Company NameChassis And Cab Specialists Limited
DirectorAlexander Adshead
Company StatusActive
Company Number02011100
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 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 NameMr Alexander Adshead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A9 15 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Director NameMr James Mills
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2007)
RoleBody Builder
Correspondence Address11 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NameMr Trevor Gareth Waterworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 December 2016)
RoleChassis Technician
Country of ResidenceEngland
Correspondence Address26 Allscott Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8PL
Secretary NameMr Trevor Gareth Waterworth
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Allscott Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8PL
Director NameSuzanne Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address11 Thorneycroft
Off Green Lane
Leigh
Lancashire
WN7 2TH
Director NameLorraine Waterworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Allscott Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8PL

Contact

Websitechassisandcabspecialists.co.uk
Email address[email protected]
Telephone01942 602976
Telephone regionWigan

Location

Registered AddressUnit A9 15 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

50 at £1Trevor Gareth Waterworth
50.00%
Ordinary
49 at £1Lorraine Waterworth
49.00%
Ordinary
1 at £1Alexander Adshead
1.00%
Ordinary

Financials

Year2014
Net Worth£20,561
Cash£1,281
Current Liabilities£86,054

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

25 January 2017Delivered on: 28 January 2017
Persons entitled: North West Transistonal Loan Investment Fund

Classification: A registered charge
Outstanding
1 September 2000Delivered on: 8 September 2000
Persons entitled: Lloyds Tsb 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

26 February 2024Notification of Adshead Management Ltd as a person with significant control on 6 April 2017 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
13 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
25 November 2021Satisfaction of charge 020111000002 in full (1 page)
23 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 February 2018Satisfaction of charge 1 in full (1 page)
22 February 2018Confirmation statement made on 3 June 2017 with updates (4 pages)
22 February 2018Notification of Alexander Adshead as a person with significant control on 6 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Registration of charge 020111000002, created on 25 January 2017 (35 pages)
28 January 2017Registration of charge 020111000002, created on 25 January 2017 (35 pages)
23 January 2017Termination of appointment of Trevor Gareth Waterworth as a secretary on 1 December 2016 (1 page)
23 January 2017Termination of appointment of Trevor Gareth Waterworth as a director on 1 December 2016 (1 page)
23 January 2017Termination of appointment of Trevor Gareth Waterworth as a director on 1 December 2016 (1 page)
23 January 2017Termination of appointment of Trevor Gareth Waterworth as a secretary on 1 December 2016 (1 page)
11 January 2017Appointment of Mr Alexander Adshead as a director on 12 December 2016 (2 pages)
11 January 2017Appointment of Mr Alexander Adshead as a director on 12 December 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Termination of appointment of Lorraine Waterworth as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Lorraine Waterworth as a director on 1 August 2016 (1 page)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 7 July 2011 (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Lorraine Waterworth on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Lorraine Waterworth on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Trevor Gareth Waterworth on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Trevor Gareth Waterworth on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 June 2005Return made up to 22/06/05; full list of members (3 pages)
27 June 2005Return made up to 22/06/05; full list of members (3 pages)
25 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 June 2003Return made up to 22/06/03; full list of members (8 pages)
28 June 2003Return made up to 22/06/03; full list of members (8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 July 2002Return made up to 22/06/02; full list of members (8 pages)
2 July 2002Return made up to 22/06/02; full list of members (8 pages)
8 July 2001Return made up to 22/06/01; full list of members (6 pages)
8 July 2001Return made up to 22/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 June 2000Registered office changed on 16/06/00 from: unit b 15 moss industrial estate sandy lane leigh lancs WN7 3PT (1 page)
16 June 2000Registered office changed on 16/06/00 from: unit b 15 moss industrial estate sandy lane leigh lancs WN7 3PT (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 22/06/99; no change of members (4 pages)
23 August 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1998Return made up to 22/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 July 1998Return made up to 22/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
30 July 1996Return made up to 22/06/96; no change of members (4 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 July 1996Return made up to 22/06/96; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 June 1995Return made up to 22/06/95; no change of members (4 pages)
21 June 1995Return made up to 22/06/95; no change of members (4 pages)