaw Oldham OL2 8AL on 16 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
30 January 2014Change of share class name or designation (2 pages)
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2014Change of share class name or designation (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Appointment of Ian Prescott as a director (2 pages)
3 May 2012Appointment of Ian Prescott as a director (2 pages)
10 April 2012Termination of appointment of Ian Prescott as a director (1 page)
10 April 2012Termination of appointment of Ian Prescott as a director (1 page)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Clowes Street Hollin Wood Oldham OL9 7LY on 1 February 2010 (1 page)
29 January 2010Director's details changed for Audrey Prescott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Prescott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Audrey Prescott on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Prescott on 29 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Appointment of Ian Prescott as a director (1 page)
12 October 2009Appointment of Ian Prescott as a director (1 page)
27 September 2009Appointment terminated director james prescott (1 page)
27 September 2009Appointment terminated director james prescott (1 page)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2008Return made up to 16/01/08; no change of members (7 pages)
1 February 2008Return made up to 16/01/08; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 16/01/07; full list of members (8 pages)
13 February 2007Return made up to 16/01/07; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 16/01/06; full list of members (8 pages)
24 February 2006Return made up to 16/01/06; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 16/01/05; full list of members (8 pages)
10 February 2005Return made up to 16/01/05; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 16/01/04; full list of members (8 pages)
20 January 2004Return made up to 16/01/04; full list of members (8 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 16/01/01; full list of members (7 pages)
16 January 2001Return made up to 16/01/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 16/01/99; full list of members (6 pages)
28 January 1999Return made up to 16/01/99; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Return made up to 16/01/96; full list of members (6 pages)
2 February 1996Return made up to 16/01/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 May 1981Certificate of incorporation (1 page)
5 May 1981Certificate of incorporation (1 page)