Company NameB M Autobodies Limited
DirectorKarl Farrar
Company StatusActive
Company Number04245303
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 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 Karl Farrar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 years after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Cherwell Road
Westhoughton
Bolton
Lancashire
BL5 3TX
Secretary NameMr Ian Taylor Farrar
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address20 Greenacre Lane
Worsley
Manchester
Lancashire
M28 2PQ
Director NameWilliam Patrick Mealey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2001(6 days after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleManager
Correspondence Address6 Tuscany View The Moorland
Vine Street
Salford
Manchester
M7 3TX
Secretary NameCatherine Mealey
NationalityBritish
StatusResigned
Appointed09 July 2001(6 days after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleSecretary
Correspondence Address6 Tuscany View The Moorlands
Vine Street
Salford
Manchester
M7 3TX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebmautobodies.co.uk

Location

Registered AddressStar Works
Church Street
Bury
Greater Manchester
BL9 6BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karl Farrar
50.00%
Ordinary
1 at £1Miss Ian Taylor Farrar
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,948
Cash£1,247
Current Liabilities£98,109

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

8 January 2018Delivered on: 16 January 2018
Persons entitled: Spf Bridging Limited

Classification: A registered charge
Particulars: B m autobodies, church street, bury BL9 6BN title number: GM327616.
Outstanding
2 July 2004Delivered on: 1 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a church street, bury, lancashire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2004Delivered on: 14 July 2004
Persons entitled: William Patrick Mealey

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of church street bury greater manchester t/no GM327616.
Outstanding
28 June 2004Delivered on: 29 June 2004
Persons entitled: Hsbc Bank 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 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

15 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 April 2020Change of details for Mr Karl Farrar as a person with significant control on 6 April 2020 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
7 January 2019Satisfaction of charge 042453030004 in full (1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 January 2018Registration of charge 042453030004, created on 8 January 2018 (49 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
2 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Return made up to 03/07/09; full list of members (3 pages)
13 August 2009Return made up to 03/07/09; full list of members (3 pages)
1 September 2008Director's change of particulars / karl farrar / 31/07/2008 (1 page)
1 September 2008Return made up to 03/07/08; full list of members (3 pages)
1 September 2008Return made up to 03/07/08; full list of members (3 pages)
1 September 2008Director's change of particulars / karl farrar / 31/07/2008 (1 page)
15 April 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
15 April 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 October 2006Return made up to 03/07/06; full list of members (6 pages)
11 October 2006Return made up to 03/07/06; full list of members (6 pages)
9 September 2005Return made up to 03/07/05; full list of members (6 pages)
9 September 2005Return made up to 03/07/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
1 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
30 September 2004Return made up to 03/07/04; full list of members (6 pages)
30 September 2004Return made up to 03/07/04; full list of members (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 September 2002Return made up to 03/07/02; full list of members (6 pages)
5 September 2002Return made up to 03/07/02; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 July 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
20 July 2001Registered office changed on 20/07/01 from: star works church street bury BL9 6BN (1 page)
20 July 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
20 July 2001Registered office changed on 20/07/01 from: star works church street bury BL9 6BN (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
3 July 2001Incorporation (10 pages)
3 July 2001Incorporation (10 pages)