Company NameNorthern Accident Repair Company Limited
Company StatusActive
Company Number04036002
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 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 Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameAndrew Beswick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Jonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Richard Tyler Holmes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(4 years, 9 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Michael Dean Barrett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameNeil Donald Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Nigel Richard Rigby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Secretary NameJonathan James Eglin
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lowgrove Lane
Greenfield
Oldham
OL3 7LA
Director NameKeith Howarth Slater
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 08 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Byron Road
Greenmount
Bury
BL8 4EN

Contact

Websitewww.northernaccidentrepair.co.uk/
Telephone0161 7035100
Telephone regionManchester

Location

Registered Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

87.5k at £1Northern Accident Repair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,008,755
Gross Profit£3,379,648
Net Worth£2,954,520
Cash£867,905
Current Liabilities£1,315,939

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

3 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

31 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (23 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 July 2018Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page)
23 July 2018Notification of Northern Accident Repair Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 May 2017Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages)
3 May 2017Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages)
3 May 2017Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages)
3 May 2017Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages)
3 May 2017Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages)
3 May 2017Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2015Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Andrew Beswick on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 87,500
(4 pages)
27 July 2015Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Andrew Beswick on 1 February 2015 (2 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 87,500
(4 pages)
27 July 2015Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Andrew Beswick on 1 February 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 87,500
(6 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 87,500
(6 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
24 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
24 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Andrew Beswick on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Andrew Beswick on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Andrew Beswick on 1 January 2010 (2 pages)
19 April 2010Termination of appointment of Keith Slater as a director (2 pages)
19 April 2010Termination of appointment of Keith Slater as a director (2 pages)
26 August 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
26 August 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / andrew beswick / 01/08/2008 (1 page)
21 July 2009Director's change of particulars / andrew beswick / 01/08/2008 (1 page)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
7 January 2009Appointment terminated secretary jonathan eglin (1 page)
7 January 2009Appointment terminated secretary jonathan eglin (1 page)
6 August 2008Return made up to 13/07/08; full list of members (4 pages)
6 August 2008Return made up to 13/07/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Appointment terminate, secretary robin elgin logged form (1 page)
6 May 2008Appointment terminate, secretary robin elgin logged form (1 page)
9 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 13/07/07; full list of members (3 pages)
26 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (3 pages)
1 August 2006Return made up to 13/07/06; full list of members (3 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 August 2004Return made up to 13/07/04; full list of members (8 pages)
20 August 2004Return made up to 13/07/04; full list of members (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
15 August 2003Return made up to 13/07/03; full list of members (8 pages)
15 August 2003Return made up to 13/07/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
14 August 2002Return made up to 13/07/02; full list of members (8 pages)
14 August 2002Return made up to 13/07/02; full list of members (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (17 pages)
14 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 July 2000Incorporation (16 pages)
13 July 2000Incorporation (16 pages)