Company NameShaftesbury Motors Limited
DirectorStephen Ross Lee
Company StatusActive
Company Number00280707
CategoryPrivate Limited Company
Incorporation Date18 October 1933(90 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Ross Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(58 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Ling Lane
Leeds
West Yorkshire
LS17 9JN
Director NameMr Paul William Bryant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(58 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 November 2014)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressThe Pines Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9HN
Secretary NameMr Paul William Bryant
NationalityBritish
StatusResigned
Appointed28 December 1991(58 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9HN
Director NameMrs Kristine Bryant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(82 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS

Location

Registered AddressWine & Co
20-22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£25,855
Cash£10,096
Current Liabilities£881,953

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

1 October 2013Delivered on: 8 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 74 sutherland avenue, leeds t/no WYK824093. Notification of addition to or amendment of charge.
Outstanding
29 September 2006Delivered on: 3 October 2006
Satisfied on: 15 November 2013
Persons entitled: Clydesdale 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: The property k/a 74 sutherland avenue leeds t/no WYK824093. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 July 2006Delivered on: 2 August 2006
Satisfied on: 15 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 May 1995Delivered on: 19 May 1995
Satisfied on: 15 November 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 December 1978Delivered on: 19 December 1978
Satisfied on: 6 September 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage & properties shaftesbury motors LTD sutherland avenue leeds & together with all fixtures.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 July 2016Appointment of Mrs Kristine Bryant as a director on 27 June 2016 (2 pages)
4 July 2016Appointment of Mrs Kristine Bryant as a director on 27 June 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 February 2016Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page)
19 February 2016Termination of appointment of Paul William Bryant as a secretary on 27 November 2014 (1 page)
19 February 2016Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page)
19 February 2016Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page)
19 February 2016Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page)
19 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 520
(3 pages)
19 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 520
(3 pages)
19 February 2016Termination of appointment of Paul William Bryant as a secretary on 27 November 2014 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 520
(5 pages)
2 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 520
(5 pages)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 July 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 520
(5 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 520
(5 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Registration of charge 002807070005 (18 pages)
8 October 2013Registration of charge 002807070005 (18 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Return made up to 28/12/07; no change of members (7 pages)
23 January 2008Return made up to 28/12/07; no change of members (7 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
21 January 2007Registered office changed on 21/01/07 from: sutherland avenue roundhay leeds LS8 1BZ (1 page)
21 January 2007Registered office changed on 21/01/07 from: sutherland avenue roundhay leeds LS8 1BZ (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
9 May 2006Return made up to 28/12/05; full list of members (7 pages)
9 May 2006Return made up to 28/12/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 February 2004Return made up to 28/12/03; full list of members (7 pages)
20 February 2004Return made up to 28/12/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (10 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (10 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 January 1996Return made up to 28/12/95; full list of members (6 pages)
29 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
2 April 1935Company name changed\certificate issued on 02/04/35 (2 pages)
2 April 1935Company name changed\certificate issued on 02/04/35 (2 pages)
18 October 1933Incorporation (20 pages)
18 October 1933Incorporation (20 pages)