Company NameNorthern Accident Repair Holdings Limited
Company StatusActive
Company Number04098178
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 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 Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameAndrew Mark Beswick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 day after company formation)
Appointment Duration23 years, 5 months
RoleBody Shop Manager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameJonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceEngland
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, 5 months after company formation)
Appointment Duration18 years, 11 months
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, 5 months after company formation)
Appointment Duration6 years, 11 months
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, 5 months after company formation)
Appointment Duration6 years, 11 months
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, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Secretary NameAnthony Francis Lomax
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameKeith Howarth Slater
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 08 April 2010)
RoleMotor Trade Dealer Principal
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Director NameSally Hoyles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 December 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU

Contact

Websitenorthernaccidentrepair.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

58.7k at £1Mr Robin Mellor Eglin
60.29%
Ordinary A
6.6k at £1Christine Eglin
6.73%
Ordinary A
10.9k at £1Jonathan James Eglin
11.15%
Ordinary A
10.9k at £1Sally Hoyles
11.15%
Ordinary A
10k at £1Andrew Mark Beswick
10.27%
Ordinary
26.4k at £0.01Andrew Mark Beswick
0.27%
Ordinary C
14.6k at £0.01Richard Tyler Holmes
0.15%
Ordinary C
3 at £1Michael Barrett
0.00%
Ordinary B
1 at £1Nigel Rigby
0.00%
Ordinary B

Financials

Year2014
Turnover£8,026,952
Gross Profit£3,397,845
Net Worth£3,211,605
Cash£871,016
Current Liabilities£1,402,663

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

6 April 2017Delivered 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 2006Delivered 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 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
25 October 2000Delivered 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

Filing History

31 December 2020Full accounts made up to 31 December 2019 (21 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (18 pages)
26 October 2018Notification of Northern Accident Repair Group Limited as a person with significant control on 25 October 2017 (2 pages)
26 October 2018Cessation of Robin Mellor Eglin as a person with significant control on 25 October 2017 (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
29 April 2017Particulars of variation of rights attached to shares (3 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (3 pages)
29 April 2017Change of share class name or designation (2 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 April 2017Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages)
21 April 2017Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages)
21 April 2017Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages)
21 April 2017Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages)
21 April 2017Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages)
21 April 2017Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages)
10 April 2017Registration of charge 040981780004, created on 6 April 2017 (12 pages)
10 April 2017Registration of charge 040981780004, created on 6 April 2017 (12 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 97,411.63
(7 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 97,411.63
(7 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 97,411.63

Statement of capital on 2014-11-13
  • GBP 97,411.63
(7 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 97,411.63

Statement of capital on 2014-11-13
  • GBP 97,411.63
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
25 March 2014Purchase of own shares. (3 pages)
25 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 97,411.63
(5 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 97,411.63
(5 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
22 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 97,913.63
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 97,913.63
(5 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (23 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)
16 November 2009Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Sally Hoyles on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Sally Hoyles on 1 October 2009 (2 pages)
16 November 2009Registered office address changed from 1 Manchester Road Oldham Lancashire OL8 4AU on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
16 November 2009Director's details changed for Richard Tyler Holmes on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Mark Beswick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Robin Mellor Eglin on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Jonathan James Eglin on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
16 November 2009Director's details changed for Keith Howarth Slater on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Sally Hoyles on 1 October 2009 (2 pages)
16 November 2009Registered office address changed from 1 Manchester Road Oldham Lancashire OL8 4AU on 16 November 2009 (1 page)
26 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
21 November 2008Return made up to 24/10/08; full list of members (8 pages)
21 November 2008Return made up to 24/10/08; full list of members (8 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 May 2008Appointment terminated secretary robin eglin (1 page)
6 May 2008Appointment terminated secretary robin eglin (1 page)
19 November 2007Return made up to 24/10/07; full list of members (4 pages)
19 November 2007Return made up to 24/10/07; full list of members (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
9 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
9 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
2 January 2007Nc inc already adjusted 09/10/06 (17 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Nc inc already adjusted 09/10/06 (17 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2006Ad 09/10/06--------- £ si [email protected] (2 pages)
11 December 2006Ad 09/10/06--------- £ si [email protected] (2 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 24/10/05; full list of members (3 pages)
15 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
29 November 2004Return made up to 24/10/04; no change of members (8 pages)
29 November 2004Return made up to 24/10/04; no change of members (8 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
21 November 2003Return made up to 24/10/03; full list of members (13 pages)
21 November 2003Return made up to 24/10/03; full list of members (13 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
24 June 2003Group 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2003Resolutions
  • RES13 ‐ Demerger 01/10/02
(2 pages)
31 March 2003Resolutions
  • RES13 ‐ Demerger 01/10/02
(2 pages)
19 December 2002Conso 01/10/02 (1 page)
19 December 2002Conso 01/10/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
19 November 2002Return made up to 24/10/02; full list of members (13 pages)
19 November 2002Return made up to 24/10/02; full list of members (13 pages)
12 February 2002Return made up to 24/10/01; full list of members; amend (10 pages)
12 February 2002Return made up to 24/10/01; full list of members; amend (10 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Return made up to 24/10/01; full list of members (7 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Return made up to 24/10/01; full list of members (7 pages)
27 December 2001Secretary resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
10 August 2001Ad 25/10/00-25/10/00 £ si 99000@1=99000 £ ic 1000/100000 (4 pages)
10 August 2001Ad 25/10/00-25/10/00 £ si 99000@1=99000 £ ic 1000/100000 (4 pages)
9 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
9 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
13 November 2000Particulars of mortgage/charge (5 pages)
13 November 2000Particulars of mortgage/charge (5 pages)
24 October 2000Incorporation (19 pages)
24 October 2000Incorporation (19 pages)