Company NameStaveley Garages Limited
DirectorWayne Trevor Davidson
Company StatusActive
Company Number00278403
CategoryPrivate Limited Company
Incorporation Date31 July 1933(90 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWayne Trevor Davidson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(57 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosebank
Gledstone
Skipton
BD23 3JL
Secretary NameMr Anthony Michael Warr
StatusCurrent
Appointed19 January 2016(82 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameBrenda Davidson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(57 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2002)
RoleMarketing Director
Correspondence Address1 The Fairways
Low Utley
Keighley
West Yorkshire
BD20 6UJ
Secretary NameMargaret Hildreth
NationalityBritish
StatusResigned
Appointed20 March 1991(57 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 19 January 2016)
RoleCompany Director
Correspondence Address74 Smithy Carr Lane
Brighouse
West Yorkshire
HD6 4BG
Director NameMichael Paul Davidson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(70 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cheriton Drive
Queensbury
Bradford
West Yorkshire
BD12 1QS
Director NameMrs Margaret Hildreth-Davidson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(82 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£546,937
Cash£3,150
Current Liabilities£19,448

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

15 February 1989Delivered on: 1 March 1989
Satisfied on: 24 October 2001
Persons entitled: National Westminster 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: Property land & buildings on the south side of dockfield road shipley bradford west yorkshire. T/n wyk 211140 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1986Delivered on: 10 July 1986
Satisfied on: 24 October 2001
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property sitaute and k/a staveley house, dockfield road shipley west yorkshire.
Fully Satisfied
13 September 1976Delivered on: 22 September 1976
Satisfied on: 24 November 1994
Persons entitled: Lloyds 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: Reliance garage, baildon bridge, west yorkshire.
Fully Satisfied
30 April 1976Delivered on: 5 May 1976
Satisfied on: 2 August 1993
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: £25,000 and all other monies due.
Particulars: Baildon bridge garage, otley road baildon, west yorkshire.
Fully Satisfied
23 October 1975Delivered on: 29 October 1975
Satisfied on: 24 October 2001
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hirst lane garage, hirst lane shipley west yorkshire. Together with all fixtures.
Fully Satisfied
18 December 1964Delivered on: 24 December 1964
Satisfied on: 24 October 2001
Persons entitled: Lombard Street Nominees LTD

Classification: Legal charge
Secured details: £3,000.
Particulars: Hirst lane garage, hirst lane, shipley.
Fully Satisfied
8 February 1943Delivered on: 12 February 1943
Satisfied on: 24 October 2001
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold, corva dene, branksome drive, nab wood, binglex.
Fully Satisfied

Filing History

18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Termination of appointment of Margaret Hildreth as a secretary on 19 January 2016 (1 page)
20 January 2016Appointment of Mr Anthony Michael Warr as a secretary on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Anthony Michael Warr as a secretary on 19 January 2016 (2 pages)
20 January 2016Termination of appointment of Margaret Hildreth as a secretary on 19 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 900,000
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 900,000
(5 pages)
18 November 2015Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages)
18 November 2015Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages)
18 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 900,000
(4 pages)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 900,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 August 2014Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page)
15 August 2014Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 900,000
(5 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 900,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Michael Paul Davidson on 20 February 2010 (2 pages)
14 April 2010Director's details changed for Wayne Trevor Davidson on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Wayne Trevor Davidson on 20 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Paul Davidson on 20 February 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 20/03/98; no change of members (4 pages)
25 March 1998Return made up to 20/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Return made up to 20/03/96; full list of members (6 pages)
24 April 1996Return made up to 20/03/96; full list of members (6 pages)
20 December 1995Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page)
20 December 1995Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page)
25 April 1995Full accounts made up to 30 June 1994 (14 pages)
25 April 1995Full accounts made up to 30 June 1994 (14 pages)
25 April 1995Return made up to 20/03/95; no change of members (4 pages)
25 April 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 July 1933Incorporation (32 pages)