Company NameLancashire Motor Bodies (Manchester) Limited
DirectorSimon Radcliffe
Company StatusActive
Company Number03477091
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months 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 Simon Radcliffe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Nasmyth Business Centre James Nasmyth Way
Eccles
Manchester
M30 0SF
Secretary NameCatherine Radcliffe
NationalityBritish
StatusCurrent
Appointed01 June 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressUnit C Nasmyth Business Centre James Nasmyth Way
Eccles
Manchester
M30 0SF
Director NameMr Ronald Dobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Morris Fold Drive
Lostock
Bolton
Lancashire
BL6 4DZ
Secretary NameMr Ronald Dobson
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Morris Fold Drive
Lostock
Bolton
Lancashire
BL6 4DZ
Secretary NameSimon Radcliffe
NationalityBritish
StatusResigned
Appointed29 December 1998(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address9a Heaton Street
Prestwich
Manchester
M25 1HF
Secretary NameRoger Pickford
NationalityBritish
StatusResigned
Appointed05 March 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitelancashiremotorbodies.co.uk
Email address[email protected]
Telephone0161 7074110
Telephone regionManchester

Location

Registered AddressUnit C Nasmyth Business Centre James Nasmyth Way
Eccles
Manchester
M30 0SF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lancashire Motor Bodies North West LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,254
Cash£87,760
Current Liabilities£214,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

13 March 2003Delivered on: 19 March 2003
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
22 December 1997Delivered on: 31 December 1997
Satisfied on: 9 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or park garage (manchester) limited 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.
Fully Satisfied

Filing History

20 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from Hilton Street Salford Lancashire M7 2YQ on 30 January 2013 (1 page)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from Hilton Street Salford Lancashire M7 2YQ on 30 January 2013 (1 page)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 December 2011Secretary's details changed for Catherine Radcliffe on 31 December 2010 (1 page)
6 December 2011Secretary's details changed for Catherine Radcliffe on 31 December 2010 (1 page)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Simon Radcliffe on 31 December 2009 (2 pages)
24 February 2011Director's details changed for Simon Radcliffe on 31 December 2009 (2 pages)
24 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 02/12/08; full list of members (3 pages)
23 February 2009Return made up to 02/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 March 2008Return made up to 02/12/07; full list of members (3 pages)
28 March 2008Return made up to 02/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 02/12/06; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 02/12/06; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
28 December 2005Return made up to 02/12/05; full list of members (6 pages)
28 December 2005Return made up to 02/12/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 02/12/04; full list of members (6 pages)
4 January 2005Return made up to 02/12/04; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Return made up to 02/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 January 2004Return made up to 02/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 January 2004New secretary appointed (2 pages)
16 June 2003Declaration of assistance for shares acquisition (8 pages)
16 June 2003Declaration of assistance for shares acquisition (8 pages)
9 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Particulars of mortgage/charge (5 pages)
19 March 2003Particulars of mortgage/charge (5 pages)
2 January 2003Return made up to 02/12/02; full list of members (7 pages)
2 January 2003Return made up to 02/12/02; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 02/12/01; full list of members (6 pages)
25 January 2002Return made up to 02/12/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
12 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 December 1999Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
18 January 1999Ad 16/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 1999Return made up to 02/12/98; full list of members (6 pages)
18 January 1999Ad 16/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 1999Return made up to 02/12/98; full list of members (6 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 December 1997Incorporation (12 pages)
2 December 1997Incorporation (12 pages)