Oldham
Lancashire
OL8 4AU
Director Name | Andrew Mark Beswick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2000(1 day after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Body Shop Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Jonathan James Eglin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Richard Tyler Holmes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Michael Dean Barrett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Neil Donald Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Nigel Richard Rigby |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Secretary Name | Anthony Francis Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Park Road Prestwich Manchester Lancashire M25 0DX |
Director Name | Keith Howarth Slater |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 April 2010) |
Role | Motor Trade Dealer Principal |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Secretary Name | Mr Robin Mellor Eglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Director Name | Sally Hoyles |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 December 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Website | northernaccidentrepair.co.uk |
---|---|
Telephone | 0161 7035100 |
Telephone region | Manchester |
Registered Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
58.7k at £1 | Mr Robin Mellor Eglin 60.29% Ordinary A |
---|---|
6.6k at £1 | Christine Eglin 6.73% Ordinary A |
10.9k at £1 | Jonathan James Eglin 11.15% Ordinary A |
10.9k at £1 | Sally Hoyles 11.15% Ordinary A |
10k at £1 | Andrew Mark Beswick 10.27% Ordinary |
26.4k at £0.01 | Andrew Mark Beswick 0.27% Ordinary C |
14.6k at £0.01 | Richard Tyler Holmes 0.15% Ordinary C |
3 at £1 | Michael Barrett 0.00% Ordinary B |
1 at £1 | Nigel Rigby 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,026,952 |
Gross Profit | £3,397,845 |
Net Worth | £3,211,605 |
Cash | £871,016 |
Current Liabilities | £1,402,663 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Northern accident repair. Wood street. Rochdale. OL16 5QN. (Title numbers GM117761, GM361638 and GM897170). Outstanding |
---|---|
27 April 2006 | Delivered on: 29 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at a & b motors limited, worsley trading estate, lester road, little hulton t/nos. GM9481 and GM22411. Outstanding |
3 April 2006 | Delivered 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 |
25 October 2000 | Delivered on: 13 November 2000 Satisfied on: 29 April 2006 Persons entitled: Omc Motor Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursant to a loan note of even date. Particulars: Property k/a the northern accident repair centre saddleworth road halifax and property k/a the northern accident repair centre 1 manchester road oldham OL8 4AU together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time and all property of the company both present and future including all uncalled capital. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 October 2018 | Notification of Northern Accident Repair Group Limited as a person with significant control on 25 October 2017 (2 pages) |
26 October 2018 | Cessation of Robin Mellor Eglin as a person with significant control on 25 October 2017 (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
21 April 2017 | Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages) |
21 April 2017 | Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages) |
21 April 2017 | Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages) |
21 April 2017 | Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages) |
21 April 2017 | Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages) |
21 April 2017 | Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages) |
10 April 2017 | Registration of charge 040981780004, created on 6 April 2017 (12 pages) |
10 April 2017 | Registration of charge 040981780004, created on 6 April 2017 (12 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
25 March 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
19 April 2010 | Termination of appointment of Keith Slater as a director (2 pages) |
19 April 2010 | Termination of appointment of Keith Slater as a director (2 pages) |
16 November 2009 | Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sally Hoyles on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sally Hoyles on 1 October 2009 (2 pages) |
16 November 2009 | Registered office address changed from 1 Manchester Road Oldham Lancashire OL8 4AU on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sally Hoyles on 1 October 2009 (2 pages) |
16 November 2009 | Registered office address changed from 1 Manchester Road Oldham Lancashire OL8 4AU on 16 November 2009 (1 page) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
19 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
2 January 2007 | Nc inc already adjusted 09/10/06 (17 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Nc inc already adjusted 09/10/06 (17 pages) |
2 January 2007 | Resolutions
|
11 December 2006 | Ad 09/10/06--------- £ si [email protected] (2 pages) |
11 December 2006 | Ad 09/10/06--------- £ si [email protected] (2 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
29 November 2004 | Return made up to 24/10/04; no change of members (8 pages) |
29 November 2004 | Return made up to 24/10/04; no change of members (8 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (13 pages) |
21 November 2003 | Return made up to 24/10/03; full list of members (13 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 June 2003 | £ nc 100000/100004 14/05/03 (1 page) |
13 June 2003 | £ nc 100000/100004 14/05/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
19 December 2002 | Conso 01/10/02 (1 page) |
19 December 2002 | Conso 01/10/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (13 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (13 pages) |
12 February 2002 | Return made up to 24/10/01; full list of members; amend (10 pages) |
12 February 2002 | Return made up to 24/10/01; full list of members; amend (10 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 December 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 August 2001 | Ad 25/10/00-25/10/00 £ si 99000@1=99000 £ ic 1000/100000 (4 pages) |
10 August 2001 | Ad 25/10/00-25/10/00 £ si 99000@1=99000 £ ic 1000/100000 (4 pages) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Resolutions
|
13 November 2000 | Particulars of mortgage/charge (5 pages) |
13 November 2000 | Particulars of mortgage/charge (5 pages) |
24 October 2000 | Incorporation (19 pages) |
24 October 2000 | Incorporation (19 pages) |