Company NameC V S L Limited
DirectorsAntony Roy Poole and Stuart Sinclair
Company StatusActive
Company Number03428329
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Antony Roy Poole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Stuart Sinclair
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(12 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameRoy James Poole
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firs Grove
Gatley Cheadle
Stockport
Cheshire
SK8 4JU
Director NameMr Andrew David Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cvsl.co.uk/
Email address[email protected]
Telephone0800 0854256
Telephone regionFreephone

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

66 at £1Stuart Sinclair
6.52%
Ordinary A
380 at £1Roy James Poole
37.55%
Ordinary A
217 at £1Anthony Roy Poole
21.44%
Ordinary A
217 at £1Lisa Poole
21.44%
Ordinary A
120 at £1Mr Andrew David Fletcher
11.86%
Ordinary A
11 at £1Stuart Sinclair
1.09%
Ordinary B
1 at £1Mr Paul Michael Norbury
0.10%
Ordinary B

Financials

Year2014
Net Worth£276,943
Cash£16
Current Liabilities£267,533

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 Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

26 October 2010Delivered on: 29 October 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2002Delivered on: 2 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of barlow rod broadheath altrincham trafford greater manchester t/n GM814432. 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
6 April 2000Delivered on: 19 April 2000
Satisfied on: 29 October 2010
Persons entitled: Girobank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a barlow house barlow road altrincham cheshire t/n GM814432 together with all buildings trade and other fixtures all fixed plant machinery.
Fully Satisfied

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 1,000
(7 pages)
23 September 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 1,000
(7 pages)
13 September 2019Confirmation statement made on 3 September 2019 with updates (7 pages)
13 September 2019Director's details changed for Mr Antony Roy Poole on 13 September 2019 (2 pages)
31 July 2019Purchase of own shares. (3 pages)
31 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 July 2019Change of share class name or designation (2 pages)
31 July 2019Purchase of own shares. (3 pages)
21 June 2019Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 21 June 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,012
(4 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,012
(4 pages)
8 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,012
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,012
(4 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,012
(4 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,012
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages)
4 December 2013Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages)
4 December 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
4 December 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
4 December 2013Director's details changed for Mr Antony Roy Poole on 5 December 2012 (2 pages)
4 December 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Roy James Poole as a secretary on 16 February 2012 (1 page)
20 February 2012Termination of appointment of Roy James Poole as a secretary on 16 February 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page)
30 September 2011Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page)
30 September 2011Termination of appointment of Andrew David Fletcher as a director on 1 February 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages)
30 September 2010Appointment of Mr Stuart Sinclair as a director (2 pages)
30 September 2010Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Antony Roy Poole on 1 October 2009 (2 pages)
30 September 2010Appointment of Mr Stuart Sinclair as a director (2 pages)
30 September 2010Director's details changed for Andrew David Fletcher on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Return made up to 03/09/08; full list of members (6 pages)
21 November 2008Return made up to 03/09/08; full list of members (6 pages)
25 March 2008Return made up to 03/09/07; no change of members (7 pages)
25 March 2008Return made up to 03/09/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2006Return made up to 03/09/06; full list of members (4 pages)
12 December 2006Return made up to 03/09/06; full list of members (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2006Return made up to 03/09/05; full list of members (4 pages)
9 November 2006Return made up to 03/09/05; full list of members (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 August 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2005Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 March 2004Return made up to 03/09/03; no change of members (7 pages)
8 March 2004Return made up to 03/09/03; no change of members (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 November 2002Return made up to 03/09/02; no change of members (7 pages)
11 November 2002Return made up to 03/09/02; no change of members (7 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 November 2001Ad 24/10/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
1 November 2001Ad 24/10/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
2 October 2001Return made up to 03/09/00; full list of members (6 pages)
2 October 2001Return made up to 03/09/00; full list of members (6 pages)
2 October 2001Return made up to 03/09/01; full list of members (6 pages)
2 October 2001Return made up to 03/09/01; full list of members (6 pages)
5 September 2000Return made up to 03/09/99; full list of members (6 pages)
5 September 2000Return made up to 03/09/99; full list of members (6 pages)
28 July 2000Ad 27/10/99--------- £ si 120@1=120 £ ic 760/880 (2 pages)
28 July 2000Ad 27/10/99--------- £ si 120@1=120 £ ic 760/880 (2 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Ad 15/09/99--------- £ si 758@1=758 £ ic 2/760 (2 pages)
18 April 2000Ad 15/09/99--------- £ si 758@1=758 £ ic 2/760 (2 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
3 April 2000Accounts for a small company made up to 30 September 1998 (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
30 March 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
28 March 2000Strike-off action suspended (1 page)
28 March 2000Strike-off action suspended (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Return made up to 03/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1998Return made up to 03/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1998New director appointed (2 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
3 September 1997Incorporation (14 pages)
3 September 1997Incorporation (14 pages)