Company NameTabley Classic Cars Limited
DirectorsStephen John Ashworh and Samuel David Ashworth
Company StatusActive
Company Number05814917
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Previous NamesHurstwood Land Limited and Bridgewater Classic Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stephen John Ashworh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Secretary NameMs Julie Black
NationalityBritish
StatusCurrent
Appointed08 July 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Samuel David Ashworth
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Dominic Matthew Francis Fussell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildersley 5 Woodhead Road
Glossop
Derbyshire
SK13 7RH
Secretary NameNicola Ann Ashworth
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore Haslingden Old Road
Rossendale
Lancashire
BB4 8RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stephen John Ashworh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Samuel David Ashworth as a director on 29 January 2018 (2 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Director's details changed for Stephen John Ashworh on 12 May 2010 (2 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page)
18 May 2010Director's details changed for Stephen John Ashworh on 12 May 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
25 February 2009Company name changed hurstwood land LIMITED\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed hurstwood land LIMITED\certificate issued on 26/02/09 (2 pages)
8 July 2008Appointment terminated secretary nicola ashworth (1 page)
8 July 2008Secretary appointed ms julie black (1 page)
8 July 2008Appointment terminated secretary nicola ashworth (1 page)
8 July 2008Secretary appointed ms julie black (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
12 May 2006Incorporation (20 pages)
12 May 2006Incorporation (20 pages)