Company NameNorthern Accident Repair Group Limited
Company StatusActive
Company Number10620277
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 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 Michael Dean Barrett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameMr Neil Donald Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameMr Nigel Richard Rigby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameAndrew Mark Beswick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleBody Shop Manager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameJonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameMr Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameRichard Tyler Holmes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameSally Elizabeth Hoyles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU

Location

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

Accounts

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

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

21 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
15 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
11 January 2023Statement of capital on 9 December 2022
  • GBP 85,729
(4 pages)
30 December 2022Resolutions
  • RES13 ‐ Re: resolution circulated on 9TH december 2022 produced to the holders of "a" ordinary shares of £0.01 each be approved notwithstanding that such resolution amounts to a variation of existing class rights of the holders of the "a" ordinary shares of £0.01 each set out in the articles of association adopted on 25TH november 20202 09/12/2022
(2 pages)
29 December 2022Particulars of variation of rights attached to shares (3 pages)
29 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2022Change of share class name or designation (2 pages)
29 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2022Memorandum and Articles of Association (32 pages)
29 December 2022Sub-division of shares on 9 December 2022 (4 pages)
29 December 2022Resolutions
  • RES13 ‐ Re: sub-division 09/12/2022
(1 page)
29 December 2022Change of share class name or designation (2 pages)
29 December 2022Particulars of variation of rights attached to shares (3 pages)
29 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2022Resolutions
  • RES13 ‐ That the written resolution of all of the shareholders of the company circulated on the 9TH december 2022 the variation of rights is approved 09/12/2022
(3 pages)
29 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 December 2022Termination of appointment of Sally Elizabeth Hoyles as a director on 9 December 2022 (1 page)
19 December 2022Notification of Northern Accident Repair Limited as a person with significant control on 9 December 2022 (2 pages)
19 December 2022Change of details for Michael Dean Barrett as a person with significant control on 9 December 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (6 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
3 August 2022Second filing for the notification of Michael Dean Barrett as a person with significant control (7 pages)
4 July 2022Change of details for Mr Michael Dean Barrett as a person with significant control on 1 January 2022 (2 pages)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 January 2021Change of details for Mr Neil Donald Bennett as a person with significant control on 28 January 2021 (2 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2020Memorandum and Articles of Association (30 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
18 February 2019Notification of Michael Dean Barrett as a person with significant control on 15 February 2018 (2 pages)
18 February 2019Notification of Michael Dean Barrett as a person with significant control on 15 February 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 03/08/2022
(3 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 February 2019Notification of Nigel Richard Rigby as a person with significant control on 15 February 2018 (2 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
20 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 20,000
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 440,729
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 20,000
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 440,729
(4 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the provisions of articles 8.2 (a) of the articles of association of the company dated 15/02/2017 shall not apply to the following allotments of ordinary shares of £1.00 each and/or preference shares of £1.00 each in the capital of the company provided such allotments are made within one month of the date of the passing of this resolution. 06/04/2017
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the provisions of articles 8.2 (a) of the articles of association of the company dated 15/02/2017 shall not apply to the following allotments of ordinary shares of £1.00 each and/or preference shares of £1.00 each in the capital of the company provided such allotments are made within one month of the date of the passing of this resolution. 06/04/2017
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
25 April 2017Appointment of Andrew Mark Beswick as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Richard Tyler Holmes as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Mr Robin Mellor Eglin as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Jonathan James Eglin as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Andrew Mark Beswick as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Jonathan James Eglin as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Mr Robin Mellor Eglin as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Sally Elizabeth Hoyles as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Richard Tyler Holmes as a director on 6 April 2017 (3 pages)
25 April 2017Appointment of Sally Elizabeth Hoyles as a director on 6 April 2017 (3 pages)
28 March 2017Registration of charge 106202770001, created on 21 March 2017 (8 pages)
28 March 2017Registration of charge 106202770001, created on 21 March 2017 (8 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 1
(25 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 1
(25 pages)