Company NameGrasmere Motors Limited
DirectorsCraig Anthony Howe and Michael John Howe
Company StatusActive
Company Number03083988
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Anthony Howe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 1995(same day as company formation)
RoleVehicle Repair Operative
Country of ResidenceEngland
Correspondence Address827 Huddersfield Road
Austerlands
Oldham
OL4 4BA
Director NameMr Michael John Howe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(same day as company formation)
RoleVehicle Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address163 Lumb Lane
Audenshaw
Greater Manchester
M34 5RU
Secretary NameMr Craig Anthony Howe
NationalityEnglish
StatusCurrent
Appointed11 July 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address827 Huddersfield Road
Austerlands
Oldham
OL4 4BA
Director NamePeter Barrie Howe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address628 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Director NameJack Kershaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleHeavy Goods Driver
Correspondence Address123 Marlborough Drive
Failsworth
Manchester
Lancashire
M35 0LX
Secretary NamePeter Barrie Howe
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address628 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01457 834243
Telephone regionGlossop

Location

Registered Address17 Queen Street
Oldham
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Craig Anthony Howe
45.00%
Ordinary
45 at £1Michael John Howe
45.00%
Ordinary
10 at £1Peter Barrie Howe
10.00%
Ordinary

Financials

Year2014
Net Worth£216,636
Cash£75,994
Current Liabilities£78,314

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

21 February 2003Delivered on: 4 March 2003
Persons entitled: Peter Barrie Howe

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from th company to the chargee.
Particulars: Land and buildings on the west side of audley street mossley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
22 September 2020Registered office address changed from Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9NF to 17 Queen Street Oldham OL1 1rd on 22 September 2020 (1 page)
21 September 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 August 2018 (14 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (11 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (11 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Craig Anthony Howe on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Michael John Howe on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Craig Anthony Howe on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Michael John Howe on 14 July 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 August 2007Return made up to 14/07/07; no change of members (7 pages)
11 August 2007Return made up to 14/07/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 July 2006Return made up to 14/07/06; full list of members (7 pages)
21 July 2006Return made up to 14/07/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
16 August 2005Return made up to 14/07/05; full list of members (7 pages)
16 August 2005Return made up to 14/07/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
26 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
20 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
20 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (9 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (9 pages)
19 August 1999Return made up to 25/07/99; full list of members (6 pages)
19 August 1999Return made up to 25/07/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
16 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 September 1998Return made up to 25/07/98; no change of members (4 pages)
2 September 1998Return made up to 25/07/98; no change of members (4 pages)
2 March 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 August 1997 (9 pages)
2 March 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 August 1997 (9 pages)
19 August 1997Return made up to 25/07/97; no change of members (4 pages)
19 August 1997Return made up to 25/07/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (10 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (10 pages)
5 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1995Accounting reference date notified as 31/08 (1 page)
4 September 1995Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1995Accounting reference date notified as 31/08 (1 page)
4 September 1995Ad 25/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1995New secretary appointed;new director appointed (2 pages)
27 July 1995New secretary appointed;new director appointed (2 pages)
27 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 1995Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 July 1995Incorporation (18 pages)
25 July 1995Incorporation (18 pages)